Shortcuts

Ascent Technology Limited

Type: NZ Limited Company (Ltd)
9429039013286
NZBN
537564
Company Number
Registered
Company Status
59459031
GST Number
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
309 Willis St
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Apr 2016
Po Box 11 438
Manners St
Wellington 6011
New Zealand
Postal address used since 02 Apr 2019
309 Willis St
Wellington 6011
New Zealand
Delivery address used since 02 Apr 2019

Ascent Technology Limited, a registered company, was started on 13 Mar 1992. 9429039013286 is the number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been classified. This company has been supervised by 3 directors: Giridhar Sarma Dinamani - an active director whose contract started on 26 Jul 1993,
John David Muir - an active director whose contract started on 26 Jul 1993,
Ikuko Ishikawa - an inactive director whose contract started on 13 Mar 1992 and was terminated on 26 Jul 1993.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 309 Willis St, Wellington, 6011 (type: office, postal).
Ascent Technology Limited had been using Level 4, Catalyst House, 150 Willis St, Wellington as their registered address until 12 Apr 2016.
More names used by the company, as we identified at BizDb, included: from 13 Mar 1992 to 18 Feb 1998 they were named Software Direct Limited.
A total of 100 shares are issued to 7 shareholders (4 groups). The first group consists of 49 shares (49%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Principal place of activity

309 Willis St, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, Catalyst House, 150 Willis St, Wellington New Zealand

Registered & physical address used from 19 Mar 2009 to 12 Apr 2016

Address #2: Level 3, Imperial Building, 41-47 Dixon Street, Wellington

Registered address used from 05 Apr 2000 to 19 Mar 2009

Address #3: 23 Alder Place, Newlands, Wellington 4

Registered address used from 30 Apr 1998 to 05 Apr 2000

Address #4: Level 3, Imperial Building, 41-47 Dixon St, Wellington

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address #5: 23 Alder Place, Newlands, Wellington 4

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address #6: Level 4, Eagle Technology House, 150-154 Willis Street, Wellington

Physical address used from 30 Apr 1998 to 19 Mar 2009

Address #7: 2nd Floor, Central House, 26 Brandon Street, Wellington

Registered address used from 25 Jun 1995 to 30 Apr 1998

Address #8: 44 Hynds Road, Tauranga

Registered address used from 15 May 1995 to 25 Jun 1995

Address #9: -

Registered address used from 13 Mar 1992 to 15 May 1995

Contact info
64 4 8023890
04 Apr 2018 Phone
accounts@ascent.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
sales@ascent.co.nz
04 Apr 2018 Email
https://www.ascent.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Dahya, Jayesh Karori
Wellington
6012
New Zealand
Individual Parbhu, Meena Seatoun
Wellington
6022
New Zealand
Individual Dinamani, Giridhar Sarma Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Muir, John David Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dinamani, Giridhar Sarma Seatoun
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Muir, John David Korokoro
Lower Hutt
5012
New Zealand
Individual Dinamani, Giridhar Sarma Seatoun
Wellington
6022
New Zealand
Directors

Giridhar Sarma Dinamani - Director

Appointment date: 26 Jul 1993

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Mar 2010


John David Muir - Director

Appointment date: 26 Jul 1993

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 16 Mar 2010


Ikuko Ishikawa - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 26 Jul 1993

Address: Lower Hutt,

Address used since 13 Mar 1992

Nearby companies

Flash Gordon Limited
1/309 Willis Street

Lightyear Limited
309 Willis St

Stay Eat Do Limited
309c Willis Street

Workplace Safety & Health Nz Limited
1/309 Willis Street

T&t 311 Willis St Limited
311 Willis Street

Union Tattoo Limited
311 Willis Street

Similar companies

Buy On Barter Limited
152 Taranaki Street

Eyeball Kicks Limited
177 Cuba Street

Kapiti Goodies Limited
77 Aro Street

Online Brands Limited
152 Taranaki Street

Tailored To Suit Limited
1/365 The Terrace

Well Polished Limited
1/324 The Terrace