Shortcuts

Assist Holdings Limited

Type: NZ Limited Company (Ltd)
9429038536212
NZBN
663877
Company Number
Registered
Company Status
Current address
As Above
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2002
211 Ngutunui Road
R D 6
Te Awamutu 3876
New Zealand
Physical & registered & service address used since 29 Jul 2019

Assist Holdings Limited, a registered company, was started on 23 Nov 1995. 9429038536212 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Carolin Anne Phillips - an active director whose contract began on 31 May 1996,
Murray Harden - an inactive director whose contract began on 08 May 1996 and was terminated on 31 May 1996,
Gicacomo Federico Anthony Jack Boldarin - an inactive director whose contract began on 01 Mar 1996 and was terminated on 08 May 1996,
David Winiata Tapsell - an inactive director whose contract began on 23 Nov 1995 and was terminated on 01 Mar 1996.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 211 Ngutunui Road, R D 6, Te Awamutu, 3876 (type: physical, registered).
Assist Holdings Limited had been using 211 Ngutunui Road, Rd 6, Te Awamutu as their registered address until 29 Jul 2019.
A single entity owns all company shares (exactly 100 shares) - Phillips, Carolin Anne - located at 3876, Rd 6, Te Awamutu.

Addresses

Previous addresses

Address #1: 211 Ngutunui Road, Rd 6, Te Awamutu, 3876 New Zealand

Registered & physical address used from 10 Aug 2015 to 29 Jul 2019

Address #2: 6 Plymouth St, Karori, Wellington New Zealand

Registered & physical address used from 17 Sep 2005 to 10 Aug 2015

Address #3: 17 Huntleigh Park Way, Ngaio, Wellington

Registered & physical address used from 06 Aug 2003 to 17 Sep 2005

Address #4: 623 Woodcocks Rd, R D 1, Warkworth

Registered & physical address used from 07 Sep 2002 to 06 Aug 2003

Address #5: 17 Huntleigh Park Way, Ngaio, Wellington

Registered address used from 10 Sep 2001 to 07 Sep 2002

Address #6: 184 Rahuikiri Rd, Pakiri, R D 2, Wellsford

Physical address used from 10 Sep 2001 to 07 Sep 2002

Address #7: 17 Huntleigh Park Way, Ngaio, Wellington

Physical address used from 10 Sep 2001 to 10 Sep 2001

Address #8: Offices Of Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington

Registered address used from 14 Jun 1996 to 10 Sep 2001

Address #9: Offices Of Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington

Physical address used from 23 Nov 1995 to 10 Sep 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Phillips, Carolin Anne Rd 6
Te Awamutu
3876
New Zealand
Directors

Carolin Anne Phillips - Director

Appointment date: 31 May 1996

Address: R D 6, Te Awamutu, 3876 New Zealand

Address used since 19 Jul 2019

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 22 Sep 2014


Murray Harden - Director (Inactive)

Appointment date: 08 May 1996

Termination date: 31 May 1996

Address: Kilbirnie, Wellington,

Address used since 08 May 1996


Gicacomo Federico Anthony Jack Boldarin - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 08 May 1996

Address: Miramar, Wellington,

Address used since 01 Mar 1996


David Winiata Tapsell - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 01 Mar 1996

Address: Thorndon, Wellington,

Address used since 23 Nov 1995