Shortcuts

Ashlar Properties Limited

Type: NZ Limited Company (Ltd)
9429032082449
NZBN
114675
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Suite 1, 9 Mcdonald Street
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 17 Jun 2014
68349
Newton
Auckland 1145
New Zealand
Postal address used since 29 May 2019
Suite 1, 9 Mcdonald Street
Morningside
Auckland 1025
New Zealand
Office address used since 29 May 2019

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).

Addresses

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

Contact info
64 027 4769850
02 May 2023
64 027 769850
29 May 2019 Phone
philip@shugg.co.nz
29 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Director Charlton, Philip Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mudgeway, James Mairangi Bay

New Zealand
Individual Barry, Richard Mairangi Bay

New Zealand
Individual Chitty, Henry Mairangi Bay

New Zealand
Individual Pallas, T K Mt Roskill
Individual Schischka, J F Y Herne Bay
Individual Coyte, K M Remuera
Individual Belcher, B O Remuera
Individual Collins, Russell Mairangi Bay
Individual Ross, Ian Epsom
Auckland
1023
New Zealand
Individual Bairstow, Graham Remuera

New Zealand
Individual Hardy, D C Remuera
Individual Johnston, Donald Mt Roskill

New Zealand
Individual Adrian, Philip John Mt Roskill
Auckland
1025
New Zealand
Individual Garratt, Phillip East Tamaki Heights
Auckland
2016
New Zealand
Individual Rushton, A W Remuera
Individual Ross, John Mcconway Milford

New Zealand
Individual Mcclure, B K Remuera
Directors

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

Nearby companies

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

Similar companies

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