Astro Enterprises Limited, a registered company, was registered on 31 Oct 1996. 9429038205590 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been managed by 2 directors: Zenaida Puno - an active director whose contract started on 31 Oct 1996,
Rodrigo Yambing Puno - an active director whose contract started on 31 Oct 1996.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 46 William Gamble Drive, Greenhithe, Auckland, 0632 (type: office, delivery).
Astro Enterprises Limited had been using 46 William Gamble Drive, Greenhithe, North Shore City 0632 as their physical address up until 22 Sep 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 90 shares (90 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10 per cent).
Principal place of activity
46 William Gamble Drive, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 46 William Gamble Drive, Greenhithe, North Shore City 0632 New Zealand
Physical & registered address used from 03 Nov 2008 to 22 Sep 2014
Address #2: 46 William Gamble Drive, Albany, North Shore, Auckland
Registered & physical address used from 22 Sep 2006 to 03 Nov 2008
Address #3: 22 Baulcomb Parade, Murrays Bay, North Shore, Auckland
Registered & physical address used from 04 Sep 2002 to 22 Sep 2006
Address #4: 25 Normanton Road, Glenfield, Auckland
Registered address used from 11 Apr 2000 to 04 Sep 2002
Address #5: 7 Lorikeet Place, Sanctuary Rise, Unsworth Heights, North Shore City
Physical address used from 20 Sep 1999 to 04 Sep 2002
Address #6: 25 Normanton Street, Glenfield, Auckland
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address #7: 25 Normanton Road, Glenfield, Auckland
Registered address used from 10 Jul 1998 to 11 Apr 2000
Address #8: 25 Normanton Road, Glenfield, Auckland
Physical address used from 01 Nov 1996 to 20 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Puno, Rodrigo Yambing |
Greenhithe Auckland 0632 New Zealand |
31 Oct 1996 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Puno, Zenaida |
Greenhithe Auckland 0632 New Zealand |
31 Oct 1996 - |
Zenaida Puno - Director
Appointment date: 31 Oct 1996
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 12 Sep 2009
Rodrigo Yambing Puno - Director
Appointment date: 31 Oct 1996
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 15 Sep 2015
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 12 Sep 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 Sep 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Sep 2019
Caddie Consulting Limited
53 William Gamble Drive
Campaigns & Communications Limited
14 Huntington Park Drive
International Network And Trading Limited
28 Huntington Park Drive
Fbsj Limited
4 Huntington Park Drive
Corecom Limited
3 Huntington Park Drive
Amin Group Limited
19 Huntington Park Drive
Auckland Biosciences Limited
22a William Pickering Drive
Epicurean Dairy Australia Limited
Suite 4, 2b/1 William Pickering Drive
Metal Image New Zealand Limited
9/9 Rothwell Avenue
Metal Image Tauranga Limited
9/9
Roofing Industries (franklin) Limited
5 John Glenn Avenue
Servotech Instrumentation Limited
C/- Nobilo & Co