Shortcuts

Astron Marine Limited

Type: NZ Limited Company (Ltd)
9429037393717
NZBN
1009623
Company Number
Registered
Company Status
73670276
GST Number
Current address
36 Maxwell Road
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 28 Apr 2021
256 Woodbank Road
Hanmer Springs
Hanmer Springs 7334
New Zealand
Registered & service address used since 30 Mar 2023

Astron Marine Limited was registered on 07 Jan 2000 and issued an NZ business identifier of 9429037393717. This registered LTD company has been run by 2 directors: Stacey Louise Pearce - an active director whose contract began on 07 Jan 2000,
Brian Hedley Pearce - an inactive director whose contract began on 07 Jan 2000 and was terminated on 31 Aug 2019.
As stated in BizDb's data (updated on 25 Apr 2024), the company registered 1 address: 256 Woodbank Road, Hanmer Springs, Hanmer Springs, 7334 (category: registered, service).
Up to 28 Apr 2021, Astron Marine Limited had been using 161 Taylor Pass Road, Witherlea, Blenheim as their physical address.
A total of 64 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 64 shares are held by 2 entities, namely:
Gardiner, Kenneth Robert (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334,
Pearce, Stacey Louise (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334.

Addresses

Previous addresses

Address #1: 161 Taylor Pass Road, Witherlea, Blenheim, 7201 New Zealand

Physical & registered address used from 24 Mar 2017 to 28 Apr 2021

Address #2: 7 Oak Tree Lane, Renwick, 7204 New Zealand

Physical & registered address used from 20 Mar 2013 to 24 Mar 2017

Address #3: 26a Stephenson Street, Blenheim New Zealand

Registered & physical address used from 11 Mar 2008 to 20 Mar 2013

Address #4: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin

Physical & registered address used from 10 Apr 2007 to 11 Mar 2008

Address #5: 2 Stafford Street, Dunedin

Registered & physical address used from 02 Jul 2002 to 10 Apr 2007

Address #6: C/- 3 Crossleigh Crescent, Balclutha

Registered address used from 12 Apr 2000 to 02 Jul 2002

Address #7: C/- 3 Crossleigh Crescent, Balclutha

Physical address used from 07 Jan 2000 to 02 Jul 2002

Contact info
Financial Data

Basic Financial info

Total number of Shares: 64

Annual return filing month: March

Annual return last filed: 21 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 64
Individual Gardiner, Kenneth Robert Hanmer Springs
Hanmer Springs
7334
New Zealand
Individual Pearce, Stacey Louise Hanmer Springs
Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearce, Brian Hedley Witherlea
Blenheim
7201
New Zealand
Individual Crush, Samuel Richard Po Box 803
Dunedin
Directors

Stacey Louise Pearce - Director

Appointment date: 07 Jan 2000

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 22 Mar 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 16 Mar 2017


Brian Hedley Pearce - Director (Inactive)

Appointment date: 07 Jan 2000

Termination date: 31 Aug 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 16 Mar 2017

Nearby companies

Closing The Gap Limited
197 Taylor Pass Road

Critical Angle Limited
205 Taylor Pass Road

Creating Homes Limited
7 Silk Close

Burleigh Evatt Limited
43 Ashwood Drive

Gbb Creations Limited
Rowan Place

Tokomaru Netball Club Picton Incorporated
9a Rata Place