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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Phillips, Carolin Anne |
Rd 6 Te Awamutu 3876 New Zealand |
23 Nov 1995 - |
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