Am Pm Marketing Limited was launched on 01 Oct 1976 and issued a business number of 9429040448251. The registered LTD company has been run by 8 directors: Terry Ottow - an active director whose contract started on 14 Feb 1991,
Apurv Tijare - an active director whose contract started on 05 Jul 2022,
Vernon Frank Pere - an inactive director whose contract started on 30 Aug 1999 and was terminated on 05 Jul 2022,
Robert Charles Treacher - an inactive director whose contract started on 19 Aug 2005 and was terminated on 08 Apr 2014,
Michael Thomas Ferrand - an inactive director whose contract started on 28 May 2008 and was terminated on 26 Nov 2009.
According to BizDb's information (last updated on 29 Feb 2024), the company filed 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 17 Dec 2018, Am Pm Marketing Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address.
BizDb identified previous aliases for the company: from 10 Aug 1987 to 18 Apr 1990 they were named Andree & Michael Print Marketing Limited, from 01 Oct 1976 to 10 Aug 1987 they were named Gary Edmonson Auto Trimmers Limited.
A total of 151000 shares are issued to 3 groups (6 shareholders in total). In the first group, 15100 shares are held by 3 entities, namely:
F H Trustee Company Limited (an entity) located at 20 Beaumont Street, Freemans Bay,, Auckland postcode 1010,
Ottow, Helen Lesley (an individual) located at Greenhithe, Auckland postcode 0632,
Ottow, Terry (an individual) located at Greenhithe, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 120800 shares) and includes
Tijare, Apurv Vijay - located at Auckland.
The 3rd share allocation (15100 shares, 10%) belongs to 2 entities, namely:
Pere, Vernon Frank, located at Rd4, Tamaterau, Auckland (an individual),
Christensen, Diana Betsy, located at Rd 1, Muriwai (an individual).
Previous addresses
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Jul 2018 to 17 Dec 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 27 Jun 2016 to 17 Jul 2018
Address: Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2015 to 27 Jun 2016
Address: Level 1, 1 Fenton Street, Eden Terrace, Auckland New Zealand
Physical & registered address used from 29 Apr 2004 to 06 Jul 2015
Address: Cnr Karangahape & Newton Road, Newton, Auckland
Physical address used from 24 Jun 1997 to 29 Apr 2004
Address: 20 Crummer Road, Ponsonby, Auckland
Registered address used from 01 Aug 1996 to 29 Apr 2004
Address: 101 Richmond Road, Ponsonby, Auckland
Registered address used from 26 Apr 1993 to 01 Aug 1996
Basic Financial info
Total number of Shares: 151000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15100 | |||
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
02 Mar 2005 - |
Individual | Ottow, Helen Lesley |
Greenhithe Auckland 0632 New Zealand |
02 Mar 2005 - |
Individual | Ottow, Terry |
Greenhithe Auckland 0632 New Zealand |
02 Mar 2005 - |
Shares Allocation #2 Number of Shares: 120800 | |||
Individual | Tijare, Apurv Vijay |
Auckland 0600 New Zealand |
17 Jun 2016 - |
Shares Allocation #3 Number of Shares: 15100 | |||
Individual | Pere, Vernon Frank |
Rd4, Tamaterau Auckland 0174 New Zealand |
02 Mar 2005 - |
Individual | Christensen, Diana Betsy |
Rd 1 Muriwai 0881 New Zealand |
01 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stuart, Michael Ian |
Kumeu Auckland |
22 Apr 2004 - 22 Apr 2004 |
Individual | Ottow, Terry |
Greenhithe Auckland |
01 Oct 1976 - 02 Mar 2005 |
Individual | Treacher, Robert Charles |
Meadowbank Auckland |
13 Apr 2006 - 13 Jul 2015 |
Individual | Sturm, Roderick Milton |
12-26 Swanson St Auckland 1010 New Zealand |
02 Mar 2005 - 30 Mar 2017 |
Individual | Pere, Vernon Frank |
Waterview Auckland |
01 Oct 1976 - 02 Mar 2005 |
Individual | Pere, Craig Sydney |
Level 1, 1 Fenton Street Eden Terrace, Auckland |
02 Mar 2005 - 13 Apr 2006 |
Terry Ottow - Director
Appointment date: 14 Feb 1991
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Oct 2021
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 16 Jun 2010
Apurv Tijare - Director
Appointment date: 05 Jul 2022
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 05 Jul 2022
Vernon Frank Pere - Director (Inactive)
Appointment date: 30 Aug 1999
Termination date: 05 Jul 2022
Address: Rd 4 Tamaterau, Whangarei, 0174 New Zealand
Address used since 01 Feb 2019
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 20 May 2014
Robert Charles Treacher - Director (Inactive)
Appointment date: 19 Aug 2005
Termination date: 08 Apr 2014
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Jun 2010
Michael Thomas Ferrand - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 26 Nov 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 May 2008
Michael Ian Stuart - Director (Inactive)
Appointment date: 14 Feb 1991
Termination date: 20 Nov 2003
Address: Kumeu, Auckland,
Address used since 14 Feb 1991
Jeffrey Noel Watkins - Director (Inactive)
Appointment date: 10 Sep 1993
Termination date: 11 Apr 2001
Address: Sandringham, Auckland,
Address used since 10 Sep 1993
John William Warrington - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 16 Jan 1998
Address: Massey,
Address used since 17 Mar 1997
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street