Ashley Industrial Services Limited, a registered company, was registered on 14 Dec 2000. 9429037061180 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Aaron George Fisher - an active director whose contract started on 01 Dec 2015,
Trevor William Fisher - an inactive director whose contract started on 14 Dec 2000 and was terminated on 01 Dec 2015,
Vivien Margaret Fisher - an inactive director whose contract started on 14 Dec 2000 and was terminated on 14 Jul 2005.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: physical, service).
Ashley Industrial Services Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 12 Mar 2021.
One entity controls all company shares (exactly 1000 shares) - Fisher, Aaron George - located at 4122, Oxford, Oxford.
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered address used from 21 May 2020 to 12 Mar 2021
Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical address used from 21 May 2020 to 21 Jun 2021
Address #3: 15h Cheapside Street, Oxford, Oxford, 7430 New Zealand
Registered & physical address used from 29 Apr 2020 to 21 May 2020
Address #4: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 29 Apr 2020
Address #5: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 08 Oct 2015 to 06 Aug 2018
Address #6: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 08 Oct 2015
Address #7: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Jun 2012 to 28 Nov 2013
Address #8: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Jul 2010 to 19 Jun 2012
Address #9: Level 9, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Jul 2010 to 30 Jul 2010
Address #10: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 06 Oct 2004 to 08 Jul 2010
Address #11: C/- Canterbury Taxation Services Ltd, 2nd Floor, Bnz Bldg, Cnr, Wordsworth, & Colombo Streets, Christchurch
Physical & registered address used from 14 Dec 2000 to 06 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fisher, Aaron George |
Oxford Oxford 7430 New Zealand |
11 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Vivien Margaret |
Rangiora Rangiora 7400 New Zealand |
14 Dec 2000 - 01 Dec 2015 |
Individual | Fisher, Trevor William |
Rangiora Rangiora 7400 New Zealand |
14 Dec 2000 - 01 Dec 2015 |
Individual | Anderson, Kenneth James |
2nd Floor, Bnz Building, Cnr Wordworth & Colombo Streets, Christchurch |
14 Dec 2000 - 03 Nov 2004 |
Individual | Ibell, Michael |
Rangiora Rangiora 7400 New Zealand |
03 Nov 2004 - 01 Dec 2015 |
Aaron George Fisher - Director
Appointment date: 01 Dec 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 01 Oct 2019
Address: Oxford, Oxford, 7430 New Zealand
Address used since 01 Dec 2015
Address: Oxford, Christchurch, 7430 New Zealand
Address used since 01 Oct 2018
Trevor William Fisher - Director (Inactive)
Appointment date: 14 Dec 2000
Termination date: 01 Dec 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Sep 2015
Vivien Margaret Fisher - Director (Inactive)
Appointment date: 14 Dec 2000
Termination date: 14 Jul 2005
Address: Rangiora,
Address used since 14 Dec 2000
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace