Shortcuts

Ashley Industrial Services Limited

Type: NZ Limited Company (Ltd)
9429037061180
NZBN
1105246
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Registered address used since 12 Mar 2021
107 Market Street South
Hastings 4122
New Zealand
Physical & service address used since 21 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Fisher, Aaron George Oxford
Oxford
7430
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Vivien Margaret Rangiora
Rangiora
7400
New Zealand
Individual Fisher, Trevor William Rangiora
Rangiora
7400
New Zealand
Individual Anderson, Kenneth James 2nd Floor, Bnz Building, Cnr Wordworth
& Colombo Streets, Christchurch
Individual Ibell, Michael Rangiora
Rangiora
7400
New Zealand
Directors

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

Nearby companies

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