Ams Group Limited, an in receivership company, was started on 29 Mar 1995. 9429038502316 is the business number it was issued. The company has been supervised by 3 directors: Kevin Nigel Wall - an active director whose contract began on 27 Jan 2009,
Allan Matthew Murphy - an inactive director whose contract began on 29 Mar 1995 and was terminated on 04 Jun 2010,
Tracey Jeanette Murphy - an inactive director whose contract began on 29 Mar 1995 and was terminated on 05 Sep 2008.
Last updated on 27 Dec 2023, the BizDb database contains detailed information about 2 addresses this company uses, namely: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 (registered address),
Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 (service address),
71A Te Kowhai Road, Rd 8, Hamilton, 3288 (physical address).
Ams Group Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up until 09 Jan 2024.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 2 shares (0.2%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 998 shares (99.8%).
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & service address used from 09 Jan 2024 to 09 Jan 2024
Address #2: 71a Te Kowhai Road, Rd 8, Hamilton, 3288 New Zealand
Service & registered address used from 19 Oct 2015 to 09 Jan 2024
Address #3: 3 Tasman Road, Te Rapa, Hamilton, 3200 New Zealand
Physical & registered address used from 06 Jan 2011 to 19 Oct 2015
Address #4: 6794, State Highway 1, Huntly New Zealand
Physical & registered address used from 19 Sep 2008 to 06 Jan 2011
Address #5: Te Kauwhata Accounting And Business Serv, 14a Main St, Te Kauwhata
Registered & physical address used from 20 Dec 2006 to 19 Sep 2008
Address #6: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 03 Nov 2004 to 20 Dec 2006
Address #7: Map & Associates Ltd, 5 King Street, Hamilton
Registered & physical address used from 19 Nov 2003 to 03 Nov 2004
Address #8: Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical & registered address used from 20 Aug 2003 to 19 Nov 2003
Address #9: Jane Tan, 38 Rothesay Place, Dinsdale, Hamilton
Physical address used from 13 Mar 1996 to 20 Aug 2003
Address #10: Bdo Hogg Young Cathie, 5th Floor Bdo House, 18 London Street, Hamilton
Registered address used from 13 Mar 1996 to 20 Aug 2003
Address #11: Bdo Hogg Young Cathie, 5th Floor Bdo House, 18 London Street, Hamilton
Physical address used from 29 Mar 1995 to 13 Mar 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Wall, Kevin Nigel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Mar 2009 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Wall, Kevin Nigel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Mar 2009 - |
Individual | Cochrane, Elizabeth Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Br Legal Trustee Company Limited Shareholder NZBN: 9429036302833 Company Number: 1244577 |
11 Mar 2009 - 11 Mar 2009 | |
Individual | Murphy, Allan Matthew |
R D 1 Ngaruawahia |
12 Nov 2003 - 12 Sep 2008 |
Entity | Br Legal Trustee Company Limited Shareholder NZBN: 9429036302833 Company Number: 1244577 |
11 Mar 2009 - 11 Mar 2009 | |
Individual | Murphy, Allan Matthew |
Huntly |
11 Mar 2009 - 27 Jun 2010 |
Individual | Murphy, Tracey Jeanette |
R D 1 Ngaruawahia |
12 Nov 2003 - 24 Nov 2004 |
Individual | Murphy, Allan Matthew |
Huntly 3700 |
12 Sep 2008 - 11 Mar 2009 |
Kevin Nigel Wall - Director
Appointment date: 27 Jan 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Nov 2011
Allan Matthew Murphy - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 04 Jun 2010
Address: Huntly, 3700 New Zealand
Address used since 11 Mar 2009
Tracey Jeanette Murphy - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 05 Sep 2008
Address: R D 1, Ngaruawahia,
Address used since 12 Nov 2003
Curtain Design Limited
13 Kahu Crescent
Lely New Zealand Limited
821 Arthur Porter Drive
Jumpflex Limited
760 Arthur Porter Drive
Auto Body Equipment Limited
17 The Boulevard
Asset Resources Limited
15 The Boulevard
A & S Trustees Limited
15 The Boulevard