Ex Ahl Limited was registered on 16 Jun 1965 and issued an NZBN of 9429031933759. The registered LTD company has been supervised by 5 directors: Christine Ann Philpott - an active director whose contract started on 30 Mar 2016,
Christopher Raymond Stoelhorst - an active director whose contract started on 14 Mar 2017,
Colin Anthony Gower - an active director whose contract started on 14 Mar 2017,
Murray John Philpott - an inactive director whose contract started on 01 Nov 1989 and was terminated on 28 Apr 2016,
David Murray Bastin - an inactive director whose contract started on 01 Nov 1989 and was terminated on 01 Apr 2008.
According to BizDb's information (last updated on 16 Mar 2024), the company registered 3 addresses: 14 Mary Muller Drive, Hillsborough, Christchurch, 8022 (physical address),
14 Mary Muller Drive, Hillsborough, Christchurch, 8022 (service address),
14 Mary Muller Drive, Hillsborough, Christchurch, 8022 (registered address),
P.o.box 24 363, Christchurch, 8642 (postal address) among others.
Until 21 Mar 2022, Ex Ahl Limited had been using 211 Maces Road, Bromley, Christchurch as their physical address.
BizDb identified other names used by the company: from 26 Nov 2021 to 26 Nov 2021 they were named Argus Heating 2021 Limited, from 16 Jun 1965 to 26 Nov 2021 they were named Argus Heating Limited.
A total of 46000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 46000 shares are held by 1 entity, namely:
Philpott, Christine Ann (an individual) located at Fendalton, Christchurch postcode 8041. Ex Ahl Limited has been classified as "Electrical equipment or machinery mfg nec" (ANZSIC C243930).
Principal place of activity
211 Maces Road, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 211 Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 19 Jul 2007 to 21 Mar 2022
Address #2: 411 Tuam Street, Christchurch
Registered address used from 23 Jul 2001 to 19 Jul 2007
Address #3: 455 St Asaph Street, Linwood, Christchurch
Physical address used from 04 Jan 2001 to 19 Jul 2007
Address #4: Ager Riley & Cocks, 84 Gloucester Street, Christchurch
Physical address used from 04 Jan 2001 to 04 Jan 2001
Address #5: Ager Riley & Cocks, 84 Gloucester Street, Christchurch
Registered address used from 08 Aug 1997 to 23 Jul 2001
Basic Financial info
Total number of Shares: 46000
Annual return filing month: May
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 46000 | |||
Individual | Philpott, Christine Ann |
Fendalton Christchurch 8041 New Zealand |
27 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philpott, Murray John |
Christchurch |
16 Jun 1965 - 27 Apr 2016 |
Individual | Bastin, David Murray |
Christchurch 8005 |
16 Jun 1965 - 06 Sep 2004 |
Christine Ann Philpott - Director
Appointment date: 30 Mar 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Mar 2016
Christopher Raymond Stoelhorst - Director
Appointment date: 14 Mar 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Mar 2017
Colin Anthony Gower - Director
Appointment date: 14 Mar 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Mar 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2019
Murray John Philpott - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 28 Apr 2016
Address: Christchurch, Canterbury, 8041 New Zealand
Address used since 03 Aug 2015
David Murray Bastin - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 01 Apr 2008
Address: Christchurch 8005,
Address used since 01 Aug 2003
Kiwicare Corporation Limited
225 Maces Road
Handy-pak (2008) Limited
225 Maces Road
Taymac Stainless Limited
19 Taurus Place
Taurus Engineering Limited
19 Taurus Place
Bass Mentality Limited
19 Taurus Place
Airtight Solutions Limited
19 Taurus Place
Alternative Power N.z. Limited
36 Enner Glynn Road
Assembly Specialists Limited
11 Mary Muller Drive
Enatel
321 Tuam Street
Mobolo Technology Limited
18 Pinewood Close
Newspring Ventures Limited
19 Helmsdale Street
Stanbury Electrical Engineering Limited
C/o Kendons/canterbury