Ashton Wheelans Limited was incorporated on 17 Feb 1999 and issued an NZBN of 9429037675417. The registered LTD company has been managed by 13 directors: Andrew Marchel Oorschot - an active director whose contract began on 17 Feb 1999,
Nigel Brian Perkins - an active director whose contract began on 01 Apr 2014,
Samuel John Wheelans - an active director whose contract began on 01 Oct 2020,
Andrew Lindsay Keys - an active director whose contract began on 01 May 2021,
Mariah Paige Haddock - an active director whose contract began on 08 Mar 2024.
As stated in our information (last updated on 26 Apr 2024), the company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Up until 17 Dec 2013, Ashton Wheelans Limited had been using Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb found previous aliases used by the company: from 17 Feb 1999 to 05 Dec 2011 they were called Ashton Wheelans & Hegan Limited.
A total of 140000 shares are allotted to 18 groups (34 shareholders in total). When considering the first group, 10000 shares are held by 4 entities, namely:
Perkins, Nigel Brian (a director) located at Wanaka, Wanaka postcode 9305,
Wheelans, Samuel John (a director) located at Strowan, Christchurch postcode 8052,
Keys, Andrew Lindsay (a director) located at Wigram, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 14.29 per cent shares (exactly 19999 shares) and includes
Django Trustees Limited - located at 83 Victoria Street, Christchurch.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Taylor, Michael Peter, located at Redwood, Christchurch (a director).
Previous addresses
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Dec 2011 to 17 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Jun 2011 to 14 Dec 2011
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 05 Dec 2002 to 02 Jun 2011
Address: Ashton Wheelans & Hegan, Chartered Accountants, 4th Floor, 127 Armagh Str, Christchurch
Registered address used from 12 Apr 2000 to 05 Dec 2002
Address: Ashton Wheelans & Hegan, Chartered Accountants, 4th Floor, 127 Armagh Str, Christchurch
Physical address used from 17 Feb 1999 to 05 Dec 2002
Basic Financial info
Total number of Shares: 140000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Perkins, Nigel Brian |
Wanaka Wanaka 9305 New Zealand |
20 Jul 2018 - |
Director | Wheelans, Samuel John |
Strowan Christchurch 8052 New Zealand |
06 May 2021 - |
Director | Keys, Andrew Lindsay |
Wigram Christchurch 8025 New Zealand |
05 Apr 2022 - |
Individual | Oorschot, Andrew Marchel |
Redwood Christchurch 8051 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Entity (NZ Limited Company) | Django Trustees Limited Shareholder NZBN: 9429048934015 |
83 Victoria Street Christchurch 8013 New Zealand |
06 May 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Taylor, Michael Peter |
Redwood Christchurch 8051 New Zealand |
04 Apr 2024 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | O'gara, Fergal Paul |
Hokitika 7810 New Zealand |
23 Apr 2024 - |
Shares Allocation #5 Number of Shares: 19999 | |||
Individual | O'gara, Wendy Mae |
Hokitika 7810 New Zealand |
23 Apr 2024 - |
Director | O'gara, Fergal Paul |
Hokitika 7810 New Zealand |
23 Apr 2024 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Haddock, Mariah Paige |
Edgeware Christchurch 8013 New Zealand |
08 Apr 2024 - |
Shares Allocation #7 Number of Shares: 9999 | |||
Director | Haddock, Mariah Paige |
Edgeware Christchurch 8013 New Zealand |
08 Apr 2024 - |
Entity (NZ Limited Company) | Haddock Trustees Limited Shareholder NZBN: 9429051906610 |
83 Victoria Street Christchurch 8013 New Zealand |
08 Apr 2024 - |
Shares Allocation #8 Number of Shares: 19999 | |||
Entity (NZ Limited Company) | George Walford Mead Limited Shareholder NZBN: 9429050279661 |
83 Victoria Street Christchurch 8013 New Zealand |
05 Apr 2022 - |
Individual | Stuart, Colleen Rebecca |
Wigram Christchurch 8025 New Zealand |
05 Apr 2022 - |
Director | Keys, Andrew Lindsay |
Wigram Christchurch 8025 New Zealand |
05 Apr 2022 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Grice, Samuel Robert David |
Huntsbury Christchurch 8022 New Zealand |
03 Apr 2024 - |
Shares Allocation #10 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Tp Trustees 2024 Limited Shareholder NZBN: 9429051842987 |
Christchurch 8013 New Zealand |
03 Apr 2024 - |
Individual | Zarifeh, Abigail Nabila |
Huntsbury Christchurch 8022 New Zealand |
03 Apr 2024 - |
Director | Grice, Samuel Robert David |
Huntsbury Christchurch 8022 New Zealand |
03 Apr 2024 - |
Shares Allocation #11 Number of Shares: 19998 | |||
Director | Perkins, Nigel Brian |
Wanaka Wanaka 9305 New Zealand |
20 Jul 2018 - |
Individual | Perkins, Claire Rose |
Wanaka Wanaka 9305 New Zealand |
20 Jul 2018 - |
Shares Allocation #12 Number of Shares: 9999 | |||
Director | Taylor, Michael Peter |
Redwood Christchurch 8051 New Zealand |
04 Apr 2024 - |
Individual | Baker, Kimberley Elizabeth Anne |
Redwood Christchurch 8051 New Zealand |
10 Apr 2024 - |
Entity (NZ Limited Company) | Ww Taylor Trustees Limited Shareholder NZBN: 9429051873097 |
47 Hereford Street Christchurch 8013 New Zealand |
