Ast Metro Group Limited was launched on 07 Jan 2016 and issued an NZ business number of 9429042130451. The registered LTD company has been run by 3 directors: Keth Ramon Jacob - an active director whose contract started on 10 Nov 2018,
Gregory Paul Davis - an inactive director whose contract started on 07 Jan 2016 and was terminated on 02 Nov 2018,
Keth Ramon Jacob - an inactive director whose contract started on 07 Jan 2016 and was terminated on 01 Apr 2018.
As stated in our database (last updated on 19 Apr 2024), the company registered 5 addresess: 39 Kia Ora Road, Beach Haven, Auckland, 0626 (registered address),
39 Kia Ora Road, Beach Haven, Auckland, 0626 (service address),
39 Kia Ora Road, Beach Haven, Auckland, 0626 (shareregister address),
Unit 2, 19A Verran Road, Birkenhead, Auckland, 0626 (registered address) among others.
Up to 20 Jul 2022, Ast Metro Group Limited had been using 27 Pahi Place, West Harbour, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Jacob, Keth Ramon (an individual) located at Beach Haven, Auckland postcode 0626. Ast Metro Group Limited is classified as "Pest control service nec" (ANZSIC N731210).
Other active addresses
Address #4: 39 Kia Ora Road, Beach Haven, Auckland, 0626 New Zealand
Shareregister address used from 12 Jul 2023
Address #5: 39 Kia Ora Road, Beach Haven, Auckland, 0626 New Zealand
Registered & service address used from 21 Jul 2023
Previous addresses
Address #1: 27 Pahi Place, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 22 Jul 2021 to 20 Jul 2022
Address #2: Flat 2, 39a Colwill Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 17 Jul 2019 to 22 Jul 2021
Address #3: 40 Tilden Avenue, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 03 Dec 2018 to 17 Jul 2019
Address #4: 2/32 Elizabeth Drive Westharbour, Auckland, 0618 New Zealand
Registered address used from 21 Nov 2018 to 03 Dec 2018
Address #5: 40 Tilden Avenue, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 20 Nov 2018 to 21 Nov 2018
Address #6: 40 Tilden Avenue, Hillcrest, Auckland, 0627 New Zealand
Physical address used from 20 Nov 2018 to 03 Dec 2018
Address #7: 2/32 Elizabeth Drive Westharbour, Auckland, 0618 New Zealand
Physical address used from 19 Nov 2018 to 20 Nov 2018
Address #8: 2/32 Elizabeth Drive Westharbour, Auckland, 0618 New Zealand
Registered address used from 07 Jan 2016 to 20 Nov 2018
Address #9: 2/32 Elizabeth Drive Westharbour, Auckland, 0618 New Zealand
Physical address used from 07 Jan 2016 to 19 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jacob, Keth Ramon |
Beach Haven Auckland 0626 New Zealand |
10 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Gregory Paul |
West Harbour Auckland 0618 New Zealand |
07 Jan 2016 - 10 Nov 2018 |
Individual | Jacob, Keth Ramon |
Parau Auckland 0604 New Zealand |
07 Jan 2016 - 31 Jul 2018 |
Keth Ramon Jacob - Director
Appointment date: 10 Nov 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jul 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Jul 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Mar 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 Jul 2020
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 10 Nov 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 Jul 2019
Gregory Paul Davis - Director (Inactive)
Appointment date: 07 Jan 2016
Termination date: 02 Nov 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Jan 2016
Keth Ramon Jacob - Director (Inactive)
Appointment date: 07 Jan 2016
Termination date: 01 Apr 2018
Address: Auckland, 0604 New Zealand
Address used since 07 Jan 2016
Frontier Health Trust Board
30a Elizabeth Drive
Qian Z H Limited
12 Flaunty Place
Northern Ceilings Nz Limited
Flat 1, 15 Cyril Crescent
The Carpentry Collective Limited
42a Elizabeth Drive
Mutalau Ululauta Matahefonua Trust
3 Forster Place
West Harbour Construction Limited
4 Cyril Crescent
Abolish Pest Control Limited
13a West Glade Cres
Ace Property Services Limited
82 Nelson Road
Delphi Industries Limited
12 Sylvan Crescent
Electro Commercial Limited
33 Essex Street
Ormac Enterprises Limited
Level 1, Westgate Chambers
Tu Ake Limited
8 Marine Parade