Shortcuts

Am Pm Marketing Limited

Type: NZ Limited Company (Ltd)
9429040448251
NZBN
99165
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 Dec 2018

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).

Addresses

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

Financial Data

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
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
Individual Ottow, Helen Lesley Greenhithe
Auckland
0632
New Zealand
Individual Ottow, Terry Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 120800
Individual Tijare, Apurv Vijay Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 15100
Individual Pere, Vernon Frank Rd4, Tamaterau
Auckland
0174
New Zealand
Individual Christensen, Diana Betsy Rd 1
Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stuart, Michael Ian Kumeu
Auckland
Individual Ottow, Terry Greenhithe
Auckland
Individual Treacher, Robert Charles Meadowbank
Auckland
Individual Sturm, Roderick Milton 12-26 Swanson St
Auckland
1010
New Zealand
Individual Pere, Vernon Frank Waterview
Auckland
Individual Pere, Craig Sydney Level 1, 1 Fenton Street
Eden Terrace, Auckland
Directors

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

Nearby companies

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