Asheltie Technologies Limited, a registered company, was launched on 05 Nov 2004. 9429035096863 is the NZ business number it was issued. "Computer programming service" (business classification M700020) is how the company has been categorised. This company has been run by 2 directors: Andrew William Johnson - an active director whose contract started on 05 Nov 2004,
Yaping Gong - an inactive director whose contract started on 12 Feb 2008 and was terminated on 29 Jun 2012.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 119 Point England Road, Point England, Auckland, 1072 (category: registered, physical).
Asheltie Technologies Limited had been using 24 Mclennan Road, Mount Wellington, Auckland as their physical address up to 08 Sep 2016.
One entity owns all company shares (exactly 2 shares) - Johnson, Andrew - located at 1072, Point England, Auckland.
Principal place of activity
119 Point England Road, Point England, Auckland, 1072 New Zealand
Previous addresses
Address: 24 Mclennan Road, Mount Wellington, Auckland, 1062 New Zealand
Physical & registered address used from 20 May 2013 to 08 Sep 2016
Address: Apt 27 / 22 Normanby Road, My Eden, Auckland, 1024 New Zealand
Registered & physical address used from 12 Nov 2012 to 20 May 2013
Address: 5 Ladies Mile, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 09 Dec 2011 to 12 Nov 2012
Address: 1/6 Radnor Road, Mt. Roskill, Auckland New Zealand
Registered & physical address used from 14 Jan 2009 to 09 Dec 2011
Address: P.o Box 27-217, Mt Roskill, Auckland 1041
Physical & registered address used from 25 Jul 2008 to 14 Jan 2009
Address: 6 Radnor Road, Mt. Roskill, Auckland 1041, New Zealand
Registered & physical address used from 19 Feb 2008 to 25 Jul 2008
Address: 1/42 Millbrook Road, Henderson, Auckland 1008
Physical & registered address used from 22 Aug 2006 to 19 Feb 2008
Address: Suite 16, 11-15 Balfour Road, Parnell, Auckland 1001
Registered & physical address used from 05 Nov 2004 to 22 Aug 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 03 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Johnson, Andrew |
Point England Auckland 1072 New Zealand |
05 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lan, Hong |
Mount Eden Auckland 1024 New Zealand |
04 Nov 2012 - 10 May 2013 |
Individual | Gong, Yaping |
Mt. Roskill Auckland 1041, New Zealand |
12 Feb 2008 - 29 Jun 2012 |
Individual | Lan, Hong |
Point England Auckland 1072 New Zealand |
08 Feb 2014 - 19 Nov 2019 |
Andrew William Johnson - Director
Appointment date: 05 Nov 2004
Address: Point England, Auckland, 1072 New Zealand
Address used since 06 Nov 2016
Yaping Gong - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 29 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2011
Design House Construction Limited
224 Riverside Avenue
Te Puawai Trust
3 Tamatea Ave
Auckland Japanese Supplementary School Charitable Trust
C/-point England Primary School
Carpenter Auto Repair Limited
22tamatea Avenue
Tarawahi Trust
208 Riverside Avenue
Nga Iwi Katoa Charitable Trust
26 Tamatea Avenue
Betabox Limited
194 Tripoli Road
Bizoffice Limited
226 West Tamaki Road
How? Limited
123a Apirana Avenue
Multi Support Limited
Flat 2, 4 Te Koa Road
Saula & Maluofenua Limited
17 Coral Crescent
Strategic Insight Consulting Limited
12 Radcliffe Street