Shortcuts

Ashville Limited

Type: NZ Limited Company (Ltd)
9429031398220
NZBN
3089225
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 Mar 2022
Po Box 5
Christchurch 8140
New Zealand
Postal address used since 01 Sep 2022
Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Delivery address used since 01 Sep 2022

Ashville Limited was registered on 01 Sep 2010 and issued an NZBN of 9429031398220. The registered LTD company has been managed by 2 directors: James Ivan Smorfitt - an active director whose contract started on 01 Sep 2010,
Mark Ivan Smorfitt - an active director whose contract started on 20 Sep 2022.
According to BizDb's information (last updated on 07 Apr 2024), the company registered 1 address: Po Box 5, Christchurch, 8140 (type: postal, delivery).
Up until 15 Mar 2022, Ashville Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Smorfitt, James Ivan (a director) located at 123 Fendalton Rd, Fendalton, Christchurch postcode 8014,
Calder, Paul John (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Smorfitt, James Ivan - located at 123 Fendalton Rd, Fendalton, Christchurch. Ashville Limited was categorised as "Rental of commercial property" (business classification L671250).

Addresses

Other active addresses

Address #4: 21c Gilfillan Street, Blockhouse Bay, Auckland, 0600 New Zealand

Invoice address used from 01 Sep 2022

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 27 May 2019 to 15 Mar 2022

Address #2: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 29 Jan 2018 to 27 May 2019

Address #3: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Sep 2010 to 29 Jan 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Smorfitt, James Ivan 123 Fendalton Rd, Fendalton
Christchurch
8014
New Zealand
Individual Calder, Paul John Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Smorfitt, James Ivan 123 Fendalton Rd, Fendalton
Christchurch
8014
New Zealand
Directors

James Ivan Smorfitt - Director

Appointment date: 01 Sep 2010

Address: 123 Fendalton Rd, Fendalton, Christchurch, 8014 New Zealand

Address used since 22 Jun 2012


Mark Ivan Smorfitt - Director

Appointment date: 20 Sep 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 20 Sep 2022

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Duke St Holdings Limited
Level 6/135 Broadway

Fairmont Investment Corporation Limited
Level 3, 139 Carlton Gore Road

Jewitt And Wilkie Holdings Limited
Level 2, 142 Broadway

Mazda Commercial Limited
Level 6/135 Broadway

Swift Syndicate Limited
Level 3 139 Carlton Gore Road

Viscount Investment Corporation Limited
Level 3, 139 Carlton Gore Road