Assembly Specialists Limited, a registered company, was registered on 02 Oct 2000. 9429037149635 is the NZ business identifier it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company has been classified. This company has been managed by 6 directors: Bernard Giles Marlow - an active director whose contract started on 02 Oct 2000,
Craig Mccallum - an active director whose contract started on 21 Aug 2014,
Frank O. - an active director whose contract started on 27 Nov 2014,
Graham Harris - an inactive director whose contract started on 21 Aug 2014 and was terminated on 18 Jun 2020,
Mark Stevens - an inactive director whose contract started on 21 Aug 2014 and was terminated on 10 Mar 2017.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Mary Muller Drive, Hillsborough, Christchurch, 8022 (types include: delivery, postal).
Assembly Specialists Limited had been using 10A Chapmans Road, Christchurch as their registered address up until 20 Feb 2017.
Previous names used by this company, as we found at BizDb, included: from 02 Oct 2000 to 04 Sep 2014 they were named Chrome Corporation Limited.
A total of 1000000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200000 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 800000 shares (80 per cent).
Principal place of activity
11 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 10a Chapmans Road, Christchurch New Zealand
Registered address used from 16 Nov 2001 to 20 Feb 2017
Address #2: 10a Chapmans Road, Christchurch, Christchurch, 8022 New Zealand
Physical address used from 16 Nov 2001 to 16 Nov 2001
Address #3: 10a Chapmans Road, Christchurch New Zealand
Registered address used from 02 Oct 2000 to 16 Nov 2001
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Tokomaru Bay Limited Shareholder NZBN: 9429045008269 |
Papanui Christchurch 8052 New Zealand |
19 Mar 2024 - |
Shares Allocation #2 Number of Shares: 800000 | |||
Entity (NZ Limited Company) | Longbeach Holdings Limited Shareholder NZBN: 9429040370064 |
Hillsborough Christchurch 8022 New Zealand |
02 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mccallum, Craig |
Papanui Christchurch 8052 New Zealand |
29 Aug 2014 - 19 Mar 2024 |
Individual | Stevens, Mark |
Fendalton Christchurch 8041 New Zealand |
29 Aug 2014 - 10 Mar 2017 |
Director | Mark Stevens |
Fendalton Christchurch 8041 New Zealand |
29 Aug 2014 - 10 Mar 2017 |
Ultimate Holding Company
Bernard Giles Marlow - Director
Appointment date: 02 Oct 2000
Address: Arrowtown, Queenstown, 9371 New Zealand
Address used since 25 May 2015
Craig Mccallum - Director
Appointment date: 21 Aug 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 21 Aug 2014
Frank O. - Director
Appointment date: 27 Nov 2014
Graham Harris - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 18 Jun 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Aug 2014
Mark Stevens - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 10 Mar 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Aug 2014
Graham David Marlow - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 20 Sep 2002
Address: Christchurch,
Address used since 02 Oct 2000
Longbeach Apparel New Zealand Limited
11 Mary Muller Drive
Swanndri Holdings Limited
11 Mary Muller Drive
Swanndri New Zealand Limited
11 Mary Muller Drive
Longbeach Holdings Limited
11 Mary Muller Drive
Galatos 9696 Limited
64a Scruttons Road
Siga Nz Limited
8 Mary Muller Drive
Alternative Power N.z. Limited
36 Enner Glynn Road
Enatel
321 Tuam Street
Ex Ahl Limited
211 Maces Road
Mobolo Technology Limited
18 Pinewood Close
Newspring Ventures Limited
19 Helmsdale Street
Stanbury Electrical Engineering Limited
66 Durham St