Otakou Ashtons Limited was started on 14 Apr 2011 and issued an NZ business identifier of 9429031161633. The registered LTD company has been supervised by 2 directors: Christopher John Leslie Averill - an active director whose contract began on 14 Apr 2011,
Kevin James Schuler - an inactive director whose contract began on 14 Apr 2011 and was terminated on 01 Apr 2012.
As stated in our data (last updated on 25 Apr 2024), this company registered 1 address: 314 Waimairi Rd, Ilam, Christchurch, 8041 (type: service, registered).
Up to 03 Jul 2018, Otakou Ashtons Limited had been using Level 3 62 Worcester Boulevard, Christchurch as their registered address.
BizDb identified more names used by this company: from 29 Mar 2011 to 03 Apr 2019 they were named Ashton Garage Doors Otago Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Averill, Christopher John Leslie (a director) located at Ilam, Christchurch postcode 8042,
Averill, Nicola Jane (an individual) located at Ilam, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Averill, Christopher John Leslie - located at Ilam, Christchurch. Otakou Ashtons Limited has been classified as "Garage door mfg - metal - except aluminium" (business classification C222910).
Principal place of activity
314 Waimairi Rd, Ilam, Christchurch 8023, 8041 New Zealand
Previous addresses
Address #1: Level 3 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 14 Nov 2017 to 03 Jul 2018
Address #2: 2/21 Michelle Rd, Wigram, Christhchurch, 8041 New Zealand
Physical address used from 10 Jul 2017 to 14 Jul 2017
Address #3: 9/21 Michelle Rd, Wigram, Christhchurch, 8041 New Zealand
Physical address used from 11 Jul 2013 to 10 Jul 2017
Address #4: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 01 Nov 2012 to 11 Jul 2013
Address #5: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 01 Nov 2012 to 14 Nov 2017
Address #6: 35 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Apr 2011 to 01 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Averill, Christopher John Leslie |
Ilam Christchurch 8042 New Zealand |
19 Apr 2012 - |
Individual | Averill, Nicola Jane |
Ilam Christchurch 8041 New Zealand |
19 Apr 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Averill, Christopher John Leslie |
Ilam Christchurch 8042 New Zealand |
19 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ashtons Group Limited Shareholder NZBN: 9429031491242 Company Number: 2518948 |
14 Apr 2011 - 19 Apr 2012 | |
Entity | Ashtons Group Limited Shareholder NZBN: 9429031491242 Company Number: 2518948 |
14 Apr 2011 - 19 Apr 2012 |
Christopher John Leslie Averill - Director
Appointment date: 14 Apr 2011
Address: Ilam, Christchurch, 8042 New Zealand
Address used since 03 Jul 2013
Kevin James Schuler - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 01 Apr 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Apr 2011
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Capital Garage Doors Limited
57 St Ives Drive
Gerald Orr Builder Limited
146 Halfway Bush Road
Malloch Enterprises Limited
43 Townshend Crescent
Piwi Products And Services Limited
Flat 1, 345 Cashel Street
Rml Taranaki Limited
3 Saltash Street
Wairarapa Garage Doors Limited
Level 1, 9-11 Kings Crescent