Shortcuts

Ashley Park Limited

Type: NZ Limited Company (Ltd)
9429039110527
NZBN
506211
Company Number
Registered
Company Status
A052964
Industry classification code
Horse Training (working Horses)
Industry classification description
Current address
318 Bruntwood Road
Rd 1
Cambridge 3493
New Zealand
Service & physical address used since 19 Jun 2001
Bruntwood Road
R D 1
Cambridge New Zealand
Registered address used since 14 Nov 2002

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.

Addresses

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

Contact info
64 21 7377989
26 Nov 2018 Phone
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Devcich, Anthony R D 1
Cambridge
Directors

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

Similar companies

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