A S L Industries Limited, a registered company, was launched on 11 Jan 1995. 9429038542145 is the business number it was issued. This company has been run by 3 directors: Nigel Edward Andrews - an active director whose contract began on 11 Jan 1995,
Karen Patricia Andrews - an active director whose contract began on 16 Aug 1996,
Kevin John Wall - an inactive director whose contract began on 11 Jan 1995 and was terminated on 16 Aug 1996.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, 116 Harris Road, East Tamaki, Auckland (physical address).
A S L Industries Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up to 30 Oct 2023.
Previous aliases for the company, as we found at BizDb, included: from 11 Jan 1995 to 01 May 2001 they were named All Sharp Limited.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 948 shares (94.8 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Registered & service address used from 18 Feb 2002 to 30 Oct 2023
Address #2: Bdo Auckland Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 18 Jun 2001 to 18 Feb 2002
Address #3: Bbo Auckland Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address #4: Level 2, 116 Harris Road, East Tamaki
Physical address used from 18 Jun 2001 to 18 Feb 2002
Address #5: Bdo Chartere Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 09 Apr 1999 to 18 Jun 2001
Address #6: B D O Auckland, Level 4, 3 Osterley Way, Manukau City
Physical address used from 21 Dec 1998 to 18 Jun 2001
Address #7: 166 Harris Road, East Tamaki, Auckland
Physical address used from 21 Dec 1998 to 21 Dec 1998
Address #8: 166 Harris Road, East Tamaki, Auckland
Registered address used from 21 Dec 1998 to 09 Apr 1999
Address #9: 13th Floor, Quay Tower, 29 Custons Street West, Auckland
Physical & registered address used from 10 Apr 1998 to 21 Dec 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 948 | |||
Entity (NZ Limited Company) | Andrews Trustee Company Limited Shareholder NZBN: 9429034820148 |
East Tamaki Auckland 2013 New Zealand |
11 May 2005 - |
Individual | Andrews, Nigel Edward |
Orewa |
15 Feb 2005 - |
Individual | Andrews, Karen Patricia |
Orewa |
15 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Andrews, Karen Patricia |
Orewa |
15 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Andrews, Nigel Edward |
Orewa |
15 Feb 2005 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Andrews, Nicholas |
Orewa Auckland 0931 New Zealand |
24 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Nigel Edward |
Orewa |
11 Jan 1995 - 15 Feb 2005 |
Individual | Innes-jones, Malcolm David |
Orewa |
11 Jan 1995 - 15 Feb 2005 |
Individual | Andrews, Karen Patricia |
Orewa |
11 Jan 1995 - 15 Feb 2005 |
Ultimate Holding Company
Nigel Edward Andrews - Director
Appointment date: 11 Jan 1995
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Mar 2016
Karen Patricia Andrews - Director
Appointment date: 16 Aug 1996
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Mar 2016
Kevin John Wall - Director (Inactive)
Appointment date: 11 Jan 1995
Termination date: 16 Aug 1996
Address: Greenhithe, Auckland,
Address used since 11 Jan 1995
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House