Asco Legal Trustees Limited, a registered company, was launched on 08 Jun 2007. 9429033332727 is the business number it was issued. This company has been supervised by 3 directors: Alistair Van Schalkwyk - an active director whose contract began on 02 May 2016,
Christopher Charles Dykes - an active director whose contract began on 12 May 2025,
Miles Anthony Agmen-Smith - an inactive director whose contract began on 08 Jun 2007 and was terminated on 24 Oct 2018.
Updated on 27 May 2025, BizDb's database contains detailed information about 1 address: 6 Uxbridge Road, Mellons Bay, Auckland, 2014 (category: registered, service).
Asco Legal Trustees Limited had been using Suite A, 26 Aviemore Drive, Highland Park, Auckland as their registered address until 29 Jul 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 6 Uxbridge Road, Mellons Bay, Auckland, 2014 New Zealand
Registered & service address used from 04 May 2023
Principal place of activity
Level 5, Affco House, 12-26 Swanson Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 26 Nov 2018 to 29 Jul 2019
Address #2: Level 5, Swanson House, 12 Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2015 to 26 Nov 2018
Address #3: Level 5, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Dec 2011 to 18 Nov 2015
Address #4: Level 5, Affco House, 12-26 Swanson Street, Auckland New Zealand
Registered address used from 05 Dec 2008 to 19 Dec 2011
Address #5: Level 5 Affco House, 12-26 Swanson Street, Central Auckland, Auckland New Zealand
Physical address used from 05 Dec 2008 to 19 Dec 2011
Address #6: Level 4 Affco House, 12-26 Swanson Street, Central Auckland, Auckland
Registered & physical address used from 08 Jun 2007 to 05 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Van Schalkwyk, Alistair |
Whitford 2571 New Zealand |
03 May 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Dykes, Christopher Charles |
Cockle Bay Auckland 2014 New Zealand |
12 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Agmen-smith, Miles Anthony |
Milford Auckland 0620 New Zealand |
08 Jun 2007 - 08 Nov 2018 |
| Individual | Agmen-smith, Miles Anthony |
Milford Auckland 0620 New Zealand |
08 Jun 2007 - 08 Nov 2018 |
Alistair Van Schalkwyk - Director
Appointment date: 02 May 2016
Address: Whitford, 2571 New Zealand
Address used since 29 Nov 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 Dec 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 May 2016
Christopher Charles Dykes - Director
Appointment date: 12 May 2025
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 12 May 2025
Miles Anthony Agmen-smith - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 24 Oct 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Nov 2015
Thomas Sandman & Co Limited
893 Swanson Road
Eu Corporation Limited
897 Swanson Road
Amotto Consultancy Limited
905 Swanson Road
Channelwise Limited
14 Parklands Avenue
Nail Addiction Limited
16 Parklands Avenue
J & K Developments Limited
20 Knox Road