Assistify Limited, a registered company, was started on 24 Sep 2003. 9429035746454 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. The company has been supervised by 3 directors: Robert Daniel Tremewan - an active director whose contract began on 15 Feb 2013,
Colin Andrew Spencer Tremewan - an inactive director whose contract began on 25 Feb 2009 and was terminated on 26 Feb 2013,
Robert Daniel Tremewan - an inactive director whose contract began on 24 Sep 2003 and was terminated on 23 Feb 2009.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 6 addresses this company uses, namely: Level 3/50 Victoria Street, Christchurch, 8013 (registered address),
Level 3/50 Victoria Street, Christchurch, 8013 (physical address),
Level 3/50 Victoria Street, Christchurch, 8013 (service address),
Level 3/50 Victoria Street, Christchurch, 8013 (other address) among others.
Assistify Limited had been using 501 Tuam Street, Phillipstown, Christchurch as their physical address up to 02 Apr 2020.
Old names used by this company, as we managed to find at BizDb, included: from 24 Sep 2003 to 18 Dec 2019 they were called Ael Finance Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Tremewan, Robert Daniel (a director) located at Christchurch postcode 8013,
Tremewan, Colin Andrew Spencer (an individual) located at Ilam, Christchurch postcode 8053.
Other active addresses
Address #4: 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Postal & office & delivery address used from 25 Mar 2020
Address #5: Level 3/50 Victoria Street, Christchurch, 8013 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 25 Mar 2020
Address #6: Level 3/50 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical & service address used from 02 Apr 2020
Principal place of activity
50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 501 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Apr 2018 to 02 Apr 2020
Address #2: Unit 3b, 303 Blenheim Rd, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 07 Dec 2012 to 11 Apr 2018
Address #3: 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 02 Apr 2012 to 07 Dec 2012
Address #4: Level 2.7, 199 -201 Cashel St, Christchurch New Zealand
Physical & registered address used from 16 Apr 2007 to 02 Apr 2012
Address #5: Level 4, 199-201 Cashel Street, Christchurch
Registered & physical address used from 12 Mar 2004 to 16 Apr 2007
Address #6: Unit 1, 5 Tanner St, Woolston, Christchurch
Physical & registered address used from 24 Sep 2003 to 12 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 24 Mar 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Tremewan, Robert Daniel |
Christchurch 8013 New Zealand |
28 Feb 2013 - |
Individual | Tremewan, Colin Andrew Spencer |
Ilam Christchurch 8053 New Zealand |
15 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tremewan, Robert Daniel |
Christchurch |
24 Sep 2003 - 27 Jun 2010 |
Individual | Sheard, Alistair John |
Christchurch 8051 New Zealand |
15 Jul 2008 - 28 Feb 2013 |
Robert Daniel Tremewan - Director
Appointment date: 15 Feb 2013
Address: Christchurch, 8013 New Zealand
Address used since 25 Mar 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Sep 2018
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 15 Feb 2013
Colin Andrew Spencer Tremewan - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 26 Feb 2013
Address: Christchurch 8053, Nz,
Address used since 25 Feb 2009
Robert Daniel Tremewan - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 23 Feb 2009
Address: Wellington,
Address used since 09 Jun 2008
Lenlor Holdings Limited
17 England Street
Otautahi Sports Association Incorporated
485 Tuam Street
Lave Limited
513 Tuam Street
Lifecare Medical Service Limited
17b Suffolk Street
Cashmere Netball Club Incorporated
29 England Street
Kgn786mai Limited
90e Mathesons Road
Canterbury Voice Release International Limited
24a Essex Street
Krce Co Share Trust Limited
Level 2, Building One
National Home Building Group Limited
236 Armagh Street
Oxford 152 Limited
3/250 St Asaph Street
Talbit Investments Limited
503 St.asaph Street
Yaxley&gilbert Limited
5/114 Nursery Road