Shortcuts

Asgrand Developments Limited

Type: NZ Limited Company (Ltd)
9429038427800
NZBN
693086
Company Number
Registered
Company Status
Current address
Floor 1, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 25 May 2022
21 Golden Terrace
Queenstown 9300
New Zealand
Registered & service address used since 31 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Chan, Hean Meng Tai Keng Garden
Singapore 535412
Shares Allocation #2 Number of Shares: 20
Individual Chan, Guat Cheng Singapore 536540
Shares Allocation #3 Number of Shares: 15
Individual Chan, Guat Siang Singapore
549813
Singapore
Shares Allocation #4 Number of Shares: 45
Individual Chan, Hean Tat Singapore 439652

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Chan Brothers Travel (pte) Limited
Other Null - Chan Brothers Travel (pte) Limited
Directors

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

Nearby companies

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