Shortcuts

Ams Properties Limited

Type: NZ Limited Company (Ltd)
9429036573844
NZBN
1197200
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered address used since 31 Oct 2016
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical & service address used since 25 Nov 2016

Ams Properties Limited was started on 15 Mar 2002 and issued a number of 9429036573844. This registered LTD company has been run by 3 directors: Ross Bradley Hudson - an active director whose contract started on 15 Mar 2002,
Lindsay Keith Smith - an active director whose contract started on 08 Aug 2014,
Mark Braden Pascoe - an inactive director whose contract started on 15 Mar 2002 and was terminated on 08 Aug 2014.
According to our database (updated on 21 Mar 2024), this company uses 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: physical, service).
Until 31 Oct 2016, Ams Properties Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland as their registered address.
BizDb found more names for this company: from 15 Mar 2002 to 12 Feb 2021 they were named A.m.s Properties Limited.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Smith, Lindsay Keith (an individual) located at Half Moon Bay, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Hudson, Ross Bradley - located at Howick, Auckland.
The next share allocation (45 shares, 45%) belongs to 1 entity, namely:
Smith, Lindsay Keith, located at Half Moon Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand

Registered address used from 28 Feb 2010 to 31 Oct 2016

Address #2: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand

Physical address used from 28 Feb 2010 to 25 Nov 2016

Address #3: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau

Physical & registered address used from 08 Oct 2008 to 28 Feb 2010

Address #4: C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau

Physical & registered address used from 18 Oct 2007 to 08 Oct 2008

Address #5: C/- B J Drumm Chartered Accountant, Level 3, Harcouts Building, 6 Botany Road, Howick

Registered & physical address used from 29 Oct 2003 to 18 Oct 2007

Address #6: Suite 2, Level 3, Harcourts Buildings, 6 Botany Road, Howick

Physical & registered address used from 23 Apr 2002 to 29 Oct 2003

Address #7: 42 Hattaway Ave, Bucklands Beach, Auckland

Registered & physical address used from 15 Mar 2002 to 23 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Smith, Lindsay Keith Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Hudson, Ross Bradley Howick
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 45
Individual Smith, Lindsay Keith Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Hudson, Janine Lynley Howick
Auckland

New Zealand
Individual Hudson, Ross Bradley Howick
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pascoe, Mark Braden Mt Eden
Auckland
Individual Pascoe, Mark Braden Mt Eden
Auckland
Individual Pascoe, Maralyn Mt Eden
Auckland
Directors

Ross Bradley Hudson - Director

Appointment date: 15 Mar 2002

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 14 Oct 2009


Lindsay Keith Smith - Director

Appointment date: 08 Aug 2014

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 21 Nov 2023

Address: Northpark, Auckland, 2013 New Zealand

Address used since 08 Aug 2014


Mark Braden Pascoe - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 08 Aug 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Oct 2009

Nearby companies

Teklon Immigration Services Limited
Ridge House, 69 Ridge Road

Payless Plumbing Limited
Ridge House, 69 Ridge Road

Reacher Investments Limited
Ridge House, 69 Ridge Road

Aj Property Services Limited
Ridge House, 69 Ridge Road

Smart Farm Systems Limited
Ridge House, 69 Ridge Road

Maxline Limited
Ridge House, 69 Ridge Road