Asturias Proprietary Limited, a registered company, was started on 18 Nov 1994. 9429038683138 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been run by 4 directors: Mark John Blomkamp - an active director whose contract began on 09 Jul 2002,
Noel Stanley Bertie Cox - an active director whose contract began on 06 Dec 2017,
John Andrew Reginald Cox - an inactive director whose contract began on 09 Jul 2002 and was terminated on 06 Dec 2017,
Emma Kate Blomkamp - an inactive director whose contract began on 18 Nov 1994 and was terminated on 17 Jul 2002.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: Flat 4, 170 St Heliers Bay Road, St Heliers, Auckland, 1071 (category: registered, physical).
Asturias Proprietary Limited had been using 48A Noeleen Street, Glenfield, Auckland as their registered address up to 04 Dec 2020.
Past names for this company, as we identified at BizDb, included: from 18 Nov 1994 to 23 Aug 1995 they were named Asturias Proprietary Limited.
A single entity controls all company shares (exactly 100 shares) - Blomkamp, Mark John - located at 1071, Broadbeach Waters, Queensland.
Principal place of activity
48a Noeleen Street, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 48a Noeleen Street, Glenfield, Auckland, 0629 New Zealand
Registered address used from 14 Mar 2018 to 04 Dec 2020
Address #2: 48a Noeleen Street, Glenfield, Auckland, 0629 New Zealand
Physical address used from 13 Mar 2018 to 04 Dec 2020
Address #3: 12 Auburn Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 Sep 2012 to 14 Mar 2018
Address #4: 12 Auburn Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Sep 2012 to 13 Mar 2018
Address #5: C/-blomkamp Cox Solicitors, 12 Auburn Street, Takapuna, Auckland New Zealand
Physical & registered address used from 07 Nov 2006 to 20 Sep 2012
Address #6: C/-blomkamp Cox Solicitors, 94 Anzac Street, Takapuna, Auckland
Physical & registered address used from 03 Nov 2004 to 07 Nov 2006
Address #7: Blomkamp Cox Solicitors, Level 1, 2 Northcroft Street, Takapuna, North Shore
Physical address used from 10 Aug 2001 to 03 Nov 2004
Address #8: 111c Hurstmere Road, Takapuna
Registered address used from 10 Aug 2001 to 03 Nov 2004
Address #9: 111c Hurstmere Road, Takapuna
Physical address used from 10 Aug 2001 to 10 Aug 2001
Address #10: 7 Sidey Place, Napier
Physical & registered address used from 25 Nov 1998 to 10 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Blomkamp, Mark John |
Broadbeach Waters Queensland 4218 Australia |
28 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Campbell Brown Limited | 18 Nov 1994 - 28 Oct 2005 | |
Other | Campbell Brown Limited | 18 Nov 1994 - 28 Oct 2005 |
Mark John Blomkamp - Director
Appointment date: 09 Jul 2002
Address: Broadbeach Waters, Queensland, 4218 Australia
Address used since 09 Nov 2013
Noel Stanley Bertie Cox - Director
Appointment date: 06 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 06 Dec 2017
John Andrew Reginald Cox - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 06 Dec 2017
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 02 Sep 2010
Emma Kate Blomkamp - Director (Inactive)
Appointment date: 18 Nov 1994
Termination date: 17 Jul 2002
Address: Birkdale,
Address used since 18 Nov 1994
Benjis Resolution Services Limited
46b Noeleen Street
Prance Nz Limited
50a Noeleen Street
Tusthi Business Limited
42a Noeleen Street
Ykk Investment Limited
53a Noeleen Street
Bas Trading Limited
39 Noeleen Street
Cossey Trustee Limited
34 Noeleen Street
Banyan Tree Trustees Limited
438 Glenfield Road
Danny And Tracey Wrigley Trustee Limited
20 Sunward Rise
Paua Limited
Flat 1, 5 Hogans Road
Sean Limited
2 Waverley Avenue
Spirit Of Flight (light Dreams And Vision) Limited
23 Powrie St
Unigreen Group Holdings Limited
91 Tamahere Drive