Ashland Investments Limited, a registered company, was registered on 16 May 1994. 9429038683381 is the NZBN it was issued. The company has been run by 3 directors: Simon John Hall - an active director whose contract started on 29 Jun 1994,
Denis Vincent Drumm - an inactive director whose contract started on 16 May 1994 and was terminated on 29 Jun 1994,
Peter Boyd Guise - an inactive director whose contract started on 16 May 1994 and was terminated on 29 Jun 1994.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Baker Tilly Staples Rodway Auckland Limited, P O Box 3899, Auckland, 1140 (types include: postal, office).
Ashland Investments Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up to 07 Jun 2019.
Previous aliases used by this company, as we found at BizDb, included: from 16 May 1994 to 05 Jul 1994 they were called Korochine 6 Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Guise, Peter Boyd (an individual) located at Parnell, Auckland postcode 1052,
Hall, Simon John (an individual) located at Remuera, Auckland postcode 1050.
Principal place of activity
9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2014 to 07 Jun 2019
Address #2: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2010 to 09 Jul 2014
Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 29 Jul 2001 to 29 Jul 2001
Address #4: 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 29 Jul 2001 to 16 Jul 2010
Address #5: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered & physical address used from 25 Jul 2000 to 29 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
18 Oct 2021 - |
Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
16 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Annemarie |
Parnell Auckland New Zealand |
16 May 1994 - 13 Apr 2011 |
Simon John Hall - Director
Appointment date: 29 Jun 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2014
Denis Vincent Drumm - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 29 Jun 1994
Address: Mt Albert,
Address used since 16 May 1994
Peter Boyd Guise - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 29 Jun 1994
Address: Parnell,
Address used since 16 May 1994
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor