Shortcuts

Advance Ashburton Holdings Limited

Type: NZ Limited Company (Ltd)
9429030819337
NZBN
3708438
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
P O Box 310
Ashburton 7740
New Zealand
Postal address used since 01 Aug 2019
Suite 2, 161 Burnett Street
Ashburton
Ashburton 7700
New Zealand
Delivery address used since 01 Aug 2019
Somerset House, Suite 2
161 Burnett Street
Ashburton 7700
New Zealand
Office address used since 14 Aug 2022

Advance Ashburton Holdings Limited was registered on 31 Jan 2012 and issued a number of 9429030819337. This registered LTD company has been managed by 13 directors: Elizabeth Catriona Ashford - an active director whose contract started on 31 Jan 2012,
Mary Elizabeth Ross - an active director whose contract started on 05 Dec 2016,
Ross Sefton Gibson - an active director whose contract started on 14 Sep 2020,
Christopher Mark Wylie - an active director whose contract started on 19 Nov 2021,
Timothy Michael Silva - an inactive director whose contract started on 14 Sep 2020 and was terminated on 19 Nov 2021.
As stated in BizDb's database (updated on 10 May 2024), this company registered 4 addresses: Somerset House Level 2, 161 Burnett Street, Ashburton, 7700 (physical address),
Somerset House Level 2, 161 Burnett Street, Ashburton, 7700 (service address),
Somerset House Level 2, 161 Burnett Street, Ashburton, 7700 (registered address),
Somerset House, Suite 2, 161 Burnett Street, Ashburton, 7700 (office address) among others.
Up until 22 Aug 2022, Advance Ashburton Holdings Limited had been using 161 Burnett Street, Ashburton, Ashburton as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Advance Ashburton Community Foundation (an other) located at 161 Burnett Street, Ashburton postcode 7700. Advance Ashburton Holdings Limited is classified as "Investment - commercial property" (business classification L671230).

Addresses

Other active addresses

Address #4: Somerset House Level 2, 161 Burnett Street, Ashburton, 7700 New Zealand

Physical & service & registered address used from 22 Aug 2022

Principal place of activity

Somerset House, Suite 2, 161 Burnett Street, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 161 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 15 Jun 2022 to 22 Aug 2022

Address #2: 132 Burnett Street, Ashburton, 7700 New Zealand

Registered & physical address used from 12 Aug 2020 to 15 Jun 2022

Address #3: 132 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 05 Aug 2013 to 12 Aug 2020

Address #4: 132 Burnett Street, Ashburton, 7700 New Zealand

Physical address used from 24 Jul 2013 to 12 Aug 2020

Address #5: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered address used from 31 Jan 2012 to 05 Aug 2013

Address #6: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Physical address used from 31 Jan 2012 to 24 Jul 2013

Contact info
64 3 3075902
01 Aug 2019 Chair
secretary@advanceashburton.org.nz
Email
finance@advanceashburton.org.nz
Email
No website
Website
http://www.advanceashburton.org.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Advance Ashburton Community Foundation 161 Burnett Street
Ashburton
7700
New Zealand
Directors

Elizabeth Catriona Ashford - Director

Appointment date: 31 Jan 2012

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 31 Jan 2012


Mary Elizabeth Ross - Director

Appointment date: 05 Dec 2016

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 19 May 2021

Address: R D 8, Westerfield, Ashburton, 7778 New Zealand

Address used since 05 Dec 2016

Address: Rd 8, Ashburton, 7778 New Zealand

Address used since 06 Aug 2018


Ross Sefton Gibson - Director

Appointment date: 14 Sep 2020

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 14 Sep 2020


Christopher Mark Wylie - Director

Appointment date: 19 Nov 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 19 Nov 2021


Timothy Michael Silva - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 19 Nov 2021

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 14 Sep 2020


Joanne Margaret Taylor - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 25 Jan 2021

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 05 Dec 2016


Trevor James Croy - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 14 Sep 2020

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 31 Jan 2012


Gary Robert Fail - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 14 Sep 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Sep 2016


Lucy Anne Fleming - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 05 Dec 2016

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 31 Jan 2012


Angus Robert Mckay - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 07 Nov 2016

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 31 Jan 2012


Kevin James Damer Geddes - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 30 May 2016

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 31 Jan 2012


David Neil Sinclair - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 31 Dec 2015

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Jan 2012


Laurence Killoh Cooney - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 16 Nov 2012

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 31 Jan 2012

Nearby companies

Mike Kelly Limited
123 Burnett Street

Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street

Floating Kiwi Limited
123 Burnett Street

Dlh Farming Limited
123 Burnett Street

Hughmongous Enterprises Limited
123 Burnett Street

Dc Automotive Limited
123 Burnett Street

Similar companies

Archibald Estates Limited
100 Burnett Street

Dolmart Properties Limited
151 Burnett Street

Euro Agri Properties Limited
123 Burnett Street

Flax Mill Properties Limited
100 Burnett Street

L S Properties (2014) Limited
100 Burnett Street

Westburn Courts Limited
100 Burnett Street