Shortcuts

Ascot Electronics Limited

Type: NZ Limited Company (Ltd)
9429038416170
NZBN
696698
Company Number
Registered
Company Status
Current address
43 Tosswill Road
Prebbleton
Prebbleton 7604
New Zealand
Registered & physical & service address used since 18 Jun 2020

Ascot Electronics Limited, a registered company, was launched on 15 Nov 1995. 9429038416170 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Glenn Desmond Fisher - an active director whose contract started on 15 Nov 1995,
Colin Stuart Robinson - an inactive director whose contract started on 15 Nov 1995 and was terminated on 13 Feb 2025,
Nicholas James Elder - an inactive director whose contract started on 15 Nov 1995 and was terminated on 13 Feb 2025,
James Lawrence Paulden - an inactive director whose contract started on 15 Nov 1995 and was terminated on 15 Nov 1995.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 43 Tosswill Road, Prebbleton, Prebbleton, 7604 (type: registered, physical).
Ascot Electronics Limited had been using 27C Edward Street, Lincoln, Lincoln as their registered address up until 18 Jun 2020.
One entity controls all company shares (exactly 3000 shares) - Fisher, Glenn Desmond - located at 7604, Cashmere, Christchurch 8022.

Addresses

Previous addresses

Address: 27c Edward Street, Lincoln, Lincoln, 7608 New Zealand

Registered & physical address used from 01 Nov 2019 to 18 Jun 2020

Address: 17 Stationmasters Way, Prebbleton, Prebbleton, 7604 New Zealand

Registered & physical address used from 22 Dec 2016 to 01 Nov 2019

Address: 14 Blakiston Street, Hoon Hay, Christchurch, 8025 New Zealand

Physical & registered address used from 06 Nov 2009 to 22 Dec 2016

Address: 387a Colombo Street, Sydenham, Christchurch

Physical address used from 05 Feb 2001 to 05 Feb 2001

Address: 387a Colombo Street, Sydenham, Christchurch

Registered address used from 05 Feb 2001 to 06 Nov 2009

Address: 14 Blakiston Street, Christchurch 2

Physical address used from 05 Feb 2001 to 06 Nov 2009

Address: Sydenham Money Club Bldg, First Floor, 393 Colombo Street, Christchurch, C/-k T Brownlee

Registered address used from 26 Aug 1996 to 05 Feb 2001

Address: Sydenham Money Club Bldg, First Floor, 393 Colombo Street, Christchurch, C/-k T Brownlee

Physical address used from 15 Nov 1995 to 15 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 16 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Fisher, Glenn Desmond Cashmere
Christchurch 8022

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elder, Nicholas James Lyttelton
Lyttelton
8082
New Zealand
Individual Robinson, Colin Stuart Rd 2
Broomfield
7482
New Zealand
Directors

Glenn Desmond Fisher - Director

Appointment date: 15 Nov 1995

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Oct 2009


Colin Stuart Robinson - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 13 Feb 2025

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 01 Oct 2020

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 04 Mar 2014


Nicholas James Elder - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 13 Feb 2025

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 21 Oct 2010


James Lawrence Paulden - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 15 Nov 1995

Address: Christchurch 1,

Address used since 15 Nov 1995

Nearby companies

Lcm Consulting Limited
50 Kaiwara Street

Kshd Limited
103 Kaiwara Street

Electrite Services Limited
103 Kaiwara Street

Mattanna Holdings Limited
3 Blakiston Street

Professional Repair Services Limited
89 Kaiwara Street

Neat And Tidy Finishings Limited
27 Leistrella Road