Shortcuts

Ai Media Group Limited

Type: NZ Limited Company (Ltd)
9429046082787
NZBN
6269492
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699905
Industry classification code
Cryptocurrency Trading, Brokering Or Exchange
Industry classification description
Current address
Level 3, 49 Parkway Drive
Rosedale
Auckland 0630
New Zealand
Office & postal address used since 02 Apr 2019
Suite 12790 17b Farnham Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 14 Apr 2022
Flat 701, 10 Ronayne Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 Oct 2023

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.

Addresses

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

Contact info
64 21 02410355
02 Apr 2019 Phone
andrey@aicreative.co.nz
02 Apr 2019 Email
aicreative.co.nz
02 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Korzh, Andrey Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grewal, Harjot Singh New Windsor
Auckland
0600
New Zealand
Individual Korzh, Ludmila Mairangi Bay
Auckland
0630
New Zealand
Director Ludmila Korzh Mairangi Bay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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

Similar companies

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