Asaleo Care Limited was launched on 28 Nov 2011 and issued an NZ business number of 9429030866140. The registered LTD company has been supervised by 10 directors: Sid Joseph Takla - an active director whose contract started on 23 Oct 2018,
Andrew John Leyden - an inactive director whose contract started on 10 Nov 2020 and was terminated on 29 Sep 2023,
David Charles Griss - an inactive director whose contract started on 19 Jun 2012 and was terminated on 05 Jun 2023,
Campbell Richards - an inactive director whose contract started on 06 Jun 2019 and was terminated on 30 Oct 2020,
Lyndal Jane York - an inactive director whose contract started on 14 Nov 2017 and was terminated on 01 Mar 2019.
According to BizDb's database (last updated on 19 Mar 2024), the company registered 1 address: Level 2, 103 Carlton Gore Road, Auckland, 1023 (type: postal, delivery).
Up to 31 Aug 2015, Asaleo Care Limited had been using Level 2, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found previous names for the company: from 28 Nov 2011 to 30 Jun 2014 they were called Pepscanz Limited.
A total of 5736458 shares are allocated to 1 group (1 sole shareholder). In the first group, 5736458 shares are held by 1 entity, namely:
Ahacs Pty Ltd (an other) located at Springvale, Victoria postcode 3171. Asaleo Care Limited was categorised as "Manufacturing nec" (business classification C259907).
Principal place of activity
Level 2, 103 Carlton Gore Road, Auckland, 1023 Australia
Previous addresses
Address #1: Level 2, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Nov 2013 to 31 Aug 2015
Address #2: Level 1, 6 Alderman Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 28 Nov 2011 to 28 Nov 2013
Basic Financial info
Total number of Shares: 5736458
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5736458 | |||
Other (Other) | Ahacs Pty Ltd |
Springvale Victoria 3171 Australia |
28 Nov 2011 - |
Ultimate Holding Company
Sid Joseph Takla - Director
Appointment date: 23 Oct 2018
ASIC Name: Ahacs Pty Ltd
Address: Springvale, Victoria, 3171 Australia
Address: Kew Victoria, 3101 Australia
Address used since 23 Oct 2018
Address: Box Hill South Victoria, 3128 Australia
Andrew John Leyden - Director (Inactive)
Appointment date: 10 Nov 2020
Termination date: 29 Sep 2023
ASIC Name: Asaleo Care Limited
Address: Springvale, 3171 Australia
Address: Brighton, 3186 Australia
Address used since 10 Nov 2020
David Charles Griss - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 05 Jun 2023
ASIC Name: Ahacs Pty Ltd
Address: Springvale, 3171 Australia
Address: Camberwell, Victoria, 3124 Australia
Address used since 01 Aug 2022
Address: Box Hill, 3128 Australia
Address: Box Hill, 3128 Australia
Address: Balwyn, Victoria, 3103 Australia
Address used since 18 Mar 2013
Campbell Richards - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 30 Oct 2020
ASIC Name: Ahacs Pty Ltd
Address: Brighton East, 3187 Australia
Address used since 06 Jun 2019
Address: Box Hill, 3128 Australia
Lyndal Jane York - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 01 Mar 2019
ASIC Name: Ahacs Pty Ltd
Address: Port Melbourne, 3207 Australia
Address used since 14 Nov 2017
Address: Box Hill, 3128 Australia
Peter John Diplaris - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 22 May 2018
ASIC Name: Ahacs Pty Ltd
Address: Glen Iris, Victoria, 3146 Australia
Address used since 28 Nov 2011
Address: Box Hill, 3128 Australia
Address: Box Hill, 3128 Australia
Paul Ronald Townsend - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 31 Aug 2017
ASIC Name: Ahacs Pty Ltd
Address: Box Hill, 3128 Australia
Address: Box Hill, 3128 Australia
Address: Canterbury, Victoria, 3126 Australia
Address used since 07 Sep 2012
Mark Joseph Stevens - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 23 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2011
Andrew Robert Crane - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 29 Jun 2012
Address: Richmond, Victoria, 3121 Australia
Address used since 28 Nov 2011
Kerrin Nicholas Thomson - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 22 Jun 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Nov 2011
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Aurotor Industrial Limited
94 Manukau Road
Nielsen Manufacturing Limited
17a Karetu Road
Oneone Health Group Limited
280 Great South Road
Parbury Limited
Level 2
Sensory Support Nz Limited
12 Waitapu Road
Wildsource New Zealand Limited
892 Mount Eden Road