Ascot Mews Limited, a registered company, was launched on 21 Feb 2000. 9429037353414 is the number it was issued. This company has been run by 2 directors: David Mclaren Gaze - an active director whose contract began on 21 Feb 2000,
Lynn Craig Turner - an inactive director whose contract began on 21 Feb 2000 and was terminated on 22 Aug 2002.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 35 High Street, Auckland, 1010 (types include: registered, physical).
Ascot Mews Limited had been using Level 5, 48 Courthouse Lane, Auckland as their physical address up to 14 Oct 2015.
More names used by the company, as we established at BizDb, included: from 29 Aug 2002 to 09 Apr 2010 they were named First Tin Can Limited, from 21 Feb 2000 to 29 Aug 2002 they were named Manhattan Suites Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lockhart Trustee Services No.92 Limited (an entity) located at Epsom, Auckland postcode 1023,
Robusto Trustee Limited (an entity) located at Rd 2, Waimauku postcode 0882.
Previous addresses
Address #1: Level 5, 48 Courthouse Lane, Auckland, 1010 New Zealand
Physical address used from 11 Aug 2011 to 14 Oct 2015
Address #2: Level 5, 48 Courthouse Lane, Auckland, 1010 New Zealand
Registered address used from 10 Aug 2011 to 14 Oct 2015
Address #3: 1 Ranier Street, Ellerslie, Auckland New Zealand
Registered address used from 22 Jul 2003 to 10 Aug 2011
Address #4: 1 Ranier Street, Ellerslie New Zealand
Physical address used from 22 Jul 2003 to 11 Aug 2011
Address #5: 41-71 Great South Road, Otahuhu, Auckland
Registered & physical address used from 12 Aug 2002 to 22 Jul 2003
Address #6: The Offices Of W C Crump, 29 Union Street, City
Registered address used from 12 Apr 2000 to 12 Aug 2002
Address #7: The Offices Of W C Crump, 29 Union Street, City
Physical address used from 22 Feb 2000 to 12 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lockhart Trustee Services No.92 Limited Shareholder NZBN: 9429042396253 |
Epsom Auckland 1023 New Zealand |
20 Mar 2017 - |
Entity (NZ Limited Company) | Robusto Trustee Limited Shareholder NZBN: 9429030123656 |
Rd 2 Waimauku 0882 New Zealand |
19 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tin Can Trust | 20 Jul 2004 - 19 Dec 2016 | |
Entity | Lovegrove Family Trustee Limited Shareholder NZBN: 9429035944768 Company Number: 1324205 |
21 Feb 2000 - 20 Jul 2004 | |
Entity | Lovegrove Family Trustee Limited Shareholder NZBN: 9429035944768 Company Number: 1324205 |
21 Feb 2000 - 20 Jul 2004 | |
Other | Null - Tin Can Trust | 20 Jul 2004 - 19 Dec 2016 | |
Entity | Lockhart Trustee Services No.94 Limited Shareholder NZBN: 9429042396307 Company Number: 6017607 |
19 Dec 2016 - 20 Mar 2017 | |
Entity | Lockhart Trustee Services No.94 Limited Shareholder NZBN: 9429042396307 Company Number: 6017607 |
19 Dec 2016 - 20 Mar 2017 |
David Mclaren Gaze - Director
Appointment date: 21 Feb 2000
Address: Auckland, 1010 New Zealand
Address used since 06 Oct 2015
Lynn Craig Turner - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 22 Aug 2002
Address: Orakei,
Address used since 21 Feb 2000
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street