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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Smith, Lindsay Keith |
Half Moon Bay Auckland 2012 New Zealand |
11 Sep 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Hudson, Ross Bradley |
Howick Auckland New Zealand |
15 Mar 2002 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Smith, Lindsay Keith |
Half Moon Bay Auckland 2012 New Zealand |
11 Sep 2014 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Hudson, Janine Lynley |
Howick Auckland New Zealand |
15 Mar 2002 - |
Individual | Hudson, Ross Bradley |
Howick Auckland New Zealand |
15 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pascoe, Mark Braden |
Mt Eden Auckland |
15 Mar 2002 - 11 Sep 2014 |
Individual | Pascoe, Mark Braden |
Mt Eden Auckland |
15 Mar 2002 - 11 Sep 2014 |
Individual | Pascoe, Maralyn |
Mt Eden Auckland |
15 Mar 2002 - 11 Sep 2014 |
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
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