Shortcuts

Ashvicmor Limited

Type: NZ Limited Company (Ltd)
9429037275242
NZBN
1032615
Company Number
Registered
Company Status
Current address
52 Monarch Boulevard
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 22 Mar 2022

Ashvicmor Limited, a registered company, was launched on 16 May 2000. 9429037275242 is the NZ business number it was issued. This company has been managed by 2 directors: Amanda Jane Parker - an active director whose contract began on 16 May 2000,
John Murray Parker - an active director whose contract began on 16 May 2000.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 52 Monarch Boulevard, Kaiapoi, Kaiapoi, 7630 (type: registered, physical).
Ashvicmor Limited had been using 116 Buchan Street, Sydenham, Christchurch as their registered address up until 22 Mar 2022.

Addresses

Previous addresses

Address: 116 Buchan Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 20 May 2021 to 22 Mar 2022

Address: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 20 May 2019 to 20 May 2021

Address: 16 Sandra Street, South New Brighton, Christchurch, 8062 New Zealand

Physical & registered address used from 20 Nov 2018 to 20 May 2019

Address: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Jul 2018 to 20 Nov 2018

Address: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jun 2017 to 02 Jul 2018

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 24 Nov 2016 to 02 Jun 2017

Address: 62 Worcester Blvd, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Jun 2015 to 24 Nov 2016

Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Sep 2012 to 08 Jun 2015

Address: Flintofts Limited, 75 Williams Street, Kaiapoi, 7630 New Zealand

Physical & registered address used from 20 Jul 2011 to 19 Sep 2012

Address: Richard J Power, 79 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 16 Jun 2004 to 20 Jul 2011

Address: P M Fitzgibbon & Co Limited, 24a Trafford Street, Gore

Registered address used from 03 Jun 2003 to 16 Jun 2004

Address: Wilding Smith & Co, Third Floor Como House, 51 Tancred Street, Hokitika

Physical address used from 16 May 2000 to 16 Jun 2004

Address: Wilding Smith & Co, Third Floor Como House, 51 Tancred Street, Hokitika

Registered address used from 16 May 2000 to 03 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2022

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, John Murray Kaiapoi
Kaiapoi
7630
New Zealand
Individual Parker, Amanda Jane Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Amanda Jane Parker - Director

Appointment date: 16 May 2000

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 19 May 2014


John Murray Parker - Director

Appointment date: 16 May 2000

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 19 May 2014

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street