Askew Consultants Limited was launched on 16 Aug 2010 and issued an NZ business identifier of 9429031430203. The registered LTD company has been run by 6 directors: Susan May Askew - an active director whose contract started on 16 Aug 2010,
Peter William Askew - an active director whose contract started on 16 Aug 2010,
Gayle Ruth Askew - an active director whose contract started on 16 Aug 2010,
Alison Maree Askew - an active director whose contract started on 30 Nov 2020,
Nicholas Woolf - an active director whose contract started on 30 Nov 2020.
As stated in BizDb's data (last updated on 27 Feb 2024), the company uses 1 address: 339A Redoubt Road, Totara Park, Auckland, 2019 (types include: physical, service).
Until 04 Mar 2019, Askew Consultants Limited had been using 339 Redoubt Road, Totara Park, Auckland as their registered address.
BizDb found more names used by the company: from 05 Aug 2010 to 30 Nov 2020 they were named Askew Farms Limited.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Askew, Susan May (a director) located at Rd 4, Pukekohe postcode 2679.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Askew, Gayle Ruth - located at Totara Park, Auckland.
The third share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Askew, Alison Maree, located at Patumahoe, Rd4 Auckland (an individual). Askew Consultants Limited has been classified as "Property - non-residential - renting or leasing" (business classification L671240).
Previous addresses
Address #1: 339 Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Registered address used from 18 Sep 2015 to 04 Mar 2019
Address #2: 339 Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Physical address used from 18 Sep 2015 to 11 Aug 2021
Address #3: 339 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Physical address used from 19 Apr 2012 to 18 Sep 2015
Address #4: 100 Patumahoe Road, Rd 4, Pukekohe, 2679 New Zealand
Physical address used from 16 Aug 2010 to 19 Apr 2012
Address #5: 100 Patumahoe Road, Rd 4, Pukekohe, 2679 New Zealand
Registered address used from 16 Aug 2010 to 18 Sep 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Askew, Susan May |
Rd 4 Pukekohe 2679 New Zealand |
16 Aug 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Askew, Gayle Ruth |
Totara Park Auckland 2019 New Zealand |
16 Aug 2010 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Askew, Alison Maree |
Patumahoe Rd4 Auckland 2679 New Zealand |
15 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Askew, Peter William |
Rd 4 Pukekohe 2679 New Zealand |
16 Aug 2010 - 15 Sep 2020 |
Director | Peter William Askew |
Rd 4 Pukekohe 2679 New Zealand |
16 Aug 2010 - 15 Sep 2020 |
Susan May Askew - Director
Appointment date: 16 Aug 2010
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 16 Aug 2010
Peter William Askew - Director
Appointment date: 16 Aug 2010
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 16 Aug 2010
Gayle Ruth Askew - Director
Appointment date: 16 Aug 2010
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 22 Feb 2019
Address: Totara Park, Auckland, 2016 New Zealand
Alison Maree Askew - Director
Appointment date: 30 Nov 2020
Address: Rd4, Pukekohe, 2679 New Zealand
Address used since 30 Nov 2020
Nicholas Woolf - Director
Appointment date: 30 Nov 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 30 Nov 2020
Estate Of Peter William Askew - Director (Inactive)
Appointment date: 16 Aug 2010
Termination date: 30 Nov 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 16 Aug 2010
Day60 Art Craft And Design Limited
341 Redoubt Road
Kronix Limited
10 Kinnard Lane
Ben Lomond Investments Limited
341a Redoubt Road
O'connor Marine And Electrical Limited
341a Redoubt Road
Sea Cec Floorings & Dial A Floorings Contractor Limited
341b Redoubt Road
Exacta Manufacturing Limited
5 Kinnard Lane
A & P Holding 2016 Limited
13 Alexia Place
Alan Huang Limited
24 Derrimore Heights
Dg Motel Limited
4 Pistachio Place
Hemron Investments (2013) Limited
19 Capistrano Mews
Ht Properties (auckland) Limited
14 Pelargonium Tce
Rovy Trading Limited
76 Polo Prince Drive