Ashley Park Limited, a registered company, was registered on 22 Apr 1991. 9429039110527 is the NZBN it was issued. "Horse training (working horses)" (ANZSIC A052964) is how the company was categorised. This company has been supervised by 3 directors: Anthony Devcich - an active director whose contract began on 22 Apr 1991,
Donna Louise Devcich - an inactive director whose contract began on 22 Apr 1991 and was terminated on 29 Jun 2001,
Gregory Claude Mcdonnell - an inactive director whose contract began on 27 May 1997 and was terminated on 29 Aug 1997.
Ashley Park Limited had been using 23 Empire Street, Cambridge as their registered address until 14 Nov 2002.
Previous addresses
Address #1: 23 Empire Street, Cambridge
Registered address used from 11 Dec 2001 to 14 Nov 2002
Address #2: 23 Empire Street, Cambridge
Physical address used from 19 Jun 2001 to 19 Jun 2001
Address #3: 22-24 Victoria Street, Cambridge
Physical address used from 15 Feb 2001 to 19 Jun 2001
Address #4: 22-24 Victoria Street, Cambridge
Registered address used from 15 Feb 2001 to 11 Dec 2001
Address #5: 12 Wilson Street, Cambridge
Physical address used from 04 Nov 1999 to 15 Feb 2001
Address #6: 12 Wilson Street, Cambridge
Registered address used from 05 Jan 1999 to 15 Feb 2001
Address #7: C/- Kent O'hagen Chartered Accountants, Cnr. Studholme & Anderson Streets, Morrinsville
Physical address used from 30 Nov 1998 to 04 Nov 1999
Address #8: C/- Kent O'hagen,, Chartered, Accountants,, Cnr Studholme &, Anderson Streets,, Morrinsville.
Registered address used from 30 Nov 1998 to 05 Jan 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Devcich, Anthony |
R D 1 Cambridge |
22 Apr 1991 - |
Anthony Devcich - Director
Appointment date: 22 Apr 1991
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Oct 2009
Donna Louise Devcich - Director (Inactive)
Appointment date: 22 Apr 1991
Termination date: 29 Jun 2001
Address: R D 1, Cambridge,
Address used since 22 Apr 1991
Gregory Claude Mcdonnell - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 29 Aug 1997
Address: Morrinsville,
Address used since 27 May 1997
New Zealand Thoroughbred Retirement Foundation
353 Victoria Road
Bju Trustee Limited
60 Bruntwood Road
Hilltop Contracting Limited
43 Hautapu Road
Eab Southward Limited
43 Hautapu Road
Klova & Co Limited
17 Hautapu Road
Bruntwood/hautapu/pukeroro Hall Society Incorporated
Hautapu Road
Daffy Duck Limited
191 Peake Road
Kaipaki Trustees Limited
1220 Kaipaki Rd
Kld Sporthorses Limited
Level 3 - Pwc Centre
Mj Finance Limited
21 Seddon Road
Starlight Farm Limited
117 Commerce Street
Winnipeg Lodge Limited
94 Shakespeare Street