Ash Building and Design Limited was registered on 25 Jan 2012 and issued an NZBN of 9429030814097. The registered LTD company has been run by 3 directors: Craig Paul Richardson - an active director whose contract started on 01 Sep 2014,
Andrew Michael Nicol - an inactive director whose contract started on 01 May 2014 and was terminated on 01 Jul 2015,
Shannon Thomas Gallagher - an inactive director whose contract started on 25 Jan 2012 and was terminated on 02 Jun 2014.
According to BizDb's information (last updated on 04 Dec 2023), the company registered 1 address: 8 Braco Place, Burnside, Christchurch, 8041 (type: physical, registered).
Up to 28 Jan 2020, Ash Building and Design Limited had been using 62 Glandovey Road, Fendalton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Richardson, Craig Paul (a director) located at Burnside, Christchurch postcode 8041. Ash Building and Design Limited is categorised as "Building, house construction" (business classification E301120).
Principal place of activity
Flat 5, 272 Marine Parade, New Brighton, Christchurch, 8061 New Zealand
Previous addresses
Address: 62 Glandovey Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 15 Nov 2017 to 28 Jan 2020
Address: Flat 9, 272 Marine Parade, New Brighton, Christchurch, 8061 New Zealand
Physical & registered address used from 22 Sep 2015 to 15 Nov 2017
Address: Flat 5, 272 Marine Parade, New Brighton, Christchurch, 8061 New Zealand
Registered & physical address used from 25 Aug 2014 to 22 Sep 2015
Address: 87 St Andrews Square, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 25 Jan 2012 to 25 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Richardson, Craig Paul |
Burnside Christchurch 8041 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicol, Andrew Michael |
Christchurch Central Christchurch 8011 New Zealand |
25 Jan 2012 - 02 Sep 2014 |
Director | Andrew Michael Nicol |
Christchurch Central Christchurch 8011 New Zealand |
25 Jan 2012 - 02 Sep 2014 |
Individual | Richardson, Craig Paul |
New Brighton Christchurch 8061 New Zealand |
01 Sep 2014 - 02 Sep 2014 |
Individual | Nicol, Andrew Michael |
Christchurch Central Christchurch 8011 New Zealand |
02 Sep 2014 - 22 May 2017 |
Director | Andrew Michael Nicol |
Christchurch Central Christchurch 8011 New Zealand |
02 Sep 2014 - 22 May 2017 |
Craig Paul Richardson - Director
Appointment date: 01 Sep 2014
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 01 Jun 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Sep 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Nov 2017
Andrew Michael Nicol - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 01 Jul 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Sep 2014
Shannon Thomas Gallagher - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 02 Jun 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Sep 2014
K9 Movements Limited
281a Marine Parade
Artists Against Slavery
30 Rodney Street
Bask Landscapes Limited
91 Union Street
Masil Limited
39 Shackleton Street
Livingstone Decorating Limited
139 Union St
New Brighton Surf Bathing & Life Saving Club Incorporated
Marine Parade
A.r.t. Building Consultants Limited
133 Brighton Mall
Access Home Builders Limited
133 Brighton Mall
Justjibit Limited
140 Brighton Mall
Kelly Builders Limited
313a Marine Parade
Neale Homes Limited
140 New Brighton Mall
Van De Geest Building Limited
3 Rodney Street