Asura (2006) Limited was registered on 20 Dec 2005 and issued a business number of 9429034368886. This registered LTD company has been managed by 6 directors: Matthew John Webby - an active director whose contract began on 14 Jun 2011,
Matthew Webby - an active director whose contract began on 14 Jun 2011,
Ronald Joseph Webby - an active director whose contract began on 15 Dec 2016,
Vernon Fredrick Curtis - an inactive director whose contract began on 12 Jul 2012 and was terminated on 24 Sep 2015,
Kevin David Algie - an inactive director whose contract began on 14 Apr 2011 and was terminated on 06 Jul 2012.
As stated in BizDb's information (updated on 16 Apr 2024), this company uses 1 address: 21 Frederick Street, Hillsborough, Hillsborough, Auckland, 1042 (types include: postal, office).
Up to 04 Nov 2015, Asura (2006) Limited had been using Level 3, Bridgewater Building, 130 Grantham Street, Hamilton as their registered address.
A total of 1200 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1200 shares are held by 2 entities, namely:
Webby, Ronald (an individual) located at Rd 1, Tirau postcode 3484,
Webby, Matthew (a director) located at Onehunga, Auckland postcode 1061. Asura (2006) Limited was classified as "Agricultural services nec" (ANZSIC A052920).
Principal place of activity
Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 New Zealand
Registered & physical address used from 04 Nov 2015 to 04 Nov 2015
Address #2: 2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 30 May 2013 to 04 Nov 2015
Address #3: 23 Pakira Avenue, Glendene, Auckland, 0602 New Zealand
Registered & physical address used from 10 Apr 2013 to 30 May 2013
Address #4: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 09 Dec 2011 to 10 Apr 2013
Address #5: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Jul 2011 to 10 Apr 2013
Address #6: 4 Picton Street, Ponsonby, Auckland New Zealand
Physical address used from 30 Mar 2009 to 09 Dec 2011
Address #7: 4 Picton Street, Ponsonby, Auckland New Zealand
Registered address used from 30 Mar 2009 to 12 Jul 2011
Address #8: 237 Ponsonby Rd, Ponsonby
Registered & physical address used from 20 Dec 2005 to 30 Mar 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Webby, Ronald |
Rd 1 Tirau 3484 New Zealand |
22 Jun 2011 - |
Director | Webby, Matthew |
Onehunga Auckland 1061 New Zealand |
25 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Squid Enterprises New Zealand Limited Shareholder NZBN: 9429037053727 Company Number: 1106726 |
30 Jun 2011 - 24 Sep 2015 | |
Individual | Webby, Ronald Joseph |
R D 1 Tirau |
20 Dec 2005 - 22 Jun 2011 |
Entity | Squid Enterprises New Zealand Limited Shareholder NZBN: 9429037053727 Company Number: 1106726 |
30 Jun 2011 - 24 Sep 2015 |
Matthew John Webby - Director
Appointment date: 14 Jun 2011
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Jul 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Nov 2015
Matthew Webby - Director
Appointment date: 14 Jun 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 19 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Nov 2015
Ronald Joseph Webby - Director
Appointment date: 15 Dec 2016
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 15 Dec 2016
Vernon Fredrick Curtis - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 24 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Oct 2014
Kevin David Algie - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 06 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2011
Ronald Joseph Webby - Director (Inactive)
Appointment date: 20 Dec 2005
Termination date: 30 Jun 2011
Address: R D 1, Tirau,
Address used since 20 Dec 2005
Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building
Agfirst Waikato (2016) Limited
Level 3, Bridgewater Building
U Savers Limited
227 Thames St
Brite White Dental Centre Limited
Ground Floor
Momentum Waikato Community Foundation
C/o Crombie Lockwood
Brick & Tile Holdings Limited
16/102 Grantham St
Global Sustainable Farming (nz) Limited
24 Bridge Street
Grazeland Holdings Limited
Level 10, Kpmg Centre
Jb Agriculture Limited
Level 10, Kpmg Centre
Nznp Limited
24 Bridge Street
Simdig 2012 Limited
Chartered Accountants
Topsoil Direct Limited
14 Knox Street