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 active director whose contract started on 15 Nov 1995,
Nicholas James Elder - an active director whose contract started on 15 Nov 1995,
James Lawrence Paulden - an inactive director whose contract started on 15 Nov 1995 and was terminated on 15 Nov 1995.
Updated on 30 Apr 2024, 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.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the third share allotment (1000 shares 33.33 per cent) made up of 1 entity.

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: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Robinson, Colin Stuart Rd 2
Broomfield
7482
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Elder, Nicholas James Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Fisher, Glenn Desmond Cashmere
Christchurch 8022

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

Appointment date: 15 Nov 1995

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

Appointment date: 15 Nov 1995

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

Eleven Plus Limited
266a Hoon Hay Road

Professional Repair Services Limited
89 Kaiwara Street