Shortcuts

Ascot Auto Limited

Type: NZ Limited Company (Ltd)
9429039709691
NZBN
312760
Company Number
Registered
Company Status
Current address
38 Latimer Square
Christchurch New Zealand
Registered address used since 23 Oct 2002
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 05 Nov 2020

Ascot Auto Limited, a registered company, was started on 21 Jul 1986. 9429039709691 is the NZBN it was issued. The company has been supervised by 2 directors: Philippa Lesley Goile - an active director whose contract began on 21 Jul 1986,
James Grant Goile - an active director whose contract began on 21 Jul 1986.
Last updated on 26 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (service address),
38 Latimer Square, Christchurch (registered address).
Ascot Auto Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 05 Nov 2020.
Past names used by this company, as we found at BizDb, included: from 21 Jul 1986 to 21 Feb 2000 they were called Southern Business Machines (S.i.) Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 14 Nov 2016 to 05 Nov 2020

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 11 Dec 2015 to 14 Nov 2016

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 27 Aug 2015 to 11 Dec 2015

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 07 Oct 2013 to 27 Aug 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 06 Nov 2006 to 07 Oct 2013

Address #6: 15 Mandeville Street, Christchurch

Registered address used from 11 Feb 1993 to 23 Oct 2002

Address #7: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #8: C/-sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 19 Feb 1992 to 06 Nov 2006

Address #9: 13-17 Mandeville Street, Christchurch

Registered address used from 12 Jul 1991 to 11 Feb 1993

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Goile, James Grant Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Goile, Philippa Lesley Christchurch Central
Christchurch
8011
New Zealand
Directors

Philippa Lesley Goile - Director

Appointment date: 21 Jul 1986

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 22 Oct 2009


James Grant Goile - Director

Appointment date: 21 Jul 1986

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 22 Oct 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street