Asc Architects Limited, a registered company, was started on 23 Dec 1981. 9429032107975 is the NZBN it was issued. This company has been managed by 7 directors: John Sofo - an active director whose contract started on 16 Feb 1996,
Weng Kong Hooi - an active director whose contract started on 22 Apr 2016,
Neil Drummond Cotton - an inactive director whose contract started on 14 Apr 1992 and was terminated on 31 Mar 2022,
Trevor Maurice Millen - an inactive director whose contract started on 02 Nov 2006 and was terminated on 31 Mar 2022,
Graeme Clement Scott - an inactive director whose contract started on 14 Apr 1992 and was terminated on 31 Mar 2017.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 17 Maidstone Street, Ponsonby, Auckland, 1021 (category: registered, physical).
Asc Architects Limited had been using 30 St Benedicts Street, Newton, Auckland as their physical address up until 25 Aug 2014.
Other names for the company, as we identified at BizDb, included: from 11 Mar 1992 to 18 Apr 2008 they were called Andrews Scott Cotton Architects Limited, from 11 Mar 1992 to 11 Mar 1992 they were called Andrews Scott Hill Limited and from 23 Dec 1981 to 11 Mar 1992 they were called Andrews Scott Hill Limited.
A total of 1000 shares are issued to 7 shareholders (4 groups). The first group includes 499 shares (49.9 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Finally there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 30 St Benedicts Street, Newton, Auckland New Zealand
Physical & registered address used from 16 Sep 2002 to 25 Aug 2014
Address: 25 Symonds St, Auckland
Physical & registered address used from 01 Jul 1997 to 16 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Rbac Trustee Company No. 20 Limited Shareholder NZBN: 9429049276671 |
205 Queen Street Auckland 1010 New Zealand |
25 May 2022 - |
Individual | Kang, Hyun Jung |
Flat Bush Auckland 2016 New Zealand |
27 Apr 2016 - |
Individual | Hooi, Weng Kong |
Flat Bush Auckland 2016 New Zealand |
27 Apr 2016 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Sofo Trustees Limited Shareholder NZBN: 9429042209164 |
Kingsland Auckland 1024 New Zealand |
20 Apr 2016 - |
Individual | Sofo, John |
C/- 61 Randolph St Newton .auckland 1010 New Zealand |
23 Dec 1981 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sofo, John |
Eden Terrace Auckland 1010 New Zealand |
23 Dec 1981 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hooi, Weng Kong |
Flat Bush Auckland 2016 New Zealand |
27 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mansfield, John |
C/- 16a Hillside Crescent Mt Eden, Auckland |
23 Dec 1981 - 02 Jun 2017 |
Individual | Burcher, Timothy John |
C/- 20 Walton Street Remuera, Auckland 1050 New Zealand |
23 Dec 1981 - 25 May 2022 |
Individual | Burcher, Timothy John |
C/- 20 Walton Street Remuera, Auckland 1050 New Zealand |
23 Dec 1981 - 25 May 2022 |
Individual | Cotton, Neil Drummond |
Remuera Auckland 1050 New Zealand |
23 Dec 1981 - 25 May 2022 |
Individual | Scott, Melissa Anderson |
C/- 16a Hillside Crescent Mt Eden, Auckland |
23 Dec 1981 - 02 Jun 2017 |
Individual | Millen, Trevor Maurice |
61b Rukutai Street Orakei New Zealand |
01 Sep 2008 - 25 May 2022 |
Individual | Davies-millen, Shannon Maree |
61b Rukutai Street Orakei New Zealand |
01 Sep 2008 - 25 May 2022 |
Individual | Rawson, Brendan John |
C/- 45 Islington Street Ponsonby, Auckland |
23 Dec 1981 - 07 Dec 2004 |
Individual | Scott, Graeme Clement |
C/- 16a Hillside Crescent Mt Eden, Auckland |
23 Dec 1981 - 02 Jun 2017 |
Individual | Scott, Melissa Anderson |
C/- 16a Hillside Crescent Mt Eden, Auckland |
23 Dec 1981 - 02 Jun 2017 |
Entity | Millen Trustees Limited Shareholder NZBN: 9429042279846 Company Number: 5945645 |
Epsom Auckland 1023 New Zealand |
15 Jul 2016 - 25 May 2022 |
Individual | Millen, Trevor Maurice |
Mission Bay Auckland 1071 New Zealand |
01 Sep 2008 - 25 May 2022 |
Individual | Millen, Trevor Maurice |
Mission Bay Auckland 1071 New Zealand |
01 Sep 2008 - 25 May 2022 |
Individual | Davies-millen, Shannon Maree |
61b Rukutai Street Orakei New Zealand |
01 Sep 2008 - 25 May 2022 |
Individual | Cotton, Neil Drummond |
Remuera Auckland 1050 New Zealand |
23 Dec 1981 - 25 May 2022 |
Entity | Millen Trustees Limited Shareholder NZBN: 9429042279846 Company Number: 5945645 |
Kingsland Auckland 1024 New Zealand |
15 Jul 2016 - 25 May 2022 |
Individual | Rawson, Brendon John |
Ponsonby Auckland |
23 Dec 1981 - 07 Dec 2004 |
Individual | Scott, Graeme Clement |
Mt Eden Auckland |
23 Dec 1981 - 02 Jun 2017 |
Individual | Scott, Graeme Clement |
C/- 16a Hillside Crescent Mt Eden, Auckland |
23 Dec 1981 - 02 Jun 2017 |
Individual | Irwin, Rebecca Ruth |
C/- 45 Islington Street Ponsonby, Auckland |
23 Dec 1981 - 07 Dec 2004 |
Individual | Burcher, Timothy John |
61b Rukutai Street Orakei New Zealand |
01 Sep 2008 - 15 Jul 2016 |
Individual | Burcher, Timothy John |
C/- 45 Islington Street Ponsonby, Auckland |
23 Dec 1981 - 25 May 2022 |
Individual | Mansfield, John |
C/- 16a Hillside Crescent Mt Eden, Auckland |
23 Dec 1981 - 02 Jun 2017 |
John Sofo - Director
Appointment date: 16 Feb 1996
Address: Newton, Auckland, 1010 New Zealand
Address used since 18 Aug 2011
Weng Kong Hooi - Director
Appointment date: 22 Apr 2016
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 22 Apr 2016
Neil Drummond Cotton - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 1992
Trevor Maurice Millen - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 31 Mar 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Aug 2015
Graeme Clement Scott - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 31 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Aug 2009
Brendan John Rawson - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 30 Apr 2002
Address: Ponsonby, Auckland,
Address used since 15 Apr 1994
Maurice Desmond Andrews - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 08 Mar 1999
Address: Takapuna, Auckland,
Address used since 14 Apr 1992
Stonemaid Limited
17 Maidstone Street
Bodyneed Limited
17 Maidstone Street
Urban Design Forum Incorporated
C/0 Asc Architects
Action Education Incorporated
13 Maidstone St
Youthline Auckland Charitable Trust
Youthline House
Shaolin Kempo Northcote Point Trust
30 Ponsonby Road