Shortcuts

Aeh Limited

Type: NZ Limited Company (Ltd)
9429039355867
NZBN
423951
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Dec 2014

Aeh Limited was incorporated on 20 Feb 1989 and issued a number of 9429039355867. This registered LTD company has been run by 4 directors: Andrew David Harris - an active director whose contract started on 16 Aug 1990,
Elizabeth Ann Harris - an active director whose contract started on 29 Mar 2016,
Elizabeth Ann Harris - an inactive director whose contract started on 13 Sep 1996 and was terminated on 01 Oct 2001,
Winstone Harris - an inactive director whose contract started on 16 Aug 1990 and was terminated on 24 Sep 2001.
As stated in our database (updated on 23 Feb 2024), the company uses 1 address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: registered, physical).
Until 03 Dec 2014, Aeh Limited had been using 21 Lesley Hills Drive, Riccarton, Christchurch as their registered address.
BizDb found more names used by the company: from 11 Jul 2016 to 15 Jun 2022 they were named One Tree Hill Limited, from 08 May 2003 to 11 Jul 2016 they were named Adstone Holdings Limited and from 20 Feb 1989 to 08 May 2003 they were named Adstone Farm Limited.
A total of 100000 shares are allotted to 0 groups (0 shareholders in total). Aeh Limited has been classified as "Mixed livestock farming nec" (ANZSIC A019975).

Addresses

Previous addresses

Address: 21 Lesley Hills Drive, Riccarton, Christchurch, 8149 New Zealand

Registered & physical address used from 23 Apr 2014 to 03 Dec 2014

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Oct 2011 to 23 Apr 2014

Address: Mcphail O'connell Brigden, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 24 Jul 2009 to 27 Oct 2011

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical address used from 24 Jul 2009 to 27 Oct 2011

Address: C/-mcphail & Co Ltd, Level 6, 137 Armagh Street, Christchurch

Registered & physical address used from 09 Dec 2004 to 24 Jul 2009

Address: 187 Bridge St, Nelson

Physical address used from 14 Mar 2002 to 09 Dec 2004

Address: Bnz Building,level Six, 137 Armagh Street, Christchurch

Registered address used from 07 Dec 2000 to 09 Dec 2004

Address: Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson

Physical address used from 20 Feb 1992 to 14 Mar 2002

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 21 924842
02 Nov 2018 Phone
adharris@scorch.co.nz
02 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcphail, Michael Allan Rd 1
Kumara
7875
New Zealand
Individual Harris, Andrew David Rd 2
French Farm
7582
New Zealand
Individual Harris, Andrew David Rd 2
French Farm
7582
New Zealand
Individual Harris, Andrew David Rd 2
French Farm
7582
New Zealand
Directors

Andrew David Harris - Director

Appointment date: 16 Aug 1990

Address: Rd 2, French Farm, 7582 New Zealand

Address used since 12 Sep 2022

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 10 Nov 2009


Elizabeth Ann Harris - Director

Appointment date: 29 Mar 2016

Address: Rd 2, French Farm, 7582 New Zealand

Address used since 12 Sep 2022

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 29 Mar 2016


Elizabeth Ann Harris - Director (Inactive)

Appointment date: 13 Sep 1996

Termination date: 01 Oct 2001

Address: Medip Road, Parnassus,

Address used since 13 Sep 1996


Winstone Harris - Director (Inactive)

Appointment date: 16 Aug 1990

Termination date: 24 Sep 2001

Address: Christchurch,

Address used since 16 Aug 1990

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive

Similar companies

Bardswood Farm Limited
L1, 22 Foster St

G J Begley Limited
Markhams Christchurch Limited

Grabeth Holdings Limited
Level 1, Cbs Building

Pembrook Park Limited
44 Mandeville Street

Pentraeth Limited
Kendons Scott Macdonald

Satinburn Dairy Limited
28b Moorhouse Avenue