Ascot Capital Management Limited was registered on 06 Nov 2003 and issued an NZ business number of 9429035701613. This registered LTD company has been managed by 4 directors: David Leonard Glenn - an active director whose contract started on 22 Dec 2008,
Derek George Shelton - an inactive director whose contract started on 06 Nov 2003 and was terminated on 22 Dec 2008,
Murray Wallace Davies - an inactive director whose contract started on 14 Jun 2004 and was terminated on 22 Dec 2008,
Peter Douglas Morrison - an inactive director whose contract started on 06 Nov 2003 and was terminated on 01 Jul 2006.
According to BizDb's database (updated on 21 Apr 2024), the company filed 1 address: 7 Ascot Avenue, Narrow Neck, Auckland, 0624 (category: registered, physical).
Until 22 Jun 2015, Ascot Capital Management Limited had been using 7 Ascot Ave, Devonport, Auckland as their registered address.
BizDb identified former names for the company: from 05 Dec 2017 to 29 Jan 2021 they were called Sipreme Limited, from 08 Jun 2017 to 05 Dec 2017 they were called Starlent Limited and from 06 Nov 2003 to 08 Jun 2017 they were called Summit Equity Fund Limited.
A total of 334333 shares are issued to 2 groups (6 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Kingstone, Rowan (an individual) located at Narrow Neck, Auckland postcode 0624,
Glenn, David Leonard (a director) located at Narrow Neck, North Shore City postcode 0624,
Gower, Jane (an individual) located at Narrow Neck, Auckland postcode 0624.
The second group consists of 3 shareholders, holds 99.7% shares (exactly 333333 shares) and includes
Glenn, David Leonard - located at Narrow Neck, North Shore City,
Gower, Jane - located at Narrow Neck, Auckland,
Kingstone, Rowan - located at Narrow Neck, Auckland.
Previous addresses
Address: 7 Ascot Ave, Devonport, Auckland New Zealand
Registered & physical address used from 08 May 2009 to 22 Jun 2015
Address: Level 10, 57-59 Fort Street, Auckland
Registered & physical address used from 03 Oct 2008 to 08 May 2009
Address: C/-duncan Miller & Associates Ltd, Level 12, Citigroup Centre, 23 Customs Street, Auckland
Registered & physical address used from 02 Oct 2008 to 03 Oct 2008
Address: Level 10, Auckland Finance Building, 57-59 Fort Street, Auckland
Physical & registered address used from 13 Jun 2007 to 02 Oct 2008
Address: Level 6, Hobson Towers West, 26 Hobson Street, Auckland
Registered & physical address used from 06 Nov 2003 to 13 Jun 2007
Basic Financial info
Total number of Shares: 334333
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Kingstone, Rowan |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2014 - |
Director | Glenn, David Leonard |
Narrow Neck North Shore City 0624 New Zealand |
18 Dec 2014 - |
Individual | Gower, Jane |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2014 - |
Shares Allocation #2 Number of Shares: 333333 | |||
Director | Glenn, David Leonard |
Narrow Neck North Shore City 0624 New Zealand |
18 Dec 2014 - |
Individual | Gower, Jane |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2014 - |
Individual | Kingstone, Rowan |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rob Mcgregor Investments Limited Shareholder NZBN: 9429037554224 Company Number: 965568 |
18 Dec 2014 - 22 Oct 2015 | |
Individual | Jones, Trevor |
Hilltop Taupo 3330 New Zealand |
18 Dec 2014 - 22 Oct 2015 |
Entity | Timmus Limited Shareholder NZBN: 9429035765394 Company Number: 1398660 |
06 Nov 2003 - 10 Apr 2008 | |
Entity | Dls Investments Limited Shareholder NZBN: 9429037727147 Company Number: 932944 |
18 Dec 2014 - 22 Oct 2015 | |
Entity | Harbottle Holdings Limited Shareholder NZBN: 9429034753637 Company Number: 1637223 |
Narrow Neck Auckland 0624 New Zealand |
19 Jan 2009 - 05 May 2020 |
Entity | Poinciana Limited Shareholder NZBN: 9429035608929 Company Number: 1470597 |
18 Dec 2014 - 22 Oct 2015 | |
Entity | Harbottle Holdings Limited Shareholder NZBN: 9429034753637 Company Number: 1637223 |
Narrow Neck Auckland 0624 New Zealand |
19 Jan 2009 - 05 May 2020 |
Entity | Dls Investments Limited Shareholder NZBN: 9429037727147 Company Number: 932944 |
18 Dec 2014 - 22 Oct 2015 | |
Entity | Timmus Limited Shareholder NZBN: 9429035765394 Company Number: 1398660 |
06 Nov 2003 - 10 Apr 2008 | |
Entity | Poinciana Limited Shareholder NZBN: 9429035608929 Company Number: 1470597 |
18 Dec 2014 - 22 Oct 2015 | |
Entity | Miller Family Investments Limited Shareholder NZBN: 9429036267507 Company Number: 1250675 |
18 Dec 2014 - 22 Oct 2015 | |
Individual | Jones, Erin |
Hilltop Taupo 3330 New Zealand |
18 Dec 2014 - 22 Oct 2015 |
Individual | Investors, Balance Of |
Narrow Neck Auckland 0624 New Zealand |
18 Dec 2014 - 22 Oct 2015 |
Entity | Miller Family Investments Limited Shareholder NZBN: 9429036267507 Company Number: 1250675 |
18 Dec 2014 - 22 Oct 2015 | |
Entity | Rob Mcgregor Investments Limited Shareholder NZBN: 9429037554224 Company Number: 965568 |
18 Dec 2014 - 22 Oct 2015 | |
Individual | Jones, Kelvin |
Hilltop Taupo 3330 New Zealand |
18 Dec 2014 - 22 Oct 2015 |
David Leonard Glenn - Director
Appointment date: 22 Dec 2008
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 14 Jun 2015
Derek George Shelton - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 22 Dec 2008
Address: Remuera, Auckland,
Address used since 04 Dec 2006
Murray Wallace Davies - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 22 Dec 2008
Address: Pyes Pa, Rd 3, Tauranga,
Address used since 14 Jun 2004
Peter Douglas Morrison - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 01 Jul 2006
Address: Mcnab Road, Rd2, Cromwell, Central Otago,
Address used since 22 Apr 2006
Starfood Limited
7 Ascot Avenue
Livebait Productions Limited
4 Ascot Avenue
Ascot Builders Limited
17 Ascot Avenue
Mcgregor Strategic Limited
121 Vauxhall Road
Vauxhall Property Holdings Limited
117 Vauxhall Rd
Elizabeth Howard Company Limited
135 Vauxhall Road