Asgrand Developments Limited was launched on 11 Oct 1995 and issued an NZ business number of 9429038427800. This registered LTD company has been run by 8 directors: Guat Lee Chan - an active director whose contract started on 22 Jul 1996,
Guat Lee Toh - an active director whose contract started on 22 Jul 1996,
In Lan Foo - an active director whose contract started on 22 Jul 1996,
Guat Siang Chan - an active director whose contract started on 22 Jul 1996,
Hean Tat Chan - an active director whose contract started on 09 Apr 2003.
As stated in BizDb's database (updated on 22 Mar 2024), the company filed 1 address: 21 Golden Terrace, Queenstown, 9300 (type: registered, service).
Up to 25 May 2022, Asgrand Developments Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Chan, Hean Meng (an individual) located at Tai Keng Garden, Singapore 535412.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Chan, Guat Cheng - located at Singapore 536540.
The third share allotment (15 shares, 15%) belongs to 1 entity, namely:
Chan, Guat Siang, located at Singapore (an individual).
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Nov 2018 to 25 May 2022
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 27 Jul 2011 to 08 Nov 2018
Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 06 Oct 1998 to 19 Jul 2011
Address #5: Level 1 / Forsyth Barr House, The Octagon, Dunedin
Physical & registered address used from 06 Oct 1998 to 06 Oct 1998
Address #6: Pricewaterhouse Coopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 06 Oct 1998 to 27 Jul 2011
Address #7: C/- Robin Pimm, 36 The Mall, Cromwell
Registered address used from 28 Jul 1998 to 06 Oct 1998
Address #8: C/- Country Lodge Hotel, 155 Fernhill Road, Queenstown
Physical address used from 28 Jul 1998 to 06 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: September
Annual return last filed: 16 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Chan, Hean Meng |
Tai Keng Garden Singapore 535412 |
25 May 2010 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Chan, Guat Cheng |
Singapore 536540 |
25 May 2010 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Chan, Guat Siang |
Singapore 549813 Singapore |
25 May 2010 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Chan, Hean Tat |
Singapore 439652 |
25 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Chan Brothers Travel (pte) Limited | 11 Oct 1995 - 01 Feb 2007 | |
Other | Null - Chan Brothers Travel (pte) Limited | 11 Oct 1995 - 01 Feb 2007 |
Guat Lee Chan - Director
Appointment date: 22 Jul 1996
Address: #07-03, Singapore 679664, Singapore
Address used since 17 May 2022
Address: #07-03, Singapore 679664, Singapore
Address used since 06 Jun 2006
Guat Lee Toh - Director
Appointment date: 22 Jul 1996
Address: #07-03, Singapore 679664, Singapore
Address used since 06 Jun 2006
In Lan Foo - Director
Appointment date: 22 Jul 1996
Address: Singapore, 538589 Singapore
Address used since 11 Jul 2016
Guat Siang Chan - Director
Appointment date: 22 Jul 1996
Address: Singapore, 549813 Singapore
Address used since 27 Aug 2021
Address: #06-11, Singapore 550401, Singapore
Address used since 25 May 2010
Hean Tat Chan - Director
Appointment date: 09 Apr 2003
Address: Singapore, 439652 Singapore
Address used since 11 Jul 2016
Chin Yuen Han - Director
Appointment date: 12 Oct 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Oct 2015
John William Troon - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 22 Jul 1996
Address: Highway 6, Queenstown,
Address used since 11 Oct 1995
Graeme Morris Todd - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 22 Jul 1996
Address: Queenstown,
Address used since 11 Oct 1995
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street