Ay Business Services Limited was started on 02 Mar 2016 and issued a business number of 9429042210528. This registered LTD company has been run by 4 directors: Andrea Yates - an active director whose contract began on 02 Mar 2016,
Andrea Hattam - an active director whose contract began on 02 Mar 2016,
Steven Yates - an active director whose contract began on 17 Sep 2020,
Andrea Mary Hattam - an inactive director whose contract began on 02 Mar 2016 and was terminated on 01 Jul 2022.
According to our information (updated on 22 Mar 2024), the company registered 1 address: 8A Ceramco Place, Torbay, Auckland, 0630 (category: registered, service).
Until 19 Feb 2024, Ay Business Services Limited had been using 72 Te Oneroa Way, Long Bay, Auckland as their registered address.
BizDb found more names for the company: from 16 Sep 2020 to 28 Oct 2020 they were named Asy Business Services Limited, from 26 Aug 2020 to 16 Sep 2020 they were named Amy Business Services Limited and from 26 Feb 2016 to 26 Aug 2020 they were named Amh Consultancy Services Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Yates, Steven (a director) located at Torbay, Auckland postcode 0630. Ay Business Services Limited has been classified as "Courier service" (ANZSIC I510210).
Other active addresses
Address #4: 8a Ceramco Place, Torbay, Auckland, 0630 New Zealand
Postal & office & delivery address used from 12 Feb 2024
Address #5: 8a Ceramco Place, Torbay, Auckland, 0630 New Zealand
Registered & service address used from 19 Feb 2024
Principal place of activity
72 Te Oneroa Way, Long Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 72 Te Oneroa Way, Long Bay, Auckland, 0630 New Zealand
Registered & service address used from 24 Sep 2020 to 19 Feb 2024
Address #2: 655 Beach Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 11 Dec 2017 to 24 Sep 2020
Address #3: 44 Beulah Avenue, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 02 Mar 2016 to 11 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yates, Steven |
Torbay Auckland 0630 New Zealand |
30 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hattam, Andrea Mary |
Long Bay Auckland 0630 New Zealand |
29 Jan 2024 - 09 Feb 2024 |
Individual | Yates, Steven |
Long Bay Auckland 0630 New Zealand |
16 Sep 2020 - 29 Jan 2024 |
Individual | Hattam, Andrea Mary |
Long Bay Auckland 0630 New Zealand |
09 Jun 2021 - 25 Jan 2024 |
Individual | Hattam, Andrea |
Long Bay Auckland 0630 New Zealand |
02 Mar 2016 - 16 Sep 2020 |
Director | Hattam, Andrea |
Long Bay Auckland 0630 New Zealand |
02 Mar 2016 - 16 Sep 2020 |
Individual | Yates, Andrea Mary |
Long Bay Auckland 0630 New Zealand |
16 Sep 2020 - 09 Jun 2021 |
Director | Hattam, Andrea |
Long Bay Auckland 0630 New Zealand |
02 Mar 2016 - 16 Sep 2020 |
Individual | Hattam, Mark |
Rothesay Bay Auckland 0630 New Zealand |
02 Mar 2016 - 01 Dec 2017 |
Andrea Yates - Director
Appointment date: 02 Mar 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2016
Andrea Hattam - Director
Appointment date: 02 Mar 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2016
Steven Yates - Director
Appointment date: 17 Sep 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Feb 2024
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 17 Sep 2020
Andrea Mary Hattam - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 01 Jul 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2016
Triangulum Investment Limited
645 Beach Road
Daneli Holdings Limited
Flat 2, 661 Beach Road
Awning Systems Limited
574 Beach Road
Shades Direct Limited
574 Beach Road
Lanz Trustee Limited
574 Beach Road
Taylor-warne Investments Limited
2/663a Beach Road
Courier From Me To U Limited
51 Fields Parade
Dps Enterprise Limited
Flat 2, 108 Arran Road
Evans Touch Limited
14 Newstead Avenue
Payit Limited
Suite 1, 740 Beach Road
S & K Yousufi Limited
37 Sonoma Crescent
Tongs Management Limited
68 Medallion Drive