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).
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
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 | Period |
---|---|---|---|
Individual | Mcphail, Michael Allan |
Rd 1 Kumara 7875 New Zealand |
20 Feb 1989 - 15 Feb 2024 |
Individual | Harris, Andrew David |
Rd 2 French Farm 7582 New Zealand |
20 Feb 1989 - 15 Feb 2024 |
Individual | Harris, Andrew David |
Rd 2 French Farm 7582 New Zealand |
20 Feb 1989 - 15 Feb 2024 |
Individual | Harris, Andrew David |
Rd 2 French Farm 7582 New Zealand |
20 Feb 1989 - 15 Feb 2024 |
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
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
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