Shortcuts

Ascend Limited

Type: NZ Limited Company (Ltd)
9429036547371
NZBN
1201893
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 23 Mar 2020

Ascend Limited, a registered company, was launched on 01 May 2002. 9429036547371 is the number it was issued. The company has been run by 3 directors: John Harold Grainger - an active director whose contract began on 01 May 2002,
David William Priest - an inactive director whose contract began on 01 May 2002 and was terminated on 19 Sep 2007,
Edward Charlton Radford - an inactive director whose contract began on 01 May 2002 and was terminated on 01 May 2002.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Ascend Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 23 Mar 2020.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Mar 2016 to 23 Mar 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 May 2015 to 29 Mar 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 08 May 2013 to 19 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 New Zealand

Registered & physical address used from 21 Feb 2007 to 08 May 2013

Address: 6 Weka Street, Fendalton, Christchurch

Registered & physical address used from 08 Jun 2006 to 21 Feb 2007

Address: C/-curtis Mclean Ltd, Level 7, 234 Wakefield Street, Wellington

Registered & physical address used from 11 May 2005 to 08 Jun 2006

Address: 6 Weka Street, Fendalton, Christchurch

Registered & physical address used from 31 Mar 2003 to 11 May 2005

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered & physical address used from 01 May 2002 to 31 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Grainger, Jennifer Ann Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Grainger, John Harold Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radford, Edward Charlton R D 4
Prebbleton
Individual Priest, David William R D 2
Kaiapoi
Directors

John Harold Grainger - Director

Appointment date: 01 May 2002

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 12 Mar 2024

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 13 Jun 2014


David William Priest - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 19 Sep 2007

Address: R D 2, Kaiapoi,

Address used since 01 May 2002


Edward Charlton Radford - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 01 May 2002

Address: R D 4, Prebbleton,

Address used since 01 May 2002

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street