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 04 May 2025, 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 2024
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
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
Aquarius Waterblasting Limited
76 Palmerston Road
3a Production Limited
5 Kororo Street
Back To The Wall Limited
11 Percival Parade
Go Digital Limited
Level 1, 86 Wairau Road
Mono Graphics Limited
76a Mokoia Rd
Northern Lights Limited
19 Kororo Street
Northstar Design & Print Limited
17a Windy Ridge Road