Shortcuts

A S 2015 Limited

Type: NZ Limited Company (Ltd)
9429040334035
NZBN
141870
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 31 Mar 2015

A S 2015 Limited was launched on 26 Apr 1982 and issued a business number of 9429040334035. This registered LTD company has been run by 1 director, named Graham Pell - an active director whose contract started on 06 May 1987.
According to BizDb's information (updated on 10 Mar 2024), this company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Up to 31 Mar 2015, A S 2015 Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb identified past names for this company: from 04 Mar 2003 to 30 Jun 2015 they were named Addington Sheetmetal Limited, from 29 Apr 1994 to 04 Mar 2003 they were named G.p. Steel Limited and from 26 Apr 1982 to 29 Apr 1994 they were named Kenora Trading Limited.
A total of 25000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 24999 shares are held by 1 entity, namely:
Pell, Graham (an individual) located at Woodend postcode 7610.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Pell, Erin Ruth - located at Woodend.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Feb 2012 to 31 Mar 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Registered & physical address used from 24 Oct 2006 to 20 Feb 2012

Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Christchurch

Registered & physical address used from 24 Oct 2002 to 24 Oct 2006

Address: 116 Riccarton Road, Christchurch

Registered address used from 16 Jun 1997 to 24 Oct 2002

Address: 116 Riccarton Road, Christchurch

Physical address used from 17 Feb 1992 to 24 Oct 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24999
Individual Pell, Graham Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pell, Erin Ruth Woodend
7610
New Zealand
Directors

Graham Pell - Director

Appointment date: 06 May 1987

Address: Woodend, 7610 New Zealand

Address used since 21 Oct 2014

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House