Shortcuts

Ashcombe Investments Limited

Type: NZ Limited Company (Ltd)
9429040165097
NZBN
172947
Company Number
Registered
Company Status
Current address
54 Gill Street
Level 7
New Plymouth 4310
New Zealand
Physical & registered & service address used since 05 Aug 2019

Ashcombe Investments Limited was incorporated on 31 May 1978 and issued an NZ business identifier of 9429040165097. This registered LTD company has been run by 8 directors: Diane Robyn Jordan - an active director whose contract began on 19 Aug 1994,
Alistar Bruce Jordan - an active director whose contract began on 31 Jul 2006,
Patricia Melva Gow - an inactive director whose contract began on 19 Aug 1994 and was terminated on 15 Sep 1999,
Gary Malvern Carter - an inactive director whose contract began on 19 Aug 1994 and was terminated on 15 Sep 1999,
Errol Leonard Tuffery - an inactive director whose contract began on 20 Jul 1993 and was terminated on 19 Aug 1994.
According to our data (updated on 09 Apr 2024), the company filed 1 address: 54 Gill Street, Level 7, New Plymouth, 4310 (type: physical, registered).
Until 05 Aug 2019, Ashcombe Investments Limited had been using 54 Gill Street, New Plymouth as their registered address.
BizDb found former names for the company: from 17 Feb 1992 to 06 Oct 1999 they were named Mceldowney's Dairy Limited, from 31 May 1978 to 17 Feb 1992 they were named Mceldowneys Dairy Ltd.
A total of 5000 shares are issued to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Jordan, Diane Robyn (an individual) located at Rd 1, New Plymouth postcode 4371.

Addresses

Previous addresses

Address: 54 Gill Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 11 Jul 2008 to 05 Aug 2019

Address: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth

Physical address used from 17 Jul 2000 to 17 Jul 2000

Address: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth

Registered address used from 17 Jul 2000 to 11 Jul 2008

Address: C/- Stratagem Ltd, 28 Vivian Street, New Plymouth

Physical address used from 17 Jul 2000 to 11 Jul 2008

Address: C/o Touche Ross & Co, Chartered Accountants, 28 Vivian Street, New Plymouth

Registered address used from 04 Nov 1994 to 17 Jul 2000

Address: -

Physical address used from 17 Feb 1992 to 17 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Jordan, Diane Robyn Rd 1
New Plymouth
4371
New Zealand
Directors

Diane Robyn Jordan - Director

Appointment date: 19 Aug 1994

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 22 Jul 2015

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 26 Jul 2019


Alistar Bruce Jordan - Director

Appointment date: 31 Jul 2006

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 26 Jul 2019

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 22 Jul 2015


Patricia Melva Gow - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 15 Sep 1999

Address: Mairangi Bay, Auckland 10,

Address used since 19 Aug 1994


Gary Malvern Carter - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 15 Sep 1999

Address: Warradale 5046, Adelaide, South Australia,

Address used since 19 Aug 1994


Errol Leonard Tuffery - Director (Inactive)

Appointment date: 20 Jul 1993

Termination date: 19 Aug 1994

Address: R D 1, New Plymouth,

Address used since 20 Jul 1993


Joan Helen Tuffery - Director (Inactive)

Appointment date: 20 Jul 1993

Termination date: 19 Aug 1994

Address: R D 1, New Plymouth,

Address used since 20 Jul 1993


Terrence Arthur Mceldowney - Director (Inactive)

Appointment date: 30 Apr 1986

Termination date: 20 Jul 1993

Address: Inglewood,

Address used since 30 Apr 1986


Sheryl Grace Mceldowney - Director (Inactive)

Appointment date: 30 Apr 1986

Termination date: 20 Jul 1993

Address: Inglewood,

Address used since 30 Apr 1986

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Ck Creative Limited
48 Gill Street

Tasman Club Incorporated
Club Pavillion