10 Apr 2024 - |
Shares Allocation #13 Number of Shares: 19999 | |||
Individual | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
22 Dec 2014 - |
Individual | Oorschot, Andrew Marchel |
Redwood Christchurch 8051 New Zealand |
25 Nov 2003 - |
Shares Allocation #14 Number of Shares: 1 | |||
Director | Wheelans, Samuel John |
Strowan Christchurch 8052 New Zealand |
06 May 2021 - |
Director | Perkins, Nigel Brian |
Wanaka Wanaka 9305 New Zealand |
20 Jul 2018 - |
Individual | Oorschot, Andrew Marchel |
Redwood Christchurch 8051 New Zealand |
25 Nov 2003 - |
Director | Keys, Andrew Lindsay |
Wigram Christchurch 8025 New Zealand |
05 Apr 2022 - |
Shares Allocation #15 Number of Shares: 1 | |||
Director | Keys, Andrew Lindsay |
Wigram Christchurch 8025 New Zealand |
05 Apr 2022 - |
Shares Allocation #16 Number of Shares: 1 | |||
Director | Wheelans, Samuel John |
Strowan Christchurch 8052 New Zealand |
06 May 2021 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Oorschot, Andrew Marchel |
Redwood Christchurch 8051 New Zealand |
25 Nov 2003 - |
Shares Allocation #18 Number of Shares: 1 | |||
Director | Perkins, Nigel Brian |
Wanaka Wanaka 9305 New Zealand |
20 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheelans, John Anthony |
Merivale Christchurch New Zealand |
25 Nov 2003 - 19 May 2020 |
Individual | Tynan, Mark Christopher |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Mark Christopher |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Mark Christopher |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Mark Christopher |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Mark Christopher |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Mark Christopher |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Julie Lynette |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Julie Lynette |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Julie Lynette |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Julie Lynette |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Tynan, Julie Lynette |
Harewood Christchurch New Zealand |
17 Feb 1999 - 03 Oct 2023 |
Individual | Lesueur, Justin Elliott |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Wheelans, John Anthony |
Merivale Christchurch New Zealand |
25 Nov 2003 - 19 May 2020 |
Individual | Lesueur, Justin Elliott |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Graham, Frances Judeth |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Wheelans, John Anthony |
Merivale Christchurch New Zealand |
25 Nov 2003 - 19 May 2020 |
Individual | Lesueur, Justin Elliott |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Lesueur, Justin Elliott |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Graham, Frances Judeth |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Graham, Frances Judeth |
St Martins Christchurch 8022 New Zealand |
21 Sep 2006 - 06 May 2021 |
Individual | Oorschot, Kim Andrea |
Monavale Christchurch New Zealand |
25 Nov 2003 - 22 Dec 2014 |
Individual | Walker, Brian John |
Moncks Bay Christchurch 8008 New Zealand |
25 Nov 2003 - 19 May 2020 |
Individual | Walker, Brian John |
Moncks Bay Christchurch 8008 New Zealand |
25 Nov 2003 - 19 May 2020 |
Andrew Marchel Oorschot - Director
Appointment date: 17 Feb 1999
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 12 Dec 2014
Nigel Brian Perkins - Director
Appointment date: 01 Apr 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2014
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Apr 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2014
Samuel John Wheelans - Director
Appointment date: 01 Oct 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Oct 2020
Andrew Lindsay Keys - Director
Appointment date: 01 May 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 01 May 2021
Mariah Paige Haddock - Director
Appointment date: 08 Mar 2024
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 08 Mar 2024
Samuel Robert David Grice - Director
Appointment date: 08 Mar 2024
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 08 Mar 2024
Michael Peter Taylor - Director
Appointment date: 08 Mar 2024
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 08 Mar 2024
Fergal Paul O'gara - Director
Appointment date: 01 Apr 2024
Address: Hokitika, 7810 New Zealand
Address used since 01 Apr 2024
Mark Christopher Tynan - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 30 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Apr 2002
Justin Elliott Lesueur - Director (Inactive)
Appointment date: 07 Jul 2006
Termination date: 31 Mar 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Jul 2015
Jennifer Marie Crawford - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 31 Aug 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jun 2019
John Anthony Wheelans - Director (Inactive)
Appointment date: 17 Feb 1999
Termination date: 31 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2008
Garth Raymond Samuels - Director (Inactive)
Appointment date: 17 Feb 1999
Termination date: 31 Mar 2002
Address: Christchurch,
Address used since 17 Feb 1999
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2