Shortcuts

Ashcroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429038445590
NZBN
688435
Company Number
Registered
Company Status
64832743
GST Number
No Abn Number
Australian Business Number
Current address
Flat 2, 2 Tuperiri Road
Epsom
Auckland 1023
New Zealand
Postal address used since 04 May 2021
Flat 2, 2 Tuperiri Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 25 May 2021

Ashcroft Holdings Limited, a registered company, was incorporated on 27 Jul 1995. 9429038445590 is the NZ business number it was issued. The company has been run by 5 directors: William Russell Smythe - an active director whose contract started on 01 Nov 1996,
Denise Smythe - an active director whose contract started on 01 Nov 1996,
Nigel Frederick Powell - an inactive director whose contract started on 25 Aug 1995 and was terminated on 01 Nov 1996,
Graeme Marten Edwards - an inactive director whose contract started on 25 Aug 1995 and was terminated on 01 Nov 1996,
Deirdre Elizabeth Norris - an inactive director whose contract started on 27 Jul 1995 and was terminated on 25 Aug 1995.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Flat 2, 2 Tuperiri Road, Epsom, Auckland, 1023 (type: registered, physical).
Ashcroft Holdings Limited had been using Argyle Estates Ltd, Level 2, 136 Parnell Road, Parnell, Auckland as their physical address up to 21 Feb 1998.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Smythe, William Russell (an individual) located at Epsom, Auckland postcode 1023,
Smythe, Denise (an individual) located at Epsom, Auckland postcode 1023.

Addresses

Principal place of activity

Flat 2, 2 Tuperiri Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: Argyle Estates Ltd, Level 2, 136 Parnell Road, Parnell, Auckland

Physical address used from 21 Feb 1998 to 21 Feb 1998

Address #2: 20 Clive Rd, Mt Eden, Auckland New Zealand

Physical address used from 21 Feb 1998 to 25 May 2021

Address #3: 20 Clive Road, Mt Eden, Auckland New Zealand

Registered address used from 23 May 1997 to 25 May 2021

Address #4: The Offices Of Argyle Estates Limited, Level 2, 136 Parnell Road, Parnell, Auckland

Registered address used from 23 May 1997 to 23 May 1997

Address #5: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 18 Sep 1995 to 21 Feb 1998

Address #6: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 18 Sep 1995 to 23 May 1997

Contact info
64 09 6389448
Phone
wrdsmythe@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Smythe, William Russell Epsom
Auckland
1023
New Zealand
Individual Smythe, Denise Epsom
Auckland
1023
New Zealand
Directors

William Russell Smythe - Director

Appointment date: 01 Nov 1996

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 May 2016


Denise Smythe - Director

Appointment date: 01 Nov 1996

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 May 2016


Nigel Frederick Powell - Director (Inactive)

Appointment date: 25 Aug 1995

Termination date: 01 Nov 1996

Address: Orakei, Auckland,

Address used since 25 Aug 1995


Graeme Marten Edwards - Director (Inactive)

Appointment date: 25 Aug 1995

Termination date: 01 Nov 1996

Address: Herne Bay, Auckland,

Address used since 25 Aug 1995


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 25 Aug 1995

Address: Ponsonby, Auckland,

Address used since 27 Jul 1995

Nearby companies

Health Med Limited
5 Castle Drive

Kiwi Sunshine Investments Limited
7 Castle Drive

Green Mountain Trustee Limited
27 Glenfell Place

Pine Tree Trustee Limited
27 Glenfell Place

Vinasys Limited
9 Castle Drive

Investment Asia Limited
9 Castle Drive