Shortcuts

Ashvegas Limited

Type: NZ Limited Company (Ltd)
9429038402654
NZBN
701196
Company Number
Registered
Company Status
Current address
7 Rochdale Street
Fendalton
Christchurch 8014
New Zealand
Physical & registered & service address used since 01 Jul 2015

Ashvegas Limited was incorporated on 21 Feb 1996 and issued a number of 9429038402654. The registered LTD company has been run by 2 directors: Shane David Edmond - an active director whose contract started on 21 Feb 1996,
Belinda Anne Edmond - an active director whose contract started on 21 Feb 1996.
As stated in our database (last updated on 22 Mar 2024), the company registered 1 address: 7 Rochdale Street, Fendalton, Christchurch, 8014 (category: physical, registered).
Up to 01 Jul 2015, Ashvegas Limited had been using 673 Old Tai Tapu Road, Rd 2, Christchurch as their registered address.
A total of 198 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Edmond, Belinda Anne (an individual) located at Fendalton, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 0.51% shares (exactly 1 share) and includes
Edmond, Shane David - located at Fendalton, Christchurch.
The third share allotment (196 shares, 98.99%) belongs to 2 entities, namely:
Edmond, Belinda Anne, located at 7 Rochdale Street, Fendalton, Christchurch (an individual),
Edmond, Shane David, located at 7 Rochdale Street, Fendalton, Christchurch (an individual).

Addresses

Previous addresses

Address: 673 Old Tai Tapu Road, Rd 2, Christchurch, 7672 New Zealand

Registered & physical address used from 27 Mar 2013 to 01 Jul 2015

Address: J L Hibbard Ltd, Level 3, Gloucester Street, Chrischurch 8013 New Zealand

Registered address used from 01 Jul 2010 to 27 Mar 2013

Address: Level 3, 70 Gloucester Street, Christchurch 8013 New Zealand

Physical address used from 01 Jul 2010 to 27 Mar 2013

Address: Level 3, 70 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 28 May 2009 to 01 Jul 2010

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Registered & physical address used from 30 Apr 2004 to 28 May 2009

Address: 63 Quailes Road, Halswell, Christchurch

Registered address used from 23 Jun 2000 to 30 Apr 2004

Address: 63 Quaifes Road, Halswell, Christchurch

Physical address used from 23 Jun 2000 to 30 Apr 2004

Address: 35 A Aynsley Tce, Christchurch

Physical address used from 23 Jun 2000 to 23 Jun 2000

Address: 35 A Aynsley Tce, Christchurch

Registered address used from 01 Sep 1999 to 23 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 198

Annual return filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Edmond, Belinda Anne Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Edmond, Shane David Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 196
Individual Edmond, Belinda Anne 7 Rochdale Street, Fendalton
Christchurch
8014
New Zealand
Individual Edmond, Shane David 7 Rochdale Street, Fendalton
Christchurch
8014
New Zealand
Directors

Shane David Edmond - Director

Appointment date: 21 Feb 1996

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Jun 2015


Belinda Anne Edmond - Director

Appointment date: 21 Feb 1996

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Jun 2015

Nearby companies

Musky Gold Limited
15 Rochdale Street

Dive And Fishing Charters Limited
4 Rochdale Street

The Downs Pastures Limited
4 Rochdale Street

Riverview Farm 2013 Limited
4 Rochdale Street

John Rawstron Limited
4 Rochdale Street

Catherine Stedman Limited
4 Rochdale Street