Aslin Graphics Limited, a registered company, was launched on 16 Mar 1990. 9429039231901 is the NZBN it was issued. "Printing" (ANZSIC C161140) is how the company was categorised. This company has been run by 3 directors: Shayne Andrew Jones - an active director whose contract began on 27 May 2014,
Kay Patricia Cameron - an inactive director whose contract began on 16 Mar 1990 and was terminated on 31 Mar 2015,
Norman John Cameron - an inactive director whose contract began on 16 Mar 1990 and was terminated on 14 Oct 2006.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 290 Matua Road, Rd1 Kumeu, Auckland, 0891 (types include: registered, service).
Aslin Graphics Limited had been using 30 Rawene Road, Birkinhead, Auckland as their registered address up to 05 Jun 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 750 shares (75%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25%).
Principal place of activity
30 Rawene Road, Birkenhead, Auckland, 0626 New Zealand
Previous address
Address #1: 30 Rawene Road, Birkinhead, Auckland New Zealand
Registered & physical address used from 01 Jul 1997 to 05 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Jones, Shayne Andrew |
Kumeu Auckland 0891 New Zealand |
27 May 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Campbell, Elizabeth Ailsa |
Kumeu Auckland 0891 New Zealand |
27 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Kay Patricia |
Mt Eden Auckland 1024 New Zealand |
16 Mar 1990 - 27 May 2014 |
Individual | Cameron, Norman John |
Waitakere |
16 Mar 1990 - 11 Oct 2006 |
Shayne Andrew Jones - Director
Appointment date: 27 May 2014
Address: Kumeu, Auckland, 0891 New Zealand
Address used since 12 Oct 2015
Kay Patricia Cameron - Director (Inactive)
Appointment date: 16 Mar 1990
Termination date: 31 Mar 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Oct 2009
Norman John Cameron - Director (Inactive)
Appointment date: 16 Mar 1990
Termination date: 14 Oct 2006
Address: Waitakere,
Address used since 11 Oct 2006
Macfarlane Engel Limited
28 Rawene Road
Loki Limited
53 Rawene Road
Caution Group Limited
3 Mollyhawk Place
Stanley Enterprises Limited
4 Mollyhawk Place
Birkenhead Point Property Limited
1/45 Rawene Road
Bow Developments Limited
44 Rawene Road
3a Production Limited
5 Kororo Street
Back To The Wall Limited
11 Percival Parade
Hung Yeh Limited
8/219 Onewa Road
Mono Graphics Limited
76a Mokoia Rd
Northern Lights Limited
19 Kororo Street
Northstar Design & Print Limited
17a Windy Ridge Road