The Asiatique Limited was registered on 15 Jan 2013 and issued an NZBN of 9429030383524. The registered LTD company has been run by 2 directors: Jackie Hendricks - an active director whose contract started on 15 Jan 2013,
Jamie Louttit - an inactive director whose contract started on 15 Jan 2013 and was terminated on 16 Oct 2014.
According to BizDb's information (last updated on 15 May 2023), this company uses 1 address: 3A Kiteroa Place, Cashmere, Christchurch, 8022 (category: postal, office).
Until 12 Sep 2016, The Asiatique Limited had been using 231 Memorial Avenue, Burnside, Christchurch as their physical address.
BizDb found past names for this company: from 14 Jan 2013 to 29 Oct 2014 they were called The Sydenham Grocers & Deli Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hendricks, Jackie (a director) located at Burnside, Christchurch postcode 8053. The Asiatique Limited was categorised as "Takeaway food retailing" (business classification H451260).
Principal place of activity
3a Kiteroa Place, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 231 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 17 Nov 2015 to 12 Sep 2016
Address #2: 231 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Oct 2014 to 12 Sep 2016
Address #3: 8 Karo Place, Ilam, Christchurch, 8042 New Zealand
Registered address used from 15 Jan 2013 to 24 Oct 2014
Address #4: 8 Karo Place, Ilam, Christchurch, 8041 New Zealand
Physical address used from 15 Jan 2013 to 17 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hendricks, Jackie |
Burnside Christchurch 8053 New Zealand |
15 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Louttit, Jamie |
St. Albans Christchurch 8013 New Zealand |
15 Jan 2013 - 16 Oct 2014 |
Jackie Hendricks - Director
Appointment date: 15 Jan 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Oct 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 16 Oct 2014
Jamie Louttit - Director (Inactive)
Appointment date: 15 Jan 2013
Termination date: 16 Oct 2014
Address: St. Albans, Christchurch, 8013 New Zealand
Address used since 15 Jan 2013
McMillan Health Limited
86 Grahams Road
Derek Chirnside And Associates Limited
84 Grahams Road
The Sri Lankan Buddhist Charitable Trust Of South Island New Zealand
93 Grahams Road
Elpac Investments Limited
15 Braco Place
Talking Therapy Limited
17 Braco Place
Independent Missionary Foundation Incorporated
H.p. Hanna & Co
Burger Ninja Limited
20 Raxworthy Street
Indo Tempeh House Limited
39 Ravenna Street
Jp Kuma International Limited
21 Flay Crescent
Southern Mex Limited
58 Westgrove Avenue
Sushi Time Avonhead Limited
12 Hampton Place
Tien De Trading Company Limited
429 Avonhead Road