Asphaltech Waterproofing Products Limited was started on 30 May 2012 and issued a New Zealand Business Number of 9429030682122. The registered LTD company has been managed by 2 directors: George William James Griffiths - an active director whose contract started on 30 May 2012,
Michael Antony Smith - an inactive director whose contract started on 30 May 2012 and was terminated on 31 Mar 2023.
As stated in BizDb's data (last updated on 25 Apr 2024), the company registered 5 addresess: 28B Parkway Drive, Rosedale, Auckland, 0632 (shareregister address),
28B Parkway Drive, Rosedale, Auckland, 0632 (postal address),
28B Parkway Drive, Rosedale, Auckland, 0632 (office address),
28B Parkway Drive, Rosedale, Auckland, 0632 (delivery address) among others.
Until 13 Apr 2022, Asphaltech Waterproofing Products Limited had been using 9B Barque Rise, Long Bay, Auckland as their registered address.
BizDb found former names used by the company: from 05 Mar 2014 to 28 Apr 2017 they were called Pure Asphalt Nz Limited, from 02 May 2012 to 05 Mar 2014 they were called Perma Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Tottenham Investment Trust Limited (an entity) located at Castor Bay, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Griffiths, George William James - located at Long Bay, Auckland.
The next share allotment (49 shares, 49%) belongs to 1 entity, namely:
Griffiths Investments Limited, located at Long Bay, Auckland (an entity). Asphaltech Waterproofing Products Limited has been categorised as "Waterproofing of buildings" (ANZSIC E329990).
Other active addresses
Address #4: 33 Headsail Drive, Long Bay, Auckland, 0630 New Zealand
Registered & service address used from 22 Sep 2023
Address #5: 28b Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Postal & office & delivery & shareregister address used from 04 Apr 2024
Principal place of activity
28c Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 9b Barque Rise, Long Bay, Auckland, 0630 New Zealand
Registered & physical address used from 03 May 2018 to 13 Apr 2022
Address #2: 51 Danbury Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 30 May 2012 to 03 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Tottenham Investment Trust Limited Shareholder NZBN: 9429051516963 |
Castor Bay Auckland 0620 New Zealand |
28 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Griffiths, George William James |
Long Bay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Griffiths Investments Limited Shareholder NZBN: 9429046752826 |
Long Bay Auckland 0630 New Zealand |
06 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Michael Antony |
Glenfield Auckland 0629 New Zealand |
30 May 2012 - 02 Apr 2023 |
Director | Griffiths, George William James |
Torbay Auckland 0630 New Zealand |
30 May 2012 - 06 May 2019 |
Individual | Griffiths, George William James |
Torbay Auckland 0630 New Zealand |
30 May 2012 - 16 Jan 2013 |
Individual | Smith, Helene Mary |
Glenfield Auckland 0629 New Zealand |
30 May 2012 - 16 Jan 2013 |
Individual | Griffiths, Elizabeth Fleming |
Torbay Auckland 0630 New Zealand |
30 May 2012 - 16 Jan 2013 |
Entity | Smith Family Trust Limited Shareholder NZBN: 9429030729889 Company Number: 3763399 |
30 May 2012 - 16 Jan 2013 | |
Entity | Smith Family Trust Limited Shareholder NZBN: 9429030729889 Company Number: 3763399 |
30 May 2012 - 16 Jan 2013 |
George William James Griffiths - Director
Appointment date: 30 May 2012
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Mar 2024
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 05 Apr 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 06 May 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 May 2012
Michael Antony Smith - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 31 Mar 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 30 May 2012
Audio Visual Hire Limited
13 Thelma Crescent
Tgl Properties Limited
36 Danbury Drive
Domestic Fire Protection Limited
12 Thelma Crescent
Shore Fire Limited
12 Thelma Cres
Morgan Taylor Limited
7 Mizen Court
Leung Family Trustee Limited
3 Thelma Crescent
Asphaltech Waterproofing Limited
51 Danbury Drive
Easylife Home Limited
7 Northcross Drive
Elephant New Zealand Limited
3 Henry Rose Place
H2o Proofing Solution Limited
43a Rock Isle Road
Sahara Waterproofing Nz Limited
3a Henry Rose Place
Scafwrap Limited
15 John Downs Drive