Asco Real Estate Holdings Limited, a registered company, was launched on 09 Jun 2008. 9429032726435 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. This company has been supervised by 8 directors: Peter Robert Michael Farrell - an active director whose contract began on 09 Jul 2021,
James Eoin Stringer - an active director whose contract began on 09 Jul 2021,
Samuel James Rofe - an active director whose contract began on 09 Jul 2021,
Thomas George Elworthy - an active director whose contract began on 09 Jul 2021,
Graham Jack - an inactive director whose contract began on 09 Jun 2008 and was terminated on 09 Jul 2021.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Asco Real Estate Holdings Limited had been using 119 Memorial Avenue, Burnside, Christchurch as their registered address until 19 Jul 2021.
A single entity owns all company shares (exactly 100 shares) - Sio Investments Limited - located at 8011, Christchurch Central, Christchurch.
Previous address
Address: 119 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 09 Jun 2008 to 19 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sio Investments Limited Shareholder NZBN: 9429047786264 |
Christchurch Central Christchurch 8011 New Zealand |
09 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trachsel, Thomas |
8590 Romanshorn Switzerland |
09 Jun 2008 - 09 Jul 2021 |
Other | Null - Asco Kohlensaure A.g. | 14 Apr 2011 - 05 May 2015 | |
Other | Asco Kohlensaure A.g. | 14 Apr 2011 - 05 May 2015 |
Peter Robert Michael Farrell - Director
Appointment date: 09 Jul 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 09 Jul 2021
James Eoin Stringer - Director
Appointment date: 09 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Jul 2021
Samuel James Rofe - Director
Appointment date: 09 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Jul 2021
Thomas George Elworthy - Director
Appointment date: 09 Jul 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 09 Jul 2021
Graham Jack - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 09 Jul 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 29 Apr 2016
Thomas Trachsel - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 09 Jul 2021
Address: 8590 Romanshorn, Switzerland
Address used since 29 Apr 2016
Ernest Brent Garnett - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 01 Jul 2015
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 01 Sep 2010
Peter Hertig - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 01 Sep 2010
Address: 9014 St Gallen, Switzerland,
Address used since 09 Jun 2008
Grand International Investment Limited
117 Memorial Avenue
Responsive Software Limited
123 Memorial Avenue
Walnut Trust Limited
127 Memorial Avenue
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
A & I Investments (2013) Limited
114 Memorial Avenue
Hickory Investments (2013) Limited
114 Memorial Avenue
Holiday Property Rental Limited
143 Memorial Avenue
Kincora Investments Limited
254 Waimairi Road
Knight Facilities Management New Zealand Limited
Level 1, 567 Wairakei Road
Oasis Properties (2008) Limited
14 Chateau Drive