Ashlar Properties Limited was started on 06 Jul 1982 and issued an NZBN of 9429032082449. The registered LTD company has been run by 19 directors: Philip Charlton - an active director whose contract began on 25 Oct 2002,
Gavin Deevy - an active director whose contract began on 20 May 2017,
Phillip Garratt - an inactive director whose contract began on 20 May 2017 and was terminated on 20 Feb 2020,
Richard Desmond Barry - an inactive director whose contract began on 11 Oct 1990 and was terminated on 20 May 2017,
Victor Norman Gray Jamieson - an inactive director whose contract began on 25 Oct 2002 and was terminated on 20 May 2017.
As stated in our information (last updated on 09 Mar 2024), the company registered 1 address: 68349, Newton, Auckland, 1145 (types include: postal, office).
Until 17 Jun 2014, Ashlar Properties Limited had been using 7 Fenton St, Eden Tce, Auckland as their registered address.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Charlton, Philip (a director) located at Mount Albert, Auckland postcode 1025. Ashlar Properties Limited is categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 9 Mcdonald Street, Morningside, Auckland, 1025 New Zealand
Delivery address used from 29 May 2019
Principal place of activity
Suite 1, 9 Mcdonald Street, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: 7 Fenton St, Eden Tce, Auckland, 1024 New Zealand
Registered & physical address used from 17 Apr 2013 to 17 Jun 2014
Address #2: 65 King Edward Street, Mt Eden, Auckland 3 New Zealand
Physical address used from 09 Jun 2000 to 17 Apr 2013
Address #3: 1/20 View Road, Mt Eden, Auckland 3
Physical address used from 09 Jun 2000 to 09 Jun 2000
Address #4: 1/20 View Road, Mt Eden, Auckland 3
Registered address used from 10 Jun 1998 to 10 Jun 1998
Address #5: 65 King Edward Street, Mt Eden, Auckland New Zealand
Registered address used from 10 Jun 1998 to 17 Apr 2013
Address #6: 2a Godfrey Pl, Kohimarama, Auckland 5
Registered address used from 08 Jun 1996 to 10 Jun 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Director | Charlton, Philip |
Mount Albert Auckland 1025 New Zealand |
09 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mudgeway, James |
Mairangi Bay New Zealand |
06 Jul 1982 - 09 Jun 2014 |
Individual | Barry, Richard |
Mairangi Bay New Zealand |
06 Jul 1982 - 07 Jun 2017 |
Individual | Chitty, Henry |
Mairangi Bay New Zealand |
06 Jul 1982 - 09 Jun 2014 |
Individual | Pallas, T K |
Mt Roskill |
06 Jul 1982 - 12 May 2005 |
Individual | Schischka, J F Y |
Herne Bay |
06 Jul 1982 - 12 May 2005 |
Individual | Coyte, K M |
Remuera |
06 Jul 1982 - 31 May 2011 |
Individual | Belcher, B O |
Remuera |
06 Jul 1982 - 31 May 2011 |
Individual | Collins, Russell |
Mairangi Bay |
06 Jul 1982 - 27 Jun 2010 |
Individual | Ross, Ian |
Epsom Auckland 1023 New Zealand |
29 May 2012 - 20 Feb 2013 |
Individual | Bairstow, Graham |
Remuera New Zealand |
06 Jul 1982 - 20 Feb 2013 |
Individual | Hardy, D C |
Remuera |
06 Jul 1982 - 31 May 2011 |
Individual | Johnston, Donald |
Mt Roskill New Zealand |
06 Jul 1982 - 29 May 2012 |
Individual | Adrian, Philip John |
Mt Roskill Auckland 1025 New Zealand |
06 Jul 1982 - 20 Feb 2013 |
Individual | Garratt, Phillip |
East Tamaki Heights Auckland 2016 New Zealand |
07 Jun 2017 - 17 Oct 2018 |
Individual | Rushton, A W |
Remuera |
06 Jul 1982 - 31 May 2011 |
Individual | Ross, John Mcconway |
Milford New Zealand |
12 May 2005 - 20 Feb 2013 |
Individual | Mcclure, B K |
Remuera |
06 Jul 1982 - 31 May 2011 |
Philip Charlton - Director
Appointment date: 25 Oct 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 May 2010
Gavin Deevy - Director
Appointment date: 20 May 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 May 2017
Phillip Garratt - Director (Inactive)
Appointment date: 20 May 2017
Termination date: 20 Feb 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 May 2017
Richard Desmond Barry - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 20 May 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Oct 1990
Victor Norman Gray Jamieson - Director (Inactive)
Appointment date: 25 Oct 2002
Termination date: 20 May 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 May 2010
James Kenneth Dennerly - Director (Inactive)
Appointment date: 25 Oct 2002
Termination date: 20 May 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 May 2010
Ian George Pallas - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 08 Apr 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 May 2010
Graeme Bairstow - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 11 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2008
Clynton Neil Hardy - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 05 Nov 2010
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 12 Mar 1993
Bryan Arch Coyte - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 05 Nov 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Aug 1995
Gregory James Moyle - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 15 May 2010
Address: Herne Bay, Auckland,
Address used since 30 Oct 1992
John Mcconway Ross - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 01 Sep 2008
Address: Forrest Hill, Auckland,
Address used since 28 May 2001
Henry George Chitty - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 01 May 2003
Address: Forrest Hill, Auckland,
Address used since 11 Oct 1990
John Fergus Young Schischka - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 01 May 2003
Address: Herne Bay, Auckland,
Address used since 11 Oct 1990
Robert Henry King - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 28 May 2001
Address: Mt Roskill,
Address used since 11 Oct 1990
William Andrew Finley - Director (Inactive)
Appointment date: 05 Oct 1990
Termination date: 31 Aug 1995
Address: Howick,
Address used since 05 Oct 1990
Thomas Knowles Pallas - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 31 Aug 1995
Address: Kohimarama,
Address used since 11 Oct 1990
Raymond William Tisdale - Director (Inactive)
Appointment date: 05 Oct 1990
Termination date: 12 Mar 1993
Address: Titirangi,
Address used since 05 Oct 1990
Ian Francis Barry - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 30 Oct 1992
Address: Mairangi Bay,
Address used since 11 Oct 1990
I Ball Systems Limited
22 Mcdonald Street
Bdk Property Limited
7 Mcdonald Street
Moana Import Export Co. Limited
10k Morningside Drive
L G Carder Limited
25 Morningside Drive
Addis Cutting Services Limited
15a Morningside Drive
Morningside 108 Limited
12 Morningside Drive
Better Questions Limited
27 Morningside Drive
Bizco Limited
517 New North Road
Hardcore Nz Limited
13 Morningside Drive
Jericho Capital Limited
107 Burnley Terrace
Moore Securities Limited
90 Paice Ave
Simpatico Capital Limited
42b Morningside Drive