A.m.s Limited (issued an NZ business identifier of 9429035087823) was launched on 09 Nov 2004. 4 addresses are currently in use by the company: P O Box 5616, Dunedin, 9054 (type: postal, office). 44 York Place, Dunedin had been their registered address, up to 12 Oct 2009. A.m.s Limited used more names, namely: Iam Limited from 09 Nov 2004 to 23 Nov 2004. 100000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 85000 shares (85% of shares), namely:
Martyn, Hamish Andrew (an individual) located at Allambie Heights, Sydney postcode NSW 100,
Martyn, Alistair Oakley (an individual) located at Saint Leonards, Dunedin postcode 9022. When considering the second group, a total of 1 shareholder holds 15% of all shares (15000 shares); it includes
Chisman, Naomi Helen (an individual) - located at Mosgiel. "Accounting service" (business classification M693220) is the classification the Australian Bureau of Statistics issued to A.m.s Limited. Our information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 44 York Place, Dunedin, 9016 | Physical & registered & service | 12 Oct 2009 |
| P O Box 5616, Dunedin, 9054 | Postal | 06 Sep 2021 |
| 44 York Place, Dunedin, 9016 | Office | 06 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Alistair Oakley Martyn
Saint Leonards, Dunedin, 9022
Address used since 10 Feb 2020
Glenross, Dunedin, 9011
Address used since 20 Dec 2013 |
Director | 18 Jan 2005 - current |
|
Matthew David Taylor
Maori Hill, Dunedin, 9010
Address used since 06 Sep 2007 |
Director | 09 Nov 2004 - 20 Jan 2018 |
|
Donald Alexander Hornal
Mosgiel,
Address used since 09 Nov 2004 |
Director | 09 Nov 2004 - 31 Dec 2007 |
|
Ross Alexander Smith
Belleknowes, Dunedin,
Address used since 09 Nov 2004 |
Director | 09 Nov 2004 - 18 Jan 2005 |
| 44 York Place , Dunedin , 9016 |
| Previous address | Type | Period |
|---|---|---|
| 44 York Place, Dunedin | Registered & physical | 09 Nov 2004 - 12 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Martyn, Hamish Andrew Individual |
Allambie Heights Sydney NSW 100 |
02 Sep 2020 - current |
|
Martyn, Alistair Oakley Individual |
Saint Leonards Dunedin 9022 |
17 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chisman, Naomi Helen Individual |
Mosgiel 9024 |
20 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Matthew David Individual |
Maori Hill Dunedin |
17 Jun 2005 - 27 Jun 2010 |
|
York Place Holdings Limited Shareholder NZBN: 9429032553840 Company Number: 2174411 Entity |
05 Oct 2009 - 20 Jul 2011 | |
|
Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 Entity |
1oth Floor Otago House Cnr Princes Street & Moray Pl, Dunedin |
25 May 2007 - 02 Sep 2020 |
|
Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 Entity |
1oth Floor Otago House Cnr Princes Street & Moray Pl, Dunedin |
25 May 2007 - 02 Sep 2020 |
|
Martyn, Alistair Oakley Individual |
Belleknowes Dunedin |
17 Feb 2005 - 27 Jun 2010 |
|
Terminal One Limited Shareholder NZBN: 9429037072711 Company Number: 1102943 Entity |
09 Nov 2004 - 25 May 2007 | |
|
York Place Holdings Limited Shareholder NZBN: 9429032553840 Company Number: 2174411 Entity |
05 Oct 2009 - 20 Jul 2011 | |
|
Terminal One Limited Shareholder NZBN: 9429037072711 Company Number: 1102943 Entity |
09 Nov 2004 - 25 May 2007 |
![]() |
Aberdeen St No1 Limited 44 York Place |
![]() |
Evathan Holdings Limited 44 York Place |
![]() |
Seejay Solutions Limited 44 York Place |
![]() |
New Gold Dream Limited 44 York Place |
![]() |
Element Limited 44 York Place |
![]() |
Fft Investments Limited 44 York Place |
|
Polson Higgs Nominees (2013) Limited 139 Moray Place |
|
Polson Higgs Nominees (2012) Limited 139 Moray Place |
|
Polson Higgs Nominees (2014) Limited 139 Moray Place |
|
Polson Higgs Nominees (2016) Limited 139 Moray Place |
|
Polson Higgs Nominees (2017) Limited 139 Moray Place |
|
Hhh Services Limited 258 Stuart Street |