The Ashley Hotel Christchurch Limited was incorporated on 03 May 2011 and issued a New Zealand Business Number of 9429031110563. This registered LTD company has been supervised by 2 directors: Anthony Graham Williams - an active director whose contract started on 03 May 2011,
Mark Edward Williams - an active director whose contract started on 22 Jul 2021.
As stated in our data (updated on 05 May 2025), the company registered 1 address: 5 Tasman View Road, Paroa, Greymouth, 7805 (category: registered, service).
Up to 31 Jul 2024, The Ashley Hotel Christchurch Limited had been using 74 Tasman Street, Karoro, Greymouth as their registered address.
A total of 1000 shares are allocated to 2 groups (5 shareholders in total). As far as the first group is concerned, 990 shares are held by 3 entities, namely:
Robinson, Lee Michael Christopher (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Merriman, Suzanne Peta (an individual) located at Paroa, Greymouth postcode 7805,
Williams, Anthony Graham (a director) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 2 shareholders, holds 1% shares (exactly 10 shares) and includes
Williams, Anthony Graham - located at Northwood, Christchurch,
Anthony Williams - located at Upper Riccarton, Christchurch. The Ashley Hotel Christchurch Limited was categorised as "Hotel operation" (ANZSIC H440040).
Previous address
Address #1: 74 Tasman Street, Karoro, Greymouth, 7805 New Zealand
Registered & service address used from 18 Apr 2023 to 31 Jul 2024
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 990 | |||
| Individual | Robinson, Lee Michael Christopher |
Upper Riccarton Christchurch 8041 New Zealand |
07 Jul 2016 - |
| Individual | Merriman, Suzanne Peta |
Paroa Greymouth 7805 New Zealand |
11 Jul 2014 - |
| Director | Williams, Anthony Graham |
Northwood Christchurch 8051 New Zealand |
03 May 2011 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Williams, Anthony Graham |
Northwood Christchurch 8051 New Zealand |
27 Nov 2023 - |
| Director | Anthony Graham Williams |
Upper Riccarton Christchurch 8041 New Zealand |
03 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Mark Edward |
Rd 2 Wanaka 9382 New Zealand |
07 Jul 2016 - 23 Apr 2025 |
| Individual | Williams, Mark Edward |
Rd 2 Wanaka 9382 New Zealand |
07 Jul 2016 - 23 Apr 2025 |
| Individual | Williams, Mark Edward |
Rd 2 Wanaka 9382 New Zealand |
07 Jul 2016 - 23 Apr 2025 |
| Entity | Hgw 196 Limited Shareholder NZBN: 9429048337410 Company Number: 8030878 |
Queensbury Cromwell 9383 New Zealand |
21 Jul 2021 - 18 Mar 2025 |
| Entity | W Group Limited Shareholder NZBN: 9429031111621 Company Number: 3377936 |
03 May 2011 - 11 Jul 2014 | |
| Entity | W Group Limited Shareholder NZBN: 9429031111621 Company Number: 3377936 |
03 May 2011 - 11 Jul 2014 |
Anthony Graham Williams - Director
Appointment date: 03 May 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 May 2023
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 14 May 2021
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 03 May 2011
Address: Wanaka, 9832 New Zealand
Address used since 03 Jul 2017
Address: Wanaka, 9832 New Zealand
Address used since 03 Jul 2017
Mark Edward Williams - Director
Appointment date: 22 Jul 2021
Address: Rd 1, Wanaka, 9382 New Zealand
Address used since 22 Jul 2021
Kellmitch Farms Limited
64 High Street
Western Ventures (2013) Limited
64 High Street
M & H Trustee Sixteen Limited
64 High Street
Lobshot Limited
64 High Street
M & H Trustee Twelve Limited
64 High Street
Rural Building & Construction Services Limited
64 High Street
Ahaura Hotel Limited
4 Tarapuhi Street
Grenvon Holdings Limited
64 High Street
Ikamatua Hotel 2013 Limited
100 Main South Road
Jbr Enterprises Limited
110 Blake Street
Paroa Hotel Limited
508 Main South Road
Whg Resort Limited
64 High Street