Shortcuts

Ashburton Realtor Limited

Type: NZ Limited Company (Ltd)
9429038630149
NZBN
642883
Company Number
Registered
Company Status
Current address
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Registered address used since 07 Jun 2011
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Physical & service address used since 04 Jul 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1782
Entity (NZ Limited Company) Ashburton Real Estate Limited
Shareholder NZBN: 9429046324177
Christchurch Central
Christchurch
8013
New Zealand
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
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
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
Shares Allocation #5 Number of Shares: 1782
Entity (NZ Limited Company) Trevor Hurley Real Estate Limited
Shareholder NZBN: 9429034118634
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hastings Mcleod Limited
Shareholder NZBN: 9429040331676
Company Number: 141652
Ashburton
7700
New Zealand
Entity Burdett Real Estate Limited
Shareholder NZBN: 9429034668115
Company Number: 1659382
Individual Ashburton Limited, Mccrostie Ashburton
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Individual Limited, Wrightson Ashburton
Entity Mid Canterbury Real Estate Limited
Shareholder NZBN: 9429036928521
Company Number: 1133465
Martinborough
Martinborough
5711
New Zealand
Entity Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Company Number: 142962
Entity Burdett Real Estate Limited
Shareholder NZBN: 9429034668115
Company Number: 1659382
Entity Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Entity Gordon Mcgregor Real Estate Limited
Shareholder NZBN: 9429031841832
Company Number: 136316
Individual Mid Canterbury Real Estate Ltd Ashburton
Entity Mid Canterbury Real Estate Limited
Shareholder NZBN: 9429036928521
Company Number: 1133465
Bluff
Bluff
9814
New Zealand
Entity Hastings Mcleod Limited
Shareholder NZBN: 9429040331676
Company Number: 141652
Ashburton
7700
New Zealand
Individual Kenny, Phillip Keith Ashburton

New Zealand
Entity Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Entity Gordon Mcgregor Real Estate Limited
Shareholder NZBN: 9429031841832
Company Number: 136316
Directors

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

Nearby companies

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