Ai Media Group Limited, a registered company, was launched on 14 Jun 2017. 9429046082787 is the NZ business number it was issued. "Cryptocurrency trading, brokering or exchange" (business classification M699905) is how the company is classified. The company has been managed by 4 directors: Andrey Korzh - an active director whose contract started on 20 Sep 2018,
Harjot Singh Grewal - an inactive director whose contract started on 04 Apr 2018 and was terminated on 20 Sep 2018,
Andrey Korzh - an inactive director whose contract started on 12 Jan 2018 and was terminated on 04 Apr 2018,
Ludmila Korzh - an inactive director whose contract started on 14 Jun 2017 and was terminated on 15 Jan 2018.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Flat 701, 10 Ronayne Street, Auckland Central, Auckland, 1010 (type: registered, service).
Ai Media Group Limited had been using 14 Esperance Road, Glendowie, Auckland as their registered address up until 25 Oct 2023.
A single entity controls all company shares (exactly 1000 shares) - Korzh, Andrey - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 3, 49 Parkway Drive, Rosedale, Auckland, 0630 New Zealand
Previous addresses
Address #1: 14 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Registered & service address used from 29 Aug 2023 to 25 Oct 2023
Address #2: Level 3, 49 Parkway Drive, Rosedale, Auckland, 0630 New Zealand
Physical & registered address used from 12 Apr 2018 to 14 Apr 2022
Address #3: 32 Hythe Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Jun 2017 to 12 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Korzh, Andrey |
Auckland Central Auckland 1010 New Zealand |
15 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grewal, Harjot Singh |
New Windsor Auckland 0600 New Zealand |
15 Jan 2018 - 20 Sep 2018 |
Individual | Korzh, Ludmila |
Mairangi Bay Auckland 0630 New Zealand |
14 Jun 2017 - 15 Jan 2018 |
Director | Ludmila Korzh |
Mairangi Bay Auckland 0630 New Zealand |
14 Jun 2017 - 15 Jan 2018 |
Andrey Korzh - Director
Appointment date: 20 Sep 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Oct 2023
Address: Parnel, Auckland, 1052 New Zealand
Address used since 01 May 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Mar 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2018
Harjot Singh Grewal - Director (Inactive)
Appointment date: 04 Apr 2018
Termination date: 20 Sep 2018
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 04 Apr 2018
Andrey Korzh - Director (Inactive)
Appointment date: 12 Jan 2018
Termination date: 04 Apr 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 12 Jan 2018
Ludmila Korzh - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 15 Jan 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 14 Jun 2017
Design & Renovate Limited
Level 1, Unit 5, 100 Bush Road
Matipo Logistics Limited
Level 1, Unit 5, 100 Bush Road
Abib (oamaru) Limited
Level One, 7 Tarndale Grove
Lee & Ruth Holdings Limited
Level 1, Unit 5, 100 Bush Road
M & S Cowie Holdings Limited
Level 1, Unit 5, 100 Bush Road
Mimmack Enterprises Limited
Level 1, Unit 5, 100 Bush Road
Chestnut Communities Limited
2 / 43 High Road
Eastpac Holdings Limited
14 Perotti Place
Moylan Holdings Limited
Flat 1, 27 Ellerton Road
Patoba Limited
192b Ngamotu Road
The Game Station Limited
Level 3, 50 Victoria Street