Asg Technologies Limited was incorporated on 25 Nov 2014 and issued a number of 9429041513088. The registered LTD company has been run by 3 directors: Michael John Marr - an active director whose contract started on 25 Nov 2014,
Steven John Murdoch - an active director whose contract started on 07 Mar 2024,
Graeme Percival Hansen - an inactive director whose contract started on 09 Feb 2015 and was terminated on 26 Nov 2023.
As stated in our database (last updated on 26 Mar 2024), the company uses 1 address: Unit D,363 East Tamaki Road, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 13 Jun 2017, Asg Technologies Limited had been using 665C Great South Road, Penrose, Auckland as their registered address.
BizDb identified old names used by the company: from 25 Nov 2014 to 30 Aug 2016 they were named Asg E-Guard Limited.
A total of 501000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 501000 shares are held by 1 entity, namely:
Advanced Group (Nz) Limited (an entity) located at East Tamaki, Auckland postcode 2013. Asg Technologies Limited has been classified as "Security service" (business classification O771245).
Principal place of activity
665c Great South Road, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 665c Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 25 Nov 2014 to 13 Jun 2017
Basic Financial info
Total number of Shares: 501000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 501000 | |||
Entity (NZ Limited Company) | Advanced Group (nz) Limited Shareholder NZBN: 9429030134898 |
East Tamaki Auckland 2013 New Zealand |
25 Nov 2014 - |
Ultimate Holding Company
Michael John Marr - Director
Appointment date: 25 Nov 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 25 Nov 2014
Steven John Murdoch - Director
Appointment date: 07 Mar 2024
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 07 Mar 2024
Graeme Percival Hansen - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 26 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2015
The Runway Foundation
665c Great South Road
Xprime Properties Limited
Unit D, 657 Great South Road
Cabsys Hq Limited
657g Great South Road
Wifi Plus Limited
657g Great South Road
Cleaners World Limited
663 Great South Road
Massif Investments Limited
663 Great South Rd
Advanced Security Group (wgtn) Limited
665c Great South Road
Asgspl Limited
665c Great South Road
C4 Risk Management Limited
940 Great South Road
Matrix Security Group Limited
8 Rockridge Avenue
Vigilair Limited
665c Great South Road
Xp Security Limited
60 Hugo Johnston Drive