Ascot Insurance Brokers Limited was registered on 28 May 2001 and issued an NZ business identifier of 9429036916955. This registered LTD company has been supervised by 3 directors: William Raymond Buckley - an active director whose contract began on 28 May 2001,
Carolyn Florence Mcgonagle - an inactive director whose contract began on 28 May 2001 and was terminated on 01 Dec 2011,
James Kevan Summerlee - an inactive director whose contract began on 28 May 2001 and was terminated on 28 May 2003.
According to BizDb's data (updated on 25 Apr 2024), this company registered 1 address: Level 2, 1 James Street, Whangarei, Whangarei, 0110 (type: registered, physical).
Up until 21 Sep 2022, Ascot Insurance Brokers Limited had been using 35 Robert Street, Whangarei as their registered address.
A total of 2000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Harvey, Jonathon Robert Scott (an individual) located at Onerahi, Whangarei postcode 0110.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 100 shares) and includes
Babe, Steven John - located at Parahaki, Whangarei.
The 3rd share allocation (1800 shares, 90%) belongs to 1 entity, namely:
Buckley, William Raymond, located at Kamo (an individual).
Previous addresses
Address: 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 27 Feb 2020 to 21 Sep 2022
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 05 Mar 2015 to 27 Feb 2020
Address: Level 2, 1 James Street, Whangarei 0110 New Zealand
Physical & registered address used from 16 Feb 2010 to 05 Mar 2015
Address: 82 Bank Street, Whangarei
Physical address used from 08 Mar 2002 to 16 Feb 2010
Address: 82 Bank Street, Whangarei
Registered address used from 28 May 2001 to 16 Feb 2010
Address: 13 Rust Avenue, Whangarei
Physical address used from 28 May 2001 to 08 Mar 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 02 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Harvey, Jonathon Robert Scott |
Onerahi Whangarei 0110 New Zealand |
16 Apr 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Babe, Steven John |
Parahaki Whangarei 0112 New Zealand |
31 May 2013 - |
Shares Allocation #3 Number of Shares: 1800 | |||
Individual | Buckley, William Raymond |
Kamo New Zealand |
28 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgonagle, Carolyn Florence |
Maunu Whangarei 0110 New Zealand |
28 May 2001 - 15 Feb 2012 |
Individual | Whalen, David |
Kamo Whangarei |
09 Feb 2004 - 09 Feb 2004 |
Individual | Summerlee, James Kevan |
Whangarei |
28 May 2001 - 11 Feb 2005 |
William Raymond Buckley - Director
Appointment date: 28 May 2001
Address: Whangarei, 0112 New Zealand
Address used since 25 Feb 2016
Carolyn Florence Mcgonagle - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 01 Dec 2011
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 09 Feb 2010
James Kevan Summerlee - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 28 May 2003
Address: Whangarei,
Address used since 28 May 2001
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street