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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5967 | |||
Entity (NZ Limited Company) | Ja Schofield Limited Shareholder NZBN: 9429045922657 |
Northcote 0627 New Zealand |
07 Nov 2019 - |
Shares Allocation #2 Number of Shares: 5265 | |||
Entity (NZ Limited Company) | Leary Trustee Limited Shareholder NZBN: 9429045951923 |
Northcote Auckland 0627 New Zealand |
15 Nov 2019 - |
Individual | Leary, James |
Northcote Auckland 0627 New Zealand |
07 Nov 2019 - |
Shares Allocation #3 Number of Shares: 468 | |||
Individual | Calvert, Jodie |
Bell Block New Plymouth 4312 New Zealand |
07 Nov 2019 - |
Individual | Ebdale, Brooke |
Kaeo 0478 New Zealand |
07 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leary, Geraldine Ann |
147 Quay Street Princess Wharf, Auckland |
20 May 1988 - 16 Jun 2005 |
Individual | Chambers, Shale |
Auckland Central 1010 New Zealand |
29 Jun 2006 - 04 Aug 2021 |
Individual | Chambers, Shale |
Auckland Central 1010 New Zealand |
29 Jun 2006 - 04 Aug 2021 |
Individual | Mottram, Glenn Robert |
Remuera Auckland New Zealand |
29 Jun 2006 - 07 Nov 2019 |
Individual | Leary, Anna |
Birkenhead Auckland 0626 New Zealand |
07 Nov 2019 - 15 Nov 2019 |
Individual | Tollemache, John Saxon |
Rd 1 Kumeu |
20 May 1988 - 06 May 2005 |
Individual | Leary, Edward Poulter |
147 Quay Street Princess Wharf, Auckland New Zealand |
20 May 1988 - 07 Nov 2019 |
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
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
Brothers Wholesale Limited
2 Crummer Road
Dhall & Nash Fine Wines Limited
84 College Hill
Nz Liquor Online Limited
30 Crummer Road
Sergeant Pepper's Limited
21 Hepburn Street
St Nesbit Wines Limited
8 Murdoch Road
Super Liquor Trading Limited
The Palace