Petrea Ashton Limited, a registered company, was registered on 27 Sep 2004. 9429035169147 is the NZ business number it was issued. The company has been supervised by 5 directors: Michael Ashton Webster - an active director whose contract began on 27 Sep 2004,
Levonne Linda Underwood - an active director whose contract began on 27 Sep 2004,
John Laird Webster - an active director whose contract began on 27 Sep 2004,
Michael David Gregory - an active director whose contract began on 08 Mar 2024,
Laurence George Chilcott - an inactive director whose contract began on 27 Sep 2004 and was terminated on 10 Feb 2014.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Petrea Ashton Limited had been using Level 4, 57 Fort Street, Auckland as their physical address until 15 Sep 2020.
Former names for the company, as we found at BizDb, included: from 27 Sep 2004 to 25 Nov 2004 they were called Aubrey Ashton Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Gregory, Michael David (a director) located at Point Chevalier, Auckland postcode 1022,
Webster, Michael Ashton (an individual) located at Rd 2 Albany, Auckland,
Webster, John Laird (an individual) located at Takapuna, Auckland.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 08 May 2019 to 15 Sep 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 May 2019 to 15 Apr 2020
Address #3: Level 5, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 04 Nov 2008 to 08 May 2019
Address #4: C/-smith Chilcott Bertelsen Harry Ltd, Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland 1
Registered & physical address used from 27 Sep 2004 to 04 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gregory, Michael David |
Point Chevalier Auckland 1022 New Zealand |
08 Mar 2024 - |
Individual | Webster, Michael Ashton |
Rd 2 Albany Auckland |
27 Sep 2004 - |
Individual | Webster, John Laird |
Takapuna Auckland |
27 Sep 2004 - |
Individual | Underwood, Levonne Linda |
Muriwai 0881 New Zealand |
27 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chilcott, Laurence George |
Milford Auckland |
27 Sep 2004 - 02 Oct 2014 |
Michael Ashton Webster - Director
Appointment date: 27 Sep 2004
Address: Rd 2 Albany, Auckland, 0792 New Zealand
Address used since 27 Sep 2004
Levonne Linda Underwood - Director
Appointment date: 27 Sep 2004
Address: Muriwai, 0881 New Zealand
Address used since 25 Oct 2017
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 05 Oct 2009
John Laird Webster - Director
Appointment date: 27 Sep 2004
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Sep 2004
Michael David Gregory - Director
Appointment date: 08 Mar 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Mar 2024
Laurence George Chilcott - Director (Inactive)
Appointment date: 27 Sep 2004
Termination date: 10 Feb 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Sep 2004
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street