Shortcuts

Asset Developments Limited

Type: NZ Limited Company (Ltd)
9429038734977
NZBN
619294
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 27 Nov 2017

Asset Developments Limited, a registered company, was registered on 18 Jun 1993. 9429038734977 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Jeffrey Alfred Henderson - an active director whose contract began on 18 Jun 1993,
Ian Mark Falvey - an inactive director whose contract began on 29 Apr 1994 and was terminated on 19 Dec 2007,
Bryan Lex Franklin - an inactive director whose contract began on 29 Apr 1994 and was terminated on 08 Apr 2004,
Allan James Hubbard - an inactive director whose contract began on 18 Jun 1993 and was terminated on 29 Apr 1994.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: physical, registered).
Asset Developments Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up to 27 Nov 2017.
More names used by the company, as we found at BizDb, included: from 18 Jun 1993 to 30 Oct 2015 they were called Adpot Coats Limited.
One entity owns all company shares (exactly 999 shares) - Jah Ft Trustees Limited - located at 7910, Timaru.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 03 May 2012 to 31 Mar 2014

Address: 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 07 Apr 2010 to 03 May 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Registered & physical address used from 18 Feb 2009 to 07 Apr 2010

Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe St, Timaru

Registered address used from 01 May 2006 to 18 Feb 2009

Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru

Physical address used from 01 May 2006 to 18 Feb 2009

Address: 39 George Street, Timaru

Registered & physical address used from 05 Dec 1996 to 01 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 999
Entity (NZ Limited Company) Jah Ft Trustees Limited
Shareholder NZBN: 9429050966356
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Jeffrey Alfred Timaru 7910

New Zealand
Individual Gormack, Nigel James Highfield
Timaru
7910
New Zealand
Individual Henderson, Jeffrey Alfred Highfield
Timaru
7910
New Zealand
Individual Henderson, Jeffrey Alfred Highfield
Timaru
7910
New Zealand
Individual Falvey, Ian Mark Timaru
Individual Falvey, Lesley Timaru
Individual Henderson, Jeffrey Alfred Timaru 7910

New Zealand
Directors

Jeffrey Alfred Henderson - Director

Appointment date: 18 Jun 1993

Address: Highfield, Timaru, 7910 New Zealand

Address used since 14 Mar 2013


Ian Mark Falvey - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 19 Dec 2007

Address: Timaru,

Address used since 05 Apr 2007


Bryan Lex Franklin - Director (Inactive)

Appointment date: 29 Apr 1994

Termination date: 08 Apr 2004

Address: Timaru,

Address used since 29 Apr 1994


Allan James Hubbard - Director (Inactive)

Appointment date: 18 Jun 1993

Termination date: 29 Apr 1994

Address: Timaru,

Address used since 18 Jun 1993

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East