Shortcuts

Asap Contracting Limited

Type: NZ Limited Company (Ltd)
9429031601306
NZBN
2444009
Company Number
Registered
Company Status
Current address
Level One, 53 King Street
Frankton
Hamilton 3204
New Zealand
Physical & registered & service address used since 27 Mar 2020

Asap Contracting Limited was started on 29 Mar 2010 and issued an NZ business identifier of 9429031601306. The registered LTD company has been managed by 3 directors: Wes Norman Charles Cooper - an active director whose contract started on 01 Apr 2012,
Helen Sian Cooper - an inactive director whose contract started on 03 Mar 2017 and was terminated on 14 May 2018,
John Cabot Aubin - an inactive director whose contract started on 29 Mar 2010 and was terminated on 20 Dec 2012.
According to our data (last updated on 25 Mar 2024), the company registered 1 address: Level One, 53 King Street, Frankton, Hamilton, 3204 (category: physical, registered).
Up until 27 Mar 2020, Asap Contracting Limited had been using 910 Victoria Street, Hamilton as their registered address.
BizDb found former names for the company: from 29 Mar 2010 to 13 Feb 2012 they were named John Aubin Building Services Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 95 shares are held by 1 entity, namely:
Te Whanau Cooper Trust (an other) located at Te Awamutu postcode 3874.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Cooper, Wes Norman Charles - located at Rd 4, Te Awamutu.

Addresses

Previous addresses

Address: 910 Victoria Street, Hamilton, 3204 New Zealand

Registered address used from 09 May 2018 to 27 Mar 2020

Address: 867 Victoria Street, Hamilton, 3204 New Zealand

Physical address used from 18 Dec 2017 to 27 Mar 2020

Address: 867 Victoria Street, Hamilton, 3204 New Zealand

Registered address used from 18 Dec 2017 to 09 May 2018

Address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 New Zealand

Registered & physical address used from 13 Sep 2017 to 18 Dec 2017

Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 24 Dec 2014 to 13 Sep 2017

Address: Vazey Child, 3 London Street, Hamilton 3204 New Zealand

Physical & registered address used from 29 Mar 2010 to 24 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Other (Other) Te Whanau Cooper Trust Te Awamutu
3874
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Cooper, Wes Norman Charles Rd 4
Te Awamutu
3874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Helen Sian Rd 6
Te Awamutu
3876
New Zealand
Individual Aubin, Tracey Maree R D 4
Hamilton 3284

New Zealand
Individual Cooper, Helen Sian Rd 6
Te Awamutu
3876
New Zealand
Individual Aubin, John Cabot R D 4
Hamilton

New Zealand
Directors

Wes Norman Charles Cooper - Director

Appointment date: 01 Apr 2012

Address: Rd 4, Te Awamutu, 3874 New Zealand

Address used since 01 Mar 2021

Address: Rd 6, Pirongia, 3876 New Zealand

Address used since 02 Apr 2020

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 15 Apr 2016


Helen Sian Cooper - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 14 May 2018

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 03 Mar 2017


John Cabot Aubin - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 20 Dec 2012

Address: R D 4, Hamilton, New Zealand

Address used since 29 Mar 2010

Nearby companies

Manaaki Adventures Limited
867 Victoria Street

Baldock Rentals Limited
867 Victoria Street

Liquid Trustee Limited
867 Victoria Street

Profile Electrical Limited
867 Victoria Street

Totara Drive Investments Limited
867 Victoria Street

Livestock Feed Systems Limited
867 Victoria Street