Shortcuts

Ams Group Limited

Type: NZ Limited Company (Ltd)
9429038502316
NZBN
671131
Company Number
In Receivership
Company Status
Current address
71a Te Kowhai Road
Rd 8
Hamilton 3288
New Zealand
Physical address used since 19 Oct 2015
Level 1, The Hub
525 Cameron Road
Tauranga 3144
New Zealand
Registered & service address used since 09 Jan 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Wall, Kevin Nigel Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Wall, Kevin Nigel Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cochrane, Elizabeth Jane Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Br Legal Trustee Company Limited
Shareholder NZBN: 9429036302833
Company Number: 1244577
Individual Murphy, Allan Matthew R D 1
Ngaruawahia
Entity Br Legal Trustee Company Limited
Shareholder NZBN: 9429036302833
Company Number: 1244577
Individual Murphy, Allan Matthew Huntly
Individual Murphy, Tracey Jeanette R D 1
Ngaruawahia
Individual Murphy, Allan Matthew Huntly 3700
Directors

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

Nearby companies

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