Shortcuts

Assembly Specialists Limited

Type: NZ Limited Company (Ltd)
9429037149635
NZBN
1065059
Company Number
Registered
Company Status
77314369
GST Number
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
11 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & service & registered address used since 20 Feb 2017
11 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Delivery & office address used since 06 May 2019
Po Box 22542
High Street
Christchurch 8142
New Zealand
Postal address used since 06 May 2019

Assembly Specialists Limited, a registered company, was registered on 02 Oct 2000. 9429037149635 is the NZ business identifier it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company has been classified. This company has been managed by 6 directors: Bernard Giles Marlow - an active director whose contract started on 02 Oct 2000,
Craig Mccallum - an active director whose contract started on 21 Aug 2014,
Frank O. - an active director whose contract started on 27 Nov 2014,
Graham Harris - an inactive director whose contract started on 21 Aug 2014 and was terminated on 18 Jun 2020,
Mark Stevens - an inactive director whose contract started on 21 Aug 2014 and was terminated on 10 Mar 2017.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Mary Muller Drive, Hillsborough, Christchurch, 8022 (types include: delivery, postal).
Assembly Specialists Limited had been using 10A Chapmans Road, Christchurch as their registered address up until 20 Feb 2017.
Previous names used by this company, as we found at BizDb, included: from 02 Oct 2000 to 04 Sep 2014 they were named Chrome Corporation Limited.
A total of 1000000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200000 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 800000 shares (80 per cent).

Addresses

Principal place of activity

11 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 10a Chapmans Road, Christchurch New Zealand

Registered address used from 16 Nov 2001 to 20 Feb 2017

Address #2: 10a Chapmans Road, Christchurch, Christchurch, 8022 New Zealand

Physical address used from 16 Nov 2001 to 16 Nov 2001

Address #3: 10a Chapmans Road, Christchurch New Zealand

Registered address used from 02 Oct 2000 to 16 Nov 2001

Contact info
64 260 2400
06 May 2019 Phone
enquiries@asltd.co.nz
06 May 2019 Email
accounts@asltd.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.asltd.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Entity (NZ Limited Company) Tokomaru Bay Limited
Shareholder NZBN: 9429045008269
Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 800000
Entity (NZ Limited Company) Longbeach Holdings Limited
Shareholder NZBN: 9429040370064
Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mccallum, Craig Papanui
Christchurch
8052
New Zealand
Individual Stevens, Mark Fendalton
Christchurch
8041
New Zealand
Director Mark Stevens Fendalton
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Longbeach Holdings Limited
Name
Ltd
Type
137916
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bernard Giles Marlow - Director

Appointment date: 02 Oct 2000

Address: Arrowtown, Queenstown, 9371 New Zealand

Address used since 25 May 2015


Craig Mccallum - Director

Appointment date: 21 Aug 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 21 Aug 2014


Frank O. - Director

Appointment date: 27 Nov 2014


Graham Harris - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 18 Jun 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Aug 2014


Mark Stevens - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 10 Mar 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 21 Aug 2014


Graham David Marlow - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 20 Sep 2002

Address: Christchurch,

Address used since 02 Oct 2000

Nearby companies

Longbeach Apparel New Zealand Limited
11 Mary Muller Drive

Swanndri Holdings Limited
11 Mary Muller Drive

Swanndri New Zealand Limited
11 Mary Muller Drive

Longbeach Holdings Limited
11 Mary Muller Drive

Galatos 9696 Limited
64a Scruttons Road

Siga Nz Limited
8 Mary Muller Drive

Similar companies

Alternative Power N.z. Limited
36 Enner Glynn Road

Enatel
321 Tuam Street

Ex Ahl Limited
211 Maces Road

Mobolo Technology Limited
18 Pinewood Close

Newspring Ventures Limited
19 Helmsdale Street

Stanbury Electrical Engineering Limited
66 Durham St