A M Services Limited, a registered company, was started on 18 Sep 1995. 9429038418235 is the NZ business number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company is classified. This company has been supervised by 4 directors: Graham George Mitchell - an active director whose contract started on 19 Sep 1995,
Ricky James Mitchell - an active director whose contract started on 01 Oct 2020,
Barbara Ruth Mitchell - an inactive director whose contract started on 03 Jan 1997 and was terminated on 22 Jan 2023,
Geoffrey Martyn Abbott - an inactive director whose contract started on 19 Sep 1995 and was terminated on 03 Jan 1997.
Updated on 31 Mar 2024, our data contains detailed information about 4 addresses the company uses, specifically: 33 Tory Way, Omokoroa, 3114 (postal address),
33 Tory Way, Omokoroa, 3114 (office address),
33 Tory Way, Omokoroa, 3114 (delivery address),
33 Tory Way, Omokoroa, 3114 (registered address) among others.
A M Services Limited had been using 107B Hinau Road, Rd 1, Waimauku as their registered address until 20 Dec 2017.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2000 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 8000 shares (80 per cent).
Other active addresses
Address #4: 33 Tory Way, Omokoroa, 3114 New Zealand
Postal & office & delivery address used from 06 Nov 2019
Principal place of activity
107b Hinau Road, Rd 1, Waimauku, 0881 New Zealand
Previous addresses
Address #1: 107b Hinau Road, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 15 Dec 2016 to 20 Dec 2017
Address #2: 36 Fordyce Road, Parakai, 0830 New Zealand
Registered & physical address used from 28 Oct 2008 to 15 Dec 2016
Address #3: 1778 South Road, Helensville, Auckland 1250
Registered address used from 03 Dec 2003 to 28 Oct 2008
Address #4: 1778 South Head Road, Helensville, Auckland 1250
Physical address used from 03 Dec 2003 to 28 Oct 2008
Address #5: 1778 South Head Road, South Kaipara
Physical & registered address used from 09 Aug 2002 to 03 Dec 2003
Address #6: 704 Remuera Road, Remuera, Auckland
Physical address used from 31 Dec 1997 to 31 Dec 1997
Address #7: 540 West Coast Road, Oratia, Auckland
Physical address used from 31 Dec 1997 to 09 Aug 2002
Address #8: 704 Remuera Road, Remuera, Auckland
Registered address used from 31 Dec 1996 to 09 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Mitchell, Ricky James |
Riverhead Auckland 0820 New Zealand |
10 Oct 2020 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Mitchell, Graham George |
Omokoroa 3114 New Zealand |
18 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Barbara Ruth |
Omokoroa 3114 New Zealand |
18 Sep 1995 - 16 Oct 2023 |
Graham George Mitchell - Director
Appointment date: 19 Sep 1995
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 17 Dec 2017
Address: Omokoroa, 3114 New Zealand
Address used since 12 Dec 2017
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 12 Dec 2016
Ricky James Mitchell - Director
Appointment date: 01 Oct 2020
Address: Riverhead, Riverhead, 0820 Australia
Address used since 14 Oct 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Nov 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Nov 2021
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Oct 2020
Barbara Ruth Mitchell - Director (Inactive)
Appointment date: 03 Jan 1997
Termination date: 22 Jan 2023
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 17 Dec 2017
Address: Omokoroa, 3114 New Zealand
Address used since 12 Dec 2017
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 12 Dec 2016
Geoffrey Martyn Abbott - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 03 Jan 1997
Address: Remuera, Auckland,
Address used since 19 Sep 1995
Pine Ridge Industries Limited
103 Hinau Road
Data Enterprises Limited
136 Hinau Road
Purple Whale Programming Limited
92 Hinau Road
Green Door Properties Limited
93 Hinau Road
Bubbles Trustee Limited
160 Cable Road
Babywearing With Jess Limited
160 Cable Road
Bob's Your Uncle - Handyman Limited
19 Eric Farley Drive
Flora And Form Limited
79a Koraha Road
Lifestyle Landscapes Nz Limited
131 Tarrant Road
Nail Head Fencing And Landscaping Limited
6 Mcentee Road
Rawlinson Contractors Limited
31 Northfield Road
Tamburini Limited
212 Taupaki Road