Shortcuts

Ascross Investments Limited

Type: NZ Limited Company (Ltd)
9429038478246
NZBN
677633
Company Number
Registered
Company Status
Current address
Unit1/77 Strand
Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Apr 2017
Po Box 67
Kati Kati 3166
New Zealand
Postal address used since 27 Mar 2023
2389 State Highway 2, Rd4,
Kati Kati 3181
New Zealand
Office & delivery address used since 27 Mar 2023

Ascross Investments Limited, a registered company, was registered on 29 May 1995. 9429038478246 is the NZ business identifier it was issued. This company has been supervised by 3 directors: John Mark Coney - an active director whose contract started on 29 Jun 1995,
Fiona Elizabeth (As Alternate Director For John M Coney) Macdiarmid - an active director whose contract started on 13 Jun 2001,
Gloria Ann Rennie - an inactive director whose contract started on 29 May 1995 and was terminated on 29 Jun 1995.
Updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 2389 State Highway 2, Rd4, Kati Kati, 3181 (category: registered, service).
Ascross Investments Limited had been using 2 Mountain Road, Epsom, Auckland as their physical address until 05 Apr 2017.
A single entity owns all company shares (exactly 100 shares) - The Wine Portfolio Limited - located at 3181, Katikati.

Addresses

Other active addresses

Address #4: 2389 State Highway 2, Rd4, Kati Kati, 3181 New Zealand

Service address used from 12 Apr 2023

Address #5: 2389 State Highway 2, Rd4, Kati Kati, 3181 New Zealand

Registered address used from 27 Apr 2023

Previous addresses

Address #1: 2 Mountain Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 04 Jun 2004 to 05 Apr 2017

Address #2: 2 Mountain Road, Epsopm, Auckland

Physical address used from 20 Feb 1999 to 04 Jun 2004

Address #3: 1b Crescent Road, Epsom, Auckland

Physical address used from 20 Feb 1999 to 20 Feb 1999

Address #4: 2 Mountain Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 24 Apr 1996 to 05 Apr 2017

Address #5: 1b Crescent Road, Epsom, Auckland

Registered address used from 24 Apr 1996 to 24 Apr 1996

Address #6: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 14 Jul 1995 to 24 Apr 1996

Address #7: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 14 Jul 1995 to 20 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Wine Portfolio Limited
Shareholder NZBN: 9429038514012
Katikati

Ultimate Holding Company

21 Jul 1991
Effective Date
The Wine Portfolio Limited
Name
Ltd
Type
668538
Ultimate Holding Company Number
NZ
Country of origin
2389 State Highway 2
Katikati New Zealand
Address
Directors

John Mark Coney - Director

Appointment date: 29 Jun 1995

Address: Katikati, 3181 New Zealand

Address used since 01 Jan 2023

Address: Kati Kati, 3181 New Zealand

Address used since 27 Mar 2023

Address: Sunridge Plateau, Whistler Bc Von1b3, Canada

Address used since 28 May 2004


Fiona Elizabeth (as Alternate Director For John M Coney) Macdiarmid - Director

Appointment date: 13 Jun 2001

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Feb 2010


Gloria Ann Rennie - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 29 Jun 1995

Address: St Heliers, Aucklnd,

Address used since 29 May 1995

Nearby companies

German Imports Limited
10/77 The Strand

Tgv Limited
Unit 4, 77 The Strand

Caluden Trading Limited
5a 77 The Strand

Avondale Health Properties Limited
Unit 5a / 77 The Strand

Trustee 702-3141 Limited
3b/77 The Strand

Bird's Eye View Limited
Unit 5a, 77 The Strand