Ask Excellence Limited, a registered company, was started on 13 Dec 2010. 9429031285506 is the number it was issued. "Mineral water mfg" (business classification C121140) is how the company has been classified. This company has been run by 2 directors: Ann Shona Barrar - an active director whose contract began on 13 Dec 2010,
Andrew Neil Barber - an inactive director whose contract began on 13 Dec 2010 and was terminated on 29 Jul 2014.
Last updated on 22 May 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 151 Edinburgh Street, Pukekohe, 2120 (office address),
151 Edinburgh Street, Pukekohe, 2120 (physical address),
151 Edinburgh Street, Pukekohe, 2120 (registered address),
151 Edinburgh Street, Pukekohe, 2120 (service address) among others.
Ask Excellence Limited had been using 2 Glenbogle Drive, Rd 2, Pukekohe as their registered address up to 23 Sep 2019.
Former names used by the company, as we found at BizDb, included: from 11 Nov 2014 to 31 Oct 2018 they were called Tiffany's Closet Limited, from 02 Dec 2010 to 11 Nov 2014 they were called Art Deco Water Limited.
A single entity owns all company shares (exactly 100 shares) - Barrar, Ann Shona - located at 2120, Pukekohe.
Other active addresses
Address #4: 151 Edinburgh Street, Pukekohe, 2120 New Zealand
Office address used from 05 Jul 2020
Principal place of activity
151 Edinburgh Street, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 2 Glenbogle Drive, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 19 Oct 2016 to 23 Sep 2019
Address #2: Suite 1, 16 Elliot Street, Papakura, 2110 New Zealand
Physical & registered address used from 06 Aug 2014 to 19 Oct 2016
Address #3: 14 Tripoli Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 06 Aug 2013 to 06 Aug 2014
Address #4: 2 Tennyson Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 13 Dec 2010 to 06 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Barrar, Ann Shona |
Pukekohe 2120 New Zealand |
13 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrar, Colin David |
Rd 2 Pukekohe 2677 New Zealand |
13 Dec 2010 - 09 Nov 2018 |
Individual | Barber, Andrew Neil |
Rd 12 Havelock North 4294 New Zealand |
13 Dec 2010 - 29 Jul 2013 |
Director | Andrew Neil Barber |
Rd 12 Havelock North 4294 New Zealand |
13 Dec 2010 - 29 Jul 2013 |
Individual | Hay, Craig Alan |
Rd 12 Havelock North 4294 New Zealand |
13 Dec 2010 - 29 Jul 2013 |
Ann Shona Barrar - Director
Appointment date: 13 Dec 2010
Address: Pukekohe, 2120 New Zealand
Address used since 05 Jul 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 20 Jul 2015
Andrew Neil Barber - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 29 Jul 2014
Address: Rd 12, Havelock North, 4294 New Zealand
Buckland Bowling Club Incorporated
George Crescent
Johnston's Diesel Maintenance Limited
4 Glencairn Place
Armstrong Investments Limited
20 Glencairn Place
Two Seven Five Limited
20 Glencairn Place
Dmn Investments Limited
49 George Crescent
N & J Developments Limited
49 George Crescent
Custom Water Limited
83b Ingram Road
Down Under Group Limited
46 Toscana Drive
Hawkes Bay Water Limited
13a Chieftain Rise
Kiwi Water (new Zealand) Limited
29 Rennie Drive
Lokhandwala Holding Limited
4 Tate Place
Runcade Limited
66 Kaihau Road