Shortcuts

Ascot Insurance Brokers Limited

Type: NZ Limited Company (Ltd)
9429036916955
NZBN
1135452
Company Number
Registered
Company Status
Current address
Level 2, 1 James Street
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 21 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Harvey, Jonathon Robert Scott Onerahi
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Babe, Steven John Parahaki
Whangarei
0112
New Zealand
Shares Allocation #3 Number of Shares: 1800
Individual Buckley, William Raymond Kamo

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgonagle, Carolyn Florence Maunu
Whangarei
0110
New Zealand
Individual Whalen, David Kamo
Whangarei
Individual Summerlee, James Kevan Whangarei
Directors

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

Nearby companies

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