Ashburton Realtor Limited, a registered company, was started on 24 May 1994. 9429038630149 is the NZ business identifier it was issued. The company has been supervised by 19 directors: Tamsin Leah Mcdougall - an active director whose contract started on 17 May 2018,
Murray Alan Young - an active director whose contract started on 17 May 2018,
Calvin James Leen - an inactive director whose contract started on 27 Jul 2020 and was terminated on 10 Sep 2021,
Jillian May Quaid - an inactive director whose contract started on 15 Apr 2008 and was terminated on 05 Nov 2020,
Trevor Hurley - an inactive director whose contract started on 08 Aug 2013 and was terminated on 18 May 2018.
Updated on 11 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Ashburton Realtor Limited had been using Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton as their registered address until 07 Jun 2011.
A total of 8910 shares are issued to 5 shareholders (5 groups). The first group consists of 1782 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1782 shares (20%). Finally the third share allotment (1782 shares 20%) made up of 1 entity.
Previous addresses
Address #1: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 19 Jan 2006 to 07 Jun 2011
Address #2: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 19 Jan 2006 to 04 Jul 2011
Address #3: Pyne Gould Guinness Ltd, (trust Dept), 30-46 Tancred Street, Ashburton
Registered address used from 01 Apr 1999 to 19 Jan 2006
Address #4: Perpetual Trust Limited, 30-46 Tancred Street, Ashburton
Physical address used from 01 Jul 1997 to 19 Jan 2006
Address #5: Pyne Gould Guinness Limited, (trust Department), 30-46 Tancred Street, Ashburton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 8910
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1782 | |||
| Entity (NZ Limited Company) | Ashburton Real Estate Limited Shareholder NZBN: 9429046324177 |
Christchurch Central Christchurch 8013 New Zealand |
15 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 1782 | |||
| Entity (NZ Limited Company) | Property Brokers Canterbury Limited Shareholder NZBN: 9429034498620 |
Palmerston North Palmerston North 4414 New Zealand |
27 Jul 2020 - |
| Shares Allocation #3 Number of Shares: 1782 | |||
| Entity (NZ Limited Company) | Real Estate Mid Canterbury Property Limited Shareholder NZBN: 9429047967069 |
62 Riccarton Road Christchurch 8011 New Zealand |
05 Oct 2020 - |
| Shares Allocation #4 Number of Shares: 1782 | |||
| Entity (NZ Limited Company) | Pgg Wrightson Real Estate Limited Shareholder NZBN: 9429031793148 |
Christchurch Airport Christchurch 8053 New Zealand |
10 May 2012 - |
| Shares Allocation #5 Number of Shares: 1782 | |||
| Entity (NZ Limited Company) | Trevor Hurley Real Estate Limited Shareholder NZBN: 9429034118634 |
Ashburton Ashburton 7700 New Zealand |
30 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hastings Mcleod Limited Shareholder NZBN: 9429040331676 Company Number: 141652 |
Ashburton 7700 New Zealand |
24 May 1994 - 27 Jul 2020 |
| Entity | Burdett Real Estate Limited Shareholder NZBN: 9429034668115 Company Number: 1659382 |
29 Mar 2006 - 13 Aug 2013 | |
| Individual | Ashburton Limited, Mccrostie |
Ashburton |
24 May 1994 - 29 Mar 2006 |
| Entity | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Company Number: 142962 |
29 Mar 2006 - 10 May 2012 | |
| Individual | Limited, Wrightson |
Ashburton |
24 May 1994 - 29 Mar 2006 |
| Entity | Mid Canterbury Real Estate Limited Shareholder NZBN: 9429036928521 Company Number: 1133465 |
Martinborough Martinborough 5711 New Zealand |
29 Mar 2006 - 05 Oct 2020 |
| Entity | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Company Number: 142962 |
29 Mar 2006 - 10 May 2012 | |
| Entity | Burdett Real Estate Limited Shareholder NZBN: 9429034668115 Company Number: 1659382 |
29 Mar 2006 - 13 Aug 2013 | |
| Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
24 May 1994 - 29 Mar 2006 | |
| Entity | Gordon Mcgregor Real Estate Limited Shareholder NZBN: 9429031841832 Company Number: 136316 |
24 May 1994 - 23 May 2006 | |
| Individual | Mid Canterbury Real Estate Ltd |
Ashburton |
24 May 1994 - 29 Mar 2006 |
| Entity | Mid Canterbury Real Estate Limited Shareholder NZBN: 9429036928521 Company Number: 1133465 |
Bluff Bluff 9814 New Zealand |
29 Mar 2006 - 05 Oct 2020 |
| Entity | Hastings Mcleod Limited Shareholder NZBN: 9429040331676 Company Number: 141652 |
Ashburton 7700 New Zealand |
24 May 1994 - 27 Jul 2020 |
| Individual | Kenny, Phillip Keith |
Ashburton New Zealand |
24 May 1994 - 15 Jun 2018 |
| Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
24 May 1994 - 29 Mar 2006 | |
| Entity | Gordon Mcgregor Real Estate Limited Shareholder NZBN: 9429031841832 Company Number: 136316 |
24 May 1994 - 23 May 2006 |
Tamsin Leah Mcdougall - Director
Appointment date: 17 May 2018
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 17 May 2018
Murray Alan Young - Director
Appointment date: 17 May 2018
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 17 May 2018
Calvin James Leen - Director (Inactive)
Appointment date: 27 Jul 2020
Termination date: 10 Sep 2021
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 27 Jul 2020
Jillian May Quaid - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 05 Nov 2020
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 31 Mar 2016
Trevor Hurley - Director (Inactive)
Appointment date: 08 Aug 2013
Termination date: 18 May 2018
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 08 Aug 2013
Phillip Keith Kenny - Director (Inactive)
Appointment date: 08 Aug 2013
Termination date: 18 May 2018
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 08 Aug 2013
Hamish Leon Niles - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 09 Aug 2013
Address: Ashburton, 7700 New Zealand
Address used since 27 May 2004
Roger Clive Burdett - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 09 Aug 2013
Address: Ashburton, 7700 New Zealand
Address used since 27 May 2004
Struan Barlow Mcgregor - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 15 Apr 2008
Address: Ashburton,
Address used since 02 Apr 2008
Gerard Andrew Murphy - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 17 Mar 2006
Address: Ashburton,
Address used since 27 May 2004
Robert Anthony Harnett - Director (Inactive)
Appointment date: 21 Mar 1995
Termination date: 01 Feb 2006
Address: Ashburton,
Address used since 27 May 2004
Peter David Michael Winchester - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 21 Jan 2003
Address: Christchurch,
Address used since 24 May 1994
Colin Malcolm Mcleod - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 27 Aug 2001
Address: Ashburton,
Address used since 24 May 1994
Alister Keith Wing - Director (Inactive)
Appointment date: 13 May 1996
Termination date: 27 Aug 2001
Address: R D 5, Ashburton,
Address used since 13 May 1996
Nigel Bruce Ian Ormrod - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 27 Aug 2001
Address: Ashburton,
Address used since 26 Jul 1996
Peter Howard Engel - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 26 Jul 1996
Address: Lincoln,
Address used since 12 Jun 1995
Robert Knox - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 23 Jan 1996
Address: Ashburton,
Address used since 24 May 1994
Peter John Gilchrist - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 07 Apr 1995
Address: No 2 R.d., Ashburton,
Address used since 24 May 1994
Bryan John Thomson - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 20 Mar 1995
Address: Christchurch,
Address used since 24 May 1994
Chris Bennett Limited
Level 2, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street
Gateway Vets Limited
Level 2, 161 Burnett Street
Rosewill Dairies Limited
Level 2, 161 Burnett Street