Ashford Handicrafts Limited, a registered company, was launched on 30 Apr 1986. 9429000019170 is the New Zealand Business Number it was issued. "Industry-specific machinery and equipment mfg nec" (business classification C246970) is how the company is categorised. The company has been managed by 6 directors: David William Lester - an active director whose contract began on 30 Jan 2017,
James Richard Ashford - an active director whose contract began on 30 Jan 2017,
Richard Walter Ashford - an inactive director whose contract began on 20 Mar 1992 and was terminated on 01 Apr 2024,
Elizabeth Catriona Ashford - an inactive director whose contract began on 20 Mar 1992 and was terminated on 01 Apr 2024,
Heather May Guthrie - an inactive director whose contract began on 20 Mar 1992 and was terminated on 30 Oct 1996.
Last updated on 26 Apr 2024, our database contains detailed information about 4 addresses this company uses, namely: 144 Tancred Street, Ashburton, 7700 (physical address),
144 Tancred Street, Ashburton, 7700 (service address),
144 Tancred Street, Ashburton, 7700 (registered address),
Po Box 474, Ashburton, Ashburton, 7740 (postal address) among others.
Ashford Handicrafts Limited had been using 415 West Street, Allenton, Ashburton as their registered address up until 06 Apr 2022.
Old names for this company, as we established at BizDb, included: from 30 Apr 1986 to 21 May 1992 they were called Ashford Handicrafts (1988) Limited.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 7000 shares (70%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 2998 shares (29.98%). Lastly there is the 3rd share allocation (1 share 0.01%) made up of 1 entity.
Other active addresses
Address #4: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & service address used from 04 May 2022
Principal place of activity
415 West Street, Allenton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 415 West Street, Allenton, Ashburton, 7700 New Zealand
Registered address used from 27 Jul 2018 to 06 Apr 2022
Address #2: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Physical address used from 27 Jul 2018 to 04 May 2022
Address #3: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Physical address used from 22 Jun 2011 to 27 Jul 2018
Address #4: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 New Zealand
Physical address used from 02 Mar 2009 to 22 Jun 2011
Address #5: 415 West Street, Ashburton New Zealand
Registered address used from 13 Feb 1997 to 27 Jul 2018
Address #6: -
Physical address used from 12 Feb 1997 to 12 Feb 1997
Address #7: 415 West Street, Ashburton
Physical address used from 12 Feb 1997 to 02 Mar 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Director | Ashford, James Richard |
Ashburton 7774 New Zealand |
02 Feb 2017 - |
Entity (NZ Limited Company) | Bk Ashford Trustees Limited Shareholder NZBN: 9429050583256 |
Ashburton 7700 New Zealand |
28 Jul 2022 - |
Director | Lester, David William |
Ashburton 7774 New Zealand |
02 Feb 2017 - |
Shares Allocation #2 Number of Shares: 2998 | |||
Director | Lester, David William |
Ashburton 7774 New Zealand |
02 Feb 2017 - |
Director | Ashford, James Richard |
Ashburton 7774 New Zealand |
02 Feb 2017 - |
Entity (NZ Limited Company) | Bk Ashford Trustees Limited Shareholder NZBN: 9429050583256 |
Ashburton 7700 New Zealand |
28 Jul 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Ashford, James Richard |
Ashburton 7774 New Zealand |
02 Feb 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lester, David William |
Ashburton 7774 New Zealand |
02 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashford, Richard Walter |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Elizabeth Catriona |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Richard Walter |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Richard Walter |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Elizabeth Catriona |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Richard Walter |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Elizabeth Catriona |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
Individual | Ashford, Elizabeth Catriona |
Rd 6 Ashburton 7776 New Zealand |
30 Apr 1986 - 30 Jul 2020 |
David William Lester - Director
Appointment date: 30 Jan 2017
Address: Ashburton, 7774 New Zealand
Address used since 30 Jul 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 30 Jan 2017
James Richard Ashford - Director
Appointment date: 30 Jan 2017
Address: Ashburton, 7774 New Zealand
Address used since 30 Jul 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 30 Jan 2017
Richard Walter Ashford - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 01 Apr 2024
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 02 Feb 2017
Elizabeth Catriona Ashford - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 01 Apr 2024
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 02 Feb 2017
Heather May Guthrie - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 30 Oct 1996
Address: Christchurch,
Address used since 20 Mar 1992
Walter Bright Ashford - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 30 Oct 1996
Address: Ashburton,
Address used since 20 Mar 1992
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road
Drox Engineering Nz, Limited
61 Dawson Road
Fly By Wire International Limited
11 St. Marys Street
Rdz Limited
7 Avenue Road
Rocklabs Limited
630 Kaikorai Valley Road
Spooner Brothers Limited
9 Clyde Street
Talisman Enterprises Limited
243 Otaki Gorge Road