Shortcuts

Ascot Mews Limited

Type: NZ Limited Company (Ltd)
9429037353414
NZBN
1017417
Company Number
Registered
Company Status
Current address
Level 1, 35 High Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Oct 2015
Level 1, 35 High Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Oct 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lockhart Trustee Services No.92 Limited
Shareholder NZBN: 9429042396253
Epsom
Auckland
1023
New Zealand
Entity (NZ Limited Company) Robusto Trustee Limited
Shareholder NZBN: 9429030123656
Rd 2
Waimauku
0882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tin Can Trust
Entity Lovegrove Family Trustee Limited
Shareholder NZBN: 9429035944768
Company Number: 1324205
Entity Lovegrove Family Trustee Limited
Shareholder NZBN: 9429035944768
Company Number: 1324205
Other Null - Tin Can Trust
Entity Lockhart Trustee Services No.94 Limited
Shareholder NZBN: 9429042396307
Company Number: 6017607
Entity Lockhart Trustee Services No.94 Limited
Shareholder NZBN: 9429042396307
Company Number: 6017607
Directors

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

Nearby companies

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