A.m.s Recruitment Limited, a registered company, was started on 10 Jun 2005. 9429034789919 is the NZ business identifier it was issued. "Export documentation preparation service including goods handling" (business classification I529121) is how the company has been classified. This company has been run by 4 directors: Salota Aquilah Panisi Telematua - an active director whose contract began on 14 Aug 2013,
Telematua Ikinofo - an active director whose contract began on 22 Oct 2021,
Telematua Ikinofo - an inactive director whose contract began on 10 Jun 2005 and was terminated on 31 Mar 2021,
Palua Ikinofo - an inactive director whose contract began on 10 Jun 2005 and was terminated on 31 Mar 2021.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 6A Westech Place, Glen Eden, Auckland, 0602 (physical address),
6A Westech Place, Glen Eden, Auckland, 0602 (registered address),
6A Westech Place, Glen Eden, Auckland, 0602 (service address),
P O Box 69 080, Glendene Village, Auckland, 0612 (postal address) among others.
A.m.s Recruitment Limited had been using Suite 1, 44 Henderson Valley Road, Henderson, Auckland as their registered address up until 01 Jul 2022.
Past names used by the company, as we established at BizDb, included: from 15 Sep 2009 to 15 Aug 2013 they were named Ams Global Labour and Nursing Limited, from 10 Jun 2005 to 15 Sep 2009 they were named S & A & M Pasifika Employment & Nursing Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent). Lastly the third share allotment (34 shares 34 per cent) made up of 1 entity.
Principal place of activity
1/44 Hendson Valley Rd, Henderson, Waitakere City, 0612 New Zealand
Previous addresses
Address #1: Suite 1, 44 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 28 Apr 2021 to 01 Jul 2022
Address #2: 1/44 Hendson Valley Rd, Henderson, Waitakere City, 0612 New Zealand
Physical address used from 20 Jul 2016 to 28 Apr 2021
Address #3: 1/44 Hendson Valley Rd, Henderson, Waitakere City, 0612 New Zealand
Registered address used from 12 Jun 2015 to 28 Apr 2021
Address #4: 2/44 Hendson Valley Rd, Henderson, Waitakere City, 0612 New Zealand
Physical address used from 14 Jul 2010 to 20 Jul 2016
Address #5: 2/44 Hendson Valley Rd, Henderson, Waitakere City, 0612 New Zealand
Registered address used from 14 Jul 2010 to 12 Jun 2015
Address #6: 73b Flanshaw Road, Te Atatu South, Auckland
Registered address used from 19 Jan 2007 to 19 Jan 2007
Address #7: 76b Flanshaw Road, Te Atatu South, Auckland New Zealand
Registered address used from 19 Jan 2007 to 14 Jul 2010
Address #8: 23 Killygordon Place, Massey, Auckland
Registered address used from 10 Jun 2005 to 19 Jan 2007
Address #9: 76 B,flanshaw Road, Te Atatu South, Auckland New Zealand
Physical address used from 10 Jun 2005 to 14 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Telematua, Malualii |
Hobsonville Auckland 0616 New Zealand |
12 Jul 2016 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Filemoni, Alama Daniel |
Hobsonville Auckland 0616 New Zealand |
14 Aug 2013 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Telematua, Salota Aquilah |
Hobsonville Auckland 0616 New Zealand |
06 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ikinofo, Telematua |
Hobsonville Auckland 0616 New Zealand |
10 Jun 2005 - 02 Jun 2021 |
Individual | Ikinofo, Palua |
Hobsonville Auckland 0616 New Zealand |
10 Jun 2005 - 02 Jun 2021 |
Salota Aquilah Panisi Telematua - Director
Appointment date: 14 Aug 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 12 Jun 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 08 Jun 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Jun 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Jun 2019
Telematua Ikinofo - Director
Appointment date: 22 Oct 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 12 Jun 2023
Address: Hobsonville, Waitakere, Auckland, 0618 New Zealand
Address used since 22 Oct 2021
Telematua Ikinofo - Director (Inactive)
Appointment date: 10 Jun 2005
Termination date: 31 Mar 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 08 Jun 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Jun 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Jun 2019
Palua Ikinofo - Director (Inactive)
Appointment date: 10 Jun 2005
Termination date: 31 Mar 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 08 Jun 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Jun 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Jun 2019
Black Water Trading Limited
348 Henderson Valley Road
Adventure Camp Piha Trust
397 Henderson Valley Road
Lavender Collection Limited
10 Gum Road
Yelas & Son Limited
322 Henderson Valley Road
Pleasant Valley Wines Limited
322 Henderson Valley Road
Spiritual Assembly Of The Baha'is Of Whangarei District
C/- National Spiritual Assembly
A & D Natural Life Limited
37 Clover Drive
Anbot Limited
7 Syrah Crescent
Best N Health Limited
5a Orchid Place
Ime Trading Company Limited
2b Tabitha Crescent
Middle-earth Export Limited
105 Albionvale Road
My Trading Nz Limited
43 San Marino Dr