Asar Group Limited, a registered company, was incorporated on 17 Dec 1986. 9429039371379 is the NZ business number it was issued. This company has been managed by 1 director, named Brent Murray Ellis - an active director whose contract began on 21 Nov 1988.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 913 Williams St, Mahora, Hastings , Hawkes Bay ,, 4120 (registered address),
913 Williams St, Mahora, Hastings , Hawkes Bay ,, 4120 (service address),
913 Williams St,, Mahora, Hastings , Hawkes Bay ,, 4120 (shareregister address),
Unit 10, 90 Gloucester St, Taradale, Hawkes Bay, 4112 (physical address) among others.
Asar Group Limited had been using Unit 10, 90 Gloucester St, Taradale, Hawkes Bay as their registered address until 28 Jul 2023.
One entity owns all company shares (exactly 1000 shares) - Ellis, Brent Murray - located at 4120, Mahora, Hastings,Hawkes Bay.
Previous addresses
Address #1: Unit 10, 90 Gloucester St, Taradale, Hawkes Bay, 4112 New Zealand
Registered & service address used from 20 Jun 2008 to 28 Jul 2023
Address #2: 174 (b) Gloucester Street, Taradale, Hawkes Bay, New Zealand.
Registered & physical address used from 15 Jul 2004 to 20 Jun 2008
Address #3: 5/161a Grey Street,, Onehunga, Auckland 1006
Registered address used from 12 Jul 2002 to 15 Jul 2004
Address #4: 5/16 A Gret Street, Onehung, Auckland 1006
Physical address used from 17 Oct 2001 to 17 Oct 2001
Address #5: 5/161a Grey Street, Onehunga, Auckland 1006
Physical address used from 17 Oct 2001 to 15 Jul 2004
Address #6: 39 Fred Woodward Place, Auckland 1004
Registered address used from 04 Apr 2001 to 04 Apr 2001
Address #7: 5/16 A Gret Street, Onehunga, Auckland 1006
Registered address used from 04 Apr 2001 to 12 Jul 2002
Address #8: 39 Fred Woodward Place, Auckland 1004
Physical address used from 04 Apr 2001 to 17 Oct 2001
Address #9: House 4, 126 Orangi Kaupapa Road, Wellington
Registered & physical address used from 05 Jan 1998 to 04 Apr 2001
Address #10: -
Physical address used from 21 Mar 1995 to 05 Jan 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ellis, Brent Murray |
Mahora Hastings,hawkes Bay, 4120 New Zealand |
17 Dec 1986 - |
Brent Murray Ellis - Director
Appointment date: 21 Nov 1988
Address: Mahora, Hastings, Hawkes Bay, 4120 New Zealand
Address used since 15 Nov 2022
Address: 90 Gloucester St, Taradale, 4112 New Zealand
Address used since 20 Jul 2015
Browny's Plastering Limited
84b Gloucester Street
Jb Orchard And Vineyard Contracting Limited
Flat 4, 56 Osier Road
Evolution Motors Limited
250 Gloucester Street
Bazmak Motors Limited
250 Gloucester Street
Lewischan Limited
250 Gloucester Street, Gloucester Court
Tinopai Sea Harvesting Limited
250 Gloucester Street, Gloucester Court