Asbury Park Holdings Limited, a registered company, was registered on 17 Oct 1996. 9429038226472 is the number it was issued. This company has been run by 5 directors: Sylvia Maria Elizabeth Bonne - an active director whose contract started on 19 Apr 2004,
Michael Phillip Bonne - an active director whose contract started on 06 Dec 2012,
Maria Gerarda Catharina Bonne - an inactive director whose contract started on 28 Feb 1997 and was terminated on 29 Aug 2022,
Joseph Phillip Bonne - an inactive director whose contract started on 28 Feb 1997 and was terminated on 20 Jul 2010,
Kathryn Mary Roberts - an inactive director whose contract started on 17 Oct 1996 and was terminated on 27 Feb 1997.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 5A Liverpool Street, Kawerau, Kawerau, 3127 (types include: registered, physical).
Asbury Park Holdings Limited had been using 5 Richardson Street, Whakatane, Whakatane as their physical address up to 03 Dec 2020.
All shares (10000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Bonne, Michael Phillip (an individual) located at Prebbleton, Prebbleton postcode 7604,
Toefer, Michael Mclean (an individual) located at Wanaka, Wanaka postcode 9305,
Bonne, Sylvia Maria Elizabeth (a director) located at Kawerau, Kawerau postcode 3127.
Previous addresses
Address: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 13 Nov 2015 to 03 Dec 2020
Address: 5d Liverpool Street, Kawerau, Kawerau, 3127 New Zealand
Registered address used from 18 Nov 2010 to 03 Dec 2020
Address: 6 Richardson Street, Whakatane, 3120 New Zealand
Physical address used from 18 Nov 2009 to 13 Nov 2015
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 19 Dec 1997 to 19 Dec 1997
Address: C/- Baker Kytola, 6 Richardson Street, Whakatane
Physical address used from 19 Dec 1997 to 18 Nov 2009
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 12 Dec 1997 to 12 Dec 1997
Address: 5d Liverpool St, Kawerau New Zealand
Registered address used from 12 Dec 1997 to 18 Nov 2010
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 17 Mar 1997 to 12 Dec 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Bonne, Michael Phillip |
Prebbleton Prebbleton 7604 New Zealand |
26 Jan 2023 - |
Individual | Toefer, Michael Mclean |
Wanaka Wanaka 9305 New Zealand |
25 Jan 2023 - |
Director | Bonne, Sylvia Maria Elizabeth |
Kawerau Kawerau 3127 New Zealand |
25 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bonne, Michael Phillip |
Northwood Christchurch 8051 New Zealand |
25 Jan 2023 - 26 Jan 2023 |
Individual | Bonne, Joseph Phillip |
Kawerau |
17 Oct 1996 - 22 Jul 2010 |
Individual | Bonne, Maria Gerarda Catharina |
Kawerau Kawerau 3127 New Zealand |
17 Oct 1996 - 25 Jan 2023 |
Sylvia Maria Elizabeth Bonne - Director
Appointment date: 19 Apr 2004
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 01 Sep 2015
Michael Phillip Bonne - Director
Appointment date: 06 Dec 2012
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jan 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2015
Maria Gerarda Catharina Bonne - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 29 Aug 2022
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 01 Sep 2015
Joseph Phillip Bonne - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 20 Jul 2010
Address: Kawerau, 3127 New Zealand
Address used since 11 Nov 2009
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 17 Oct 1996
Termination date: 27 Feb 1997
Address: Ponsonby, Auckland,
Address used since 17 Oct 1996
Pekin Holdings Limited
5d Liverpool Street
Jaylin Holdings Limited
5d Liverpool Street
Hallmark Corporation Limited
5d Liverpool Street
Hallmark Investments Limited
5d Liverpool Street
Hallmark Holdings Limited
5d Liverpool Street
Willow Park Holdings Limited
5a Liverpool Street