Shortcuts

Asta Merchants Limited

Type: NZ Limited Company (Ltd)
9429039446060
NZBN
395084
Company Number
Registered
Company Status
F360610
Industry classification code
"beer, Wine And Spirit Wholesaling"
Industry classification description
Current address
Level 2 Giffords Building
Cnr. 25 Vulcan Lane And High Street
Auckland 1010
New Zealand
Office & delivery address used since 07 Nov 2019
35 Seaview Avenue
Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 09 Jun 2021
35 Seaview Avenue
Northcote
Auckland 0627
New Zealand
Postal & office address used since 06 Mar 2023

Asta Merchants Limited, a registered company, was started on 20 May 1988. 9429039446060 is the NZ business identifier it was issued. ""Beer, wine and spirit wholesaling"" (business classification F360610) is how the company has been categorised. The company has been run by 9 directors: James Edward Leary - an active director whose contract started on 07 Feb 2016,
David Morrison Clark - an active director whose contract started on 08 Apr 2022,
David Clark - an active director whose contract started on 08 Apr 2022,
Jan Ann Leary - an inactive director whose contract started on 25 Aug 2020 and was terminated on 31 May 2021,
Edward Poulter Leary - an inactive director whose contract started on 24 Jan 1991 and was terminated on 17 Feb 2016.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 35 Seaview Avenue, Northcote, Auckland, 0627 (types include: postal, office).
Asta Merchants Limited had been using Level 2 Giffords Building, Cnr. 25 Vulcan Lane and High Street, Auckland as their physical address up to 09 Jun 2021.
A total of 11700 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 5967 shares (51%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 5265 shares (45%). Finally the next share allocation (468 shares 4%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 35 Seaview Avenue, Northcote, Northcote, 0627 New Zealand

Delivery address used from 06 Mar 2023

Principal place of activity

Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Jul 2018 to 09 Jun 2021

Address #2: 18 Mariposa Crescent, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 10 Apr 2018 to 31 Jul 2018

Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 25 Jul 2016 to 31 Jul 2018

Address #4: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 25 Jul 2016 to 10 Apr 2018

Address #5: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 23 Jun 2009 to 25 Jul 2016

Address #6: Apt 34, Shed 24, 147 Quay Street, Princess Wharf, Auckland City New Zealand

Registered address used from 17 Feb 2005 to 25 Jul 2016

Address #7: C/-nsa Limited, Level 5, 345 Queen Street, Auckland

Physical address used from 17 Feb 2005 to 23 Jun 2009

Address #8: 144 Lucerne Road, Remuera, Auckland 1005

Registered address used from 12 May 2003 to 17 Feb 2005

Address #9: 144 Lucerne Road, Remuera, Auckland

Physical address used from 12 May 2003 to 17 Feb 2005

Address #10: 1/4 Hobson Street, Auckland City 1001

Registered & physical address used from 27 Sep 2002 to 12 May 2003

Address #11: 12 Crummer Road, Grey Lynn, Auckland

Registered & physical address used from 01 Jul 1997 to 27 Sep 2002

Address #12: 1/4 Hobson Street, Auckland City, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 22 6551570
05 Mar 2019 Phone
james@aswines.co.nz
05 Mar 2019 Email
aswines.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11700

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5967
Entity (NZ Limited Company) Ja Schofield Limited
Shareholder NZBN: 9429045922657
Northcote
0627
New Zealand
Shares Allocation #2 Number of Shares: 5265
Entity (NZ Limited Company) Leary Trustee Limited
Shareholder NZBN: 9429045951923
Northcote
Auckland
0627
New Zealand
Individual Leary, James Northcote
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 468
Individual Calvert, Jodie Bell Block
New Plymouth
4312
New Zealand
Individual Ebdale, Brooke Kaeo
0478
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leary, Geraldine Ann 147 Quay Street
Princess Wharf, Auckland
Individual Chambers, Shale Auckland Central
1010
New Zealand
Individual Chambers, Shale Auckland Central
1010
New Zealand
Individual Mottram, Glenn Robert Remuera
Auckland

New Zealand
Individual Leary, Anna Birkenhead
Auckland
0626
New Zealand
Individual Tollemache, John Saxon Rd 1
Kumeu
Individual Leary, Edward Poulter 147 Quay Street
Princess Wharf, Auckland

New Zealand
Directors

James Edward Leary - Director

Appointment date: 07 Feb 2016

Address: Northcote, Auckland, 0627 New Zealand

Address used since 31 May 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Feb 2016


David Morrison Clark - Director

Appointment date: 08 Apr 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 13 Dec 2023


David Clark - Director

Appointment date: 08 Apr 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 08 Apr 2022


Jan Ann Leary - Director (Inactive)

Appointment date: 25 Aug 2020

Termination date: 31 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Aug 2020


Edward Poulter Leary - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 17 Feb 2016

Address: 147 Quay Street, Princess Wharf, Auckland, New Zealand

Address used since 06 May 2005


Geraldine Ann Leary - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 06 Mar 2006

Address: 147 Quay Street, Princess Wharf, Auckland,

Address used since 06 May 2005


Xin Chen - Director (Inactive)

Appointment date: 09 Aug 1994

Termination date: 31 Mar 2005

Address: Birkenhead, Auckland,

Address used since 09 Aug 1994


John Saxon Manners Tollemache - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 31 May 2004

Address: R D 1, Kumeu,

Address used since 24 Jan 1991


Catherine Mary Tollemache - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 24 Jan 1991

Address: R D 1, Kumeu,

Address used since 24 Jan 1991

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road

Similar companies