Shortcuts

Ashley Developments Limited

Type: NZ Limited Company (Ltd)
9429038583568
NZBN
653323
Company Number
Registered
Company Status
Current address
63 Arney Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 01 May 2020

Ashley Developments Limited, a registered company, was started on 04 Nov 1994. 9429038583568 is the NZBN it was issued. The company has been managed by 6 directors: Victor Samuel Mrkusich - an active director whose contract began on 04 Nov 1994,
Richard Zdenko Mrkusich - an active director whose contract began on 22 May 2009,
Robert James Mrkusich - an active director whose contract began on 13 Dec 2019,
Bozenka Vinka Mrkusich - an active director whose contract began on 13 Dec 2019,
Zdenko Mrkusich - an inactive director whose contract began on 04 Nov 1994 and was terminated on 05 Mar 2018.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 63 Arney Road, Remuera, Auckland, 1050 (types include: physical, registered).
Ashley Developments Limited had been using Level 4, 52 Symonds St, Auckland as their physical address up until 01 May 2020.
A total of 100000 shares are allotted to 8 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 4 entities. Moving on the second group consists of 4 shareholders in control of 50000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Physical & registered address used from 14 Apr 2015 to 01 May 2020

Address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Registered & physical address used from 05 Aug 2014 to 14 Apr 2015

Address: C/- Carlton-dfk, Level 3, 135 Broadwway, Newmarket, Auckland New Zealand

Registered address used from 12 Mar 2002 to 05 Aug 2014

Address: Grant Thornton, Level 5, 60 Khyber Pass Road, Grafton, Auckland

Physical address used from 22 Dec 2000 to 22 Dec 2000

Address: C/- Grant Thornton Chartered Accountants, Level 3, 135 Broadway, Newmarket, Auckland

Physical address used from 22 Dec 2000 to 22 Dec 2000

Address: Grant Thornton, Level 5, 60 Khyber Pass Road, Grafton, Auckland

Registered address used from 22 Dec 2000 to 12 Mar 2002

Address: C/- Carlton - Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Physical address used from 22 Dec 2000 to 05 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Mrkusich, Bozenka Vinka Remuera
Auckland
1050
New Zealand
Individual Mrkusich, Robert James Remuera
Auckland
1050
New Zealand
Director Mrkusich, Richard Zdenko Remuera
Auckland
1050
New Zealand
Individual Mrkusich, Victor Samuel Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50000
Director Mrkusich, Richard Zdenko Remuera
Auckland
1050
New Zealand
Individual Mrkusich, Robert James Remuera
Auckland
1050
New Zealand
Individual Mrkusich, Bozenka Vinka Remuera
Auckland
1050
New Zealand
Individual Mrkusich, Victor Samuel Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Mark David Mission Bay
Auckland
Individual Stafford, Barry Remuera
Auckland
Individual Stafford, Barry Remuera
Auckland
Individual Armstrong, Mark David Mission Bay
Auckland
Directors

Victor Samuel Mrkusich - Director

Appointment date: 04 Nov 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Nov 1994


Richard Zdenko Mrkusich - Director

Appointment date: 22 May 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2009


Robert James Mrkusich - Director

Appointment date: 13 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2020


Bozenka Vinka Mrkusich - Director

Appointment date: 13 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2020


Zdenko Mrkusich - Director (Inactive)

Appointment date: 04 Nov 1994

Termination date: 05 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jul 2009


Pere Marija Mrkusich - Director (Inactive)

Appointment date: 04 Nov 1994

Termination date: 22 May 2009

Address: Epsom, Auckland,

Address used since 04 Nov 1994

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street