Shortcuts

Ashfleet Holdings Limited

Type: NZ Limited Company (Ltd)
9429039283092
NZBN
447716
Company Number
Registered
Company Status
52531888
GST Number
Current address
661 South Road
Rd 4
New Plymouth 4374
New Zealand
Physical & registered & service address used since 15 Jul 2019
661 South Road
Rd 4
New Plymouth 4374
New Zealand
Delivery & postal & office address used since 24 Jul 2020

Ashfleet Holdings Limited was started on 31 Oct 1989 and issued an NZ business number of 9429039283092. This registered LTD company has been supervised by 2 directors: Michael Lawrence Brittain - an active director whose contract started on 31 Oct 1989,
Wendy Jacqueline Park - an active director whose contract started on 12 Jun 1992.
According to our database (updated on 03 Apr 2024), the company uses 1 address: 661 South Road, Rd 4, New Plymouth, 4374 (category: delivery, postal).
Up until 15 Jul 2019, Ashfleet Holdings Limited had been using 8 Matheson Way, Waiau Pa, Rd4, Pukekohe as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Brittain, Michael Lawrence (an individual) located at Waiau Pa R D 4, Pukekohe.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Park, Wendy Jacqueline - located at Rd 4, New Plymouth.

Addresses

Principal place of activity

661 South Road, Rd 4, New Plymouth, 4374 New Zealand


Previous addresses

Address #1: 8 Matheson Way, Waiau Pa, Rd4, Pukekohe, 2679 New Zealand

Registered & physical address used from 10 Aug 2010 to 15 Jul 2019

Address #2: 8 Matheson Way, Waiau Pa, Rd4, Pukekohe New Zealand

Registered address used from 07 Jul 2009 to 10 Aug 2010

Address #3: 110 Thomas Road, Rototuna, Hamilton

Registered address used from 23 Jan 2008 to 07 Jul 2009

Address #4: Level 3, 18 London Street, Hamilton

Registered address used from 07 Jul 2006 to 23 Jan 2008

Address #5: Wakatu House, 11 Clifton Rd, Hamilton

Registered address used from 06 Jul 2005 to 07 Jul 2006

Address #6: Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland

Registered address used from 13 Mar 2002 to 06 Jul 2005

Address #7: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 13 Mar 2002

Address #8: 429 Tamaki Drive, St Heliers, Auckland

Physical address used from 25 Jul 2000 to 25 Jul 2000

Address #9: 8 Matheson Way, Waiau Pa, R D 4, Pukekohe New Zealand

Physical address used from 25 Jul 2000 to 10 Aug 2010

Address #10: 429 Tamaki Drive, St Heliers, Auckland

Registered address used from 15 Jul 1998 to 02 Oct 2000

Contact info
64 021 483920
24 Jul 2020 Phone
mikebrit88@gmail.com
24 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Brittain, Michael Lawrence Waiau Pa R D 4
Pukekohe
Shares Allocation #2 Number of Shares: 50
Individual Park, Wendy Jacqueline Rd 4
New Plymouth
4374
New Zealand
Directors

Michael Lawrence Brittain - Director

Appointment date: 31 Oct 1989

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 15 Jul 2019

Address: Waiau Pa, R D 4, Pukekohe, Auckland, 2679 New Zealand

Address used since 01 Aug 2015


Wendy Jacqueline Park - Director

Appointment date: 12 Jun 1992

Address: Waiau Pa, R D 4, Pukekohe, Auckland, 2679 New Zealand

Address used since 01 Aug 2015

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 15 Jul 2019

Nearby companies

Indian Taste (nz) Limited
3/429 Tamaki Drive

Bexley Clinic Limited
10 Maheke Street

J & K Grocer Limited
Suite 104, 10 Turua St

Mathon Properties Limited
2c Lombard St

Sm Global International Limited
409 Tamaki Drive

Eden Wines Nz Limited
409 Tamaki Drive