Ams North Limited was incorporated on 08 Jul 2002 and issued a New Zealand Business Number of 9429036434749. The registered LTD company has been run by 5 directors: Michael Sosinko - an active director whose contract began on 08 Jul 2002,
Annie Moon - an active director whose contract began on 08 Dec 2006,
Jian Ping - an inactive director whose contract began on 01 Sep 2006 and was terminated on 05 Dec 2006,
Jian Ping - an inactive director whose contract began on 01 Apr 2005 and was terminated on 20 Jul 2005,
Jian Ping - an inactive director whose contract began on 08 Jul 2002 and was terminated on 04 Aug 2004.
As stated in our data (last updated on 07 Mar 2024), this company uses 1 address: 294 Cullen Road, Waipu, 0582 (types include: registered, service).
Up to 12 Nov 2018, Ams North Limited had been using 2A Grant Street, Kamo, Whangarei as their registered address.
BizDb found past names used by this company: from 08 Aug 2006 to 27 Jun 2011 they were called Asia Pacific Marine Services Limited, from 08 Jul 2002 to 08 Aug 2006 they were called Asia Pacific Tours Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 520 shares are held by 1 entity, namely:
Sosinko, Michael (an individual) located at Waipu postcode 0582.
The 2nd group consists of 1 shareholder, holds 48 per cent shares (exactly 480 shares) and includes
Moon, Annie - located at Waipu.
Principal place of activity
36a Doctors Hill Road, Rd 2, Ruakaka, 0582 New Zealand
Previous addresses
Address #1: 2a Grant Street, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 21 Nov 2014 to 12 Nov 2018
Address #2: Advantage Accounting & Taxation Ltd, 24 Reyburn St, Whangarei, 0110 New Zealand
Registered & physical address used from 14 Jun 2011 to 21 Nov 2014
Address #3: Gary Soffe & Associates, Cnr Norton Road And Commerce Street, Hamilton New Zealand
Registered & physical address used from 20 Apr 2006 to 14 Jun 2011
Address #4: Unit 5, 5 Ngaroma Rd, Epsom, Auckland
Registered & physical address used from 08 Jul 2002 to 20 Apr 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 520 | |||
Individual | Sosinko, Michael |
Waipu 0582 New Zealand |
08 Jul 2002 - |
Shares Allocation #2 Number of Shares: 480 | |||
Director | Moon, Annie |
Waipu 0582 New Zealand |
08 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ping, Jian |
Epsom Auckland |
08 Jul 2002 - 17 Dec 2004 |
Michael Sosinko - Director
Appointment date: 08 Jul 2002
Address: Waipu, 0582 New Zealand
Address used since 06 Dec 2022
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 11 Nov 2016
Annie Moon - Director
Appointment date: 08 Dec 2006
Address: Waipu, 0582 New Zealand
Address used since 06 Dec 2022
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 11 Nov 2016
Jian Ping - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 05 Dec 2006
Address: Westharbour, Hobsonville,
Address used since 01 Sep 2006
Jian Ping - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 20 Jul 2005
Address: Epsom, Auckland,
Address used since 01 Apr 2005
Jian Ping - Director (Inactive)
Appointment date: 08 Jul 2002
Termination date: 04 Aug 2004
Address: Epsom, Auckland,
Address used since 08 Jul 2002
Jelly Bean Company Limited
2a Grant Street
Maxicom (2013) Limited
2a Grant Street
Coastal Accounting Limited
2a Grant Street
Whangarei Construction Limited
2a Grant Street
Marine North Limited
2a Grant Street
Meghoven Farms Limited
2a Grant Street