Australasian Securities Limited, a registered company, was registered on 13 Jul 1998. 9429037815486 is the NZ business number it was issued. "Non-depository financing" (business classification K623030) is how the company was classified. This company has been managed by 4 directors: Mary Elizabeth Goodwin - an active director whose contract started on 05 Feb 2010,
Wayne Ernest Goodwin - an inactive director whose contract started on 11 May 2016 and was terminated on 24 Dec 2020,
Wayne Ernest Goodwin - an inactive director whose contract started on 13 Jul 1998 and was terminated on 30 Sep 2013,
Kerry Patrick Francis - an inactive director whose contract started on 13 Jul 1998 and was terminated on 09 Jun 2000.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 4 Beaumont Drive, Rolleston, Rolleston, 7614 (type: registered, physical).
Australasian Securities Limited had been using 212 Bush Road, R. D. 2, Mosgiel as their registered address up until 23 Mar 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 212 Bush Road, R. D. 2, Mosgiel, 9092 New Zealand
Registered address used from 18 Jul 2016 to 23 Mar 2017
Address #2: 212 Bush Road, R.d. 2, Mosgiel, 9092 New Zealand
Registered address used from 03 Jun 2016 to 18 Jul 2016
Address #3: Scholefield Cockroft Lloyd, 58 Don Street, Invercargill, 9810 New Zealand
Physical address used from 02 Jun 2016 to 03 Jun 2016
Address #4: 212 Bush Road, Rd2, Mosgiel, 9092 New Zealand
Registered address used from 02 Jun 2016 to 03 Jun 2016
Address #5: 212 Bush Road, Rd 2, Mosgiel, 9092 New Zealand
Registered address used from 17 May 2016 to 02 Jun 2016
Address #6: Mr G B Lloyd, 58 Don Street, Invercargill, 9810 New Zealand
Physical address used from 24 Jul 2014 to 02 Jun 2016
Address #7: 212 Bush Road, Rd 2, Mosgiel, 9092 New Zealand
Registered address used from 04 Jul 2014 to 17 May 2016
Address #8: 212 Bush Road, R D 2, Mosgiel, 9092 New Zealand
Physical address used from 04 Jul 2014 to 24 Jul 2014
Address #9: 212 Bush Road, Mosgiel New Zealand
Registered address used from 22 May 2009 to 04 Jul 2014
Address #10: 212 Bush Road, R D 2, Mosgiel 9092 New Zealand
Physical address used from 14 Mar 2009 to 04 Jul 2014
Address #11: 212 Bush Road, R D 2, Mosgiel 9092
Physical address used from 13 Mar 2009 to 13 Mar 2009
Address #12: 212 Bush Road, R D 2, Mosgiel, Aaaah8aafaaagphabv
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #13: C/- Francis Consulting Ltd, 2nd Floor B N Z Building, 226 Trafalgar Street, Nelson
Registered address used from 13 Jul 2000 to 22 May 2009
Address #14: C/- Francis Consulting Ltd, 2nd Floor B N Z Building, 226 Trafalgar Street, Nelson
Registered address used from 12 Apr 2000 to 13 Jul 2000
Address #15: C/- Francis Consulting Ltd, 2nd Floor B N Z Building, 226 Trafalgar Street, Nelson
Physical address used from 14 Jul 1998 to 14 Jul 1998
Address #16: 212 Bush Road, R D 2, Mosgiel
Physical address used from 14 Jul 1998 to 21 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Goodwin, Mary Elizabeth |
Rolleston Rolleston 7614 New Zealand |
13 Jul 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Goodwin, Wayne Ernest |
Rolleston Rolleston 7614 New Zealand |
13 Jul 1998 - |
Mary Elizabeth Goodwin - Director
Appointment date: 05 Feb 2010
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Mar 2017
Wayne Ernest Goodwin - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 24 Dec 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Mar 2017
Wayne Ernest Goodwin - Director (Inactive)
Appointment date: 13 Jul 1998
Termination date: 30 Sep 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 14 Mar 2010
Kerry Patrick Francis - Director (Inactive)
Appointment date: 13 Jul 1998
Termination date: 09 Jun 2000
Address: Richmond,
Address used since 13 Jul 1998
108 Worlingham Road Limited
18d Beaumont Drive
Onsite Construction Limited
18d Beaumont Drive
Southtec Services Limited
30 Beaumont Drive
Fleetcheck Limited
38 Beaumont Drive
Chemwash Christchurch Limited
16 Beaumont Drive
P & S Getahead Limited
9 Christie Place
Crester Credit Company Limited
222 Memorial Avenue
Eagle M.a.n. Group Limited
03 Hartford Street
Entrecorp Properties Limited
13 Woodford Terrace
Milford Capital Limited
24 Rock Hill Drive
Street Premium Funding Limited
56 Domain Terrace
Subsidium Limited
Suite 1, 1 Show Place