Asbex Nz Limited was started on 12 Jul 1996 and issued a number of 9429038274763. This registered LTD company has been managed by 1 director, named Stephen Roald Bank - an active director whose contract began on 12 Jul 1996.
According to BizDb's database (updated on 17 Apr 2024), the company uses 5 addresess: 51 Shenley Drive, Belfast, Christchurch, 8051 (office address),
21 Leyden Street, Phillipstown, Christchurch, 8011 (registered address),
21 Leyden Street, Phillipstown, Christchurch, 8011 (postal address),
21 Leyden Street, Phillipstown, Christchurch, 8011 (postal address) among others.
Up until 16 Apr 2018, Asbex Nz Limited had been using 52 Shenley Drive, Belfast, Christchurch as their registered address.
BizDb identified more names for the company: from 09 Apr 2015 to 24 Mar 2016 they were called Mansfield Limited, from 28 May 1997 to 09 Apr 2015 they were called Mansfield Facilities Management Limited and from 12 Jul 1996 to 28 May 1997 they were called Prolink Employer Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bank, Stephen Roald (an individual) located at Belfast, Christchurch postcode 8051. Asbex Nz Limited was categorised as "Environmental consultancy service - excluding laboratory service" (business classification M696220).
Other active addresses
Address #4: 21 Leyden Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 10 May 2023
Principal place of activity
51 Shenley Drive, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 52 Shenley Drive, Belfast, Christchurch, 8051 New Zealand
Registered address used from 05 Mar 2012 to 16 Apr 2018
Address #2: 51 Shenley Drive, Belfast, Christchurch, 8051 New Zealand
Registered address used from 02 Mar 2012 to 05 Mar 2012
Address #3: 51 Shenley Drive, Belfast, Christchurch, 8051 New Zealand
Physical address used from 02 Mar 2012 to 16 Apr 2018
Address #4: 276 Wairakei Rd, Bryndwr, Christchurch New Zealand
Registered & physical address used from 07 Sep 2002 to 02 Mar 2012
Address #5: 86a Proctor Street, Christchurch
Registered address used from 11 Apr 2000 to 07 Sep 2002
Address #6: 86a Proctor Street, Christchurch
Registered address used from 26 Aug 1999 to 11 Apr 2000
Address #7: 88 Proctor Street, Papanui, Christchurch
Physical address used from 26 Aug 1999 to 26 Aug 1999
Address #8: 44 Deepdale Street, Christchurch
Physical address used from 26 Aug 1999 to 07 Sep 2002
Address #9: 86a Proctor Street, Christchurch
Physical address used from 15 Jul 1996 to 26 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bank, Stephen Roald |
Belfast Christchurch 8051 New Zealand |
12 Jul 1996 - |
Stephen Roald Bank - Director
Appointment date: 12 Jul 1996
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 23 Feb 2012
Canterbury Master Plumbers Association Incorporated
C/o Denise Cunniffe
Faith And Light New Zealand Incorporated
24 Shenley Drive
Denbo Limited
28 Thompsons Road
Jem Business Services (1998) Limited
49 Thompsons Road
Shenley Limited
31 Shenley Drive
Gilmardan Limited
Thompsons Road
Adam Environmental Limited
176 Condell Avenue
Cb Clarke Consulting Limited
116 Marshland Road
J D Familton And Sons Limited
68 Hawthorne Street
Loe Pearce & Associates Limited
182 Main North Road
Sustainable Technologies For Renewable Energy, Auditing And Management (stream ) Limited
17b Ramore Place
The Goodfellow Group Consultancy Limited
15 Crofton Road