Ashwick Holdings Limited was incorporated on 01 Mar 1994 and issued a business number of 9429038662423. This registered LTD company has been managed by 1 director, named Maxwell George Earnshaw - an active director whose contract began on 01 Mar 1994.
As stated in our information (updated on 02 Apr 2024), this company filed 1 address: 16 Menzies Street, Sumner, Christchurch, 8081 (category: registered, physical).
Up to 04 Nov 2021, Ashwick Holdings Limited had been using 104 Nayland Street, Sumner, Christchurch as their physical address.
A total of 58 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 58 shares are held by 1 entity, namely:
Earnshaw, Maxwell George (an individual) located at Sumner, Christchurch postcode 8081. Ashwick Holdings Limited was classified as "Non-residential property development (excluding construction" (ANZSIC L671233).
Principal place of activity
16 Menzies Street, Christchurch, 8081 New Zealand
Previous addresses
Address: 104 Nayland Street, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 05 Oct 2016 to 04 Nov 2021
Address: 106 Nayland Street, Christchurch New Zealand
Physical & registered address used from 23 Aug 2004 to 05 Oct 2016
Address: 3 Mancks Bay Lane, Redcliffs, Christchurch
Registered address used from 21 Sep 2000 to 23 Aug 2004
Address: Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 11 Feb 1999 to 21 Sep 2000
Address: 238 Main Road, Redcliffs, Christchurch
Physical address used from 16 Sep 1997 to 16 Sep 1997
Address: 3 Moncks Bay Lane, Redcliffs, Christchurch
Physical address used from 16 Sep 1997 to 23 Aug 2004
Address: 3 Mondes Bay Lane, Redcliffs, Christchurch
Physical address used from 16 Sep 1997 to 16 Sep 1997
Address: 283 Main Road, Redcliffs, Christchurch
Physical address used from 16 Sep 1997 to 16 Sep 1997
Basic Financial info
Total number of Shares: 58
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 58 | |||
Individual | Earnshaw, Maxwell George |
Sumner Christchurch 8081 New Zealand |
01 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Earnshaw, Jane Margaret |
Christchurch |
01 Mar 1994 - 19 Dec 2020 |
Individual | Earnshaw, Jane Margaret |
17 Westenra Terrace Cashmere, Christchurch New Zealand |
01 Mar 1994 - 19 Dec 2020 |
Individual | Earnshaw, Brent Alexander |
Christchurch New Zealand |
01 Mar 1994 - 06 Nov 2018 |
Individual | Earnshaw, Jane Margaret |
Christchurch |
01 Mar 1994 - 19 Dec 2020 |
Maxwell George Earnshaw - Director
Appointment date: 01 Mar 1994
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 08 Nov 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 27 Sep 2016
Richdale Builders Limited
107 Nayland Street
Goldfish Investments Limited
5 Menzies Street
Hartwell Holdings Limited
45 Wiggins Street
Hair@317 Limited
112a Nayland Street
All About Heat Limited
66 Wiggins Street
Teamva Limited
66 Wiggins Street
Blackley Developments Limited
38 Revelation Drive
Mingi Valley Limited
Same As Registered Office
Sft Group 175 Limited
6 Lancaster Street
Virgo Projects Limited
Unit 10, 105 Bamford Street
Waterfall Queenstown Limited
Unit 3, 254 St Asaph Street
Waterfall Queenstown Np Limited
Unit 3, 254 St Asaph Street