Not Aml Limited was launched on 24 Jun 1994 and issued an NZ business identifier of 9429038591686. The registered LTD company has been managed by 2 directors: Margaret Mary Aynsley - an active director whose contract started on 24 Jun 1994,
Vernon Eugene Aynsley - an active director whose contract started on 24 Jun 1994.
According to BizDb's data (last updated on 26 Feb 2024), the company uses 1 address: 33 Wroxton Terrace, Merivale, Christchurch, 8014 (types include: office, physical).
Up to 12 May 2017, Not Aml Limited had been using 1B, 303 Blenheim Road, Middleton, Christchurch as their physical address.
BizDb found other names for the company: from 24 Jun 1994 to 16 Sep 2002 they were named Aml Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Aynsley, Margaret Mary (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Aynsley, Vernon Eugene - located at Christchurch.
Principal place of activity
33 Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 1b, 303 Blenheim Road, Middleton, Christchurch New Zealand
Physical & registered address used from 11 Oct 2007 to 12 May 2017
Address #2: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical & registered address used from 28 Jun 2005 to 11 Oct 2007
Address #3: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical & registered address used from 17 Apr 2002 to 28 Jun 2005
Address #4: 5th Floor, 764 Colombo Street, Christchurch
Physical address used from 12 May 1999 to 12 May 1999
Address #5: Scott Macdonald Accountants Ltd, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 12 May 1999 to 17 Apr 2002
Address #6: 5th Floor, 764 Colombo Street, Christchurch
Registered address used from 12 May 1999 to 17 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Aynsley, Margaret Mary |
Christchurch |
24 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Aynsley, Vernon Eugene |
Christchurch |
24 Jun 1994 - |
Margaret Mary Aynsley - Director
Appointment date: 24 Jun 1994
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Apr 2016
Vernon Eugene Aynsley - Director
Appointment date: 24 Jun 1994
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Apr 2016
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street