Ashton Panel & Paint Limited, a registered company, was registered on 30 May 1988. 9429039447715 is the NZBN it was issued. This company has been supervised by 4 directors: Corey Peter Mclaughlan - an active director whose contract began on 30 Sep 2016,
Christine Ann Macpherson - an active director whose contract began on 07 Dec 2017,
Barry J Ashton - an inactive director whose contract began on 30 May 1988 and was terminated on 29 Sep 2017,
Helen K Ashton - an inactive director whose contract began on 30 May 1988 and was terminated on 29 Sep 2016.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Ashton Panel & Paint Limited had been using 43 Rata Street, Wainuiomata, Lower Hutt as their physical address until 27 Aug 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: 43 Rata Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Physical & registered address used from 13 Dec 2017 to 27 Aug 2020
Address: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 27 May 2014 to 13 Dec 2017
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 22 Dec 2010 to 27 May 2014
Address: Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6011 New Zealand
Physical & registered address used from 28 May 2010 to 22 Dec 2010
Address: 2nd Floor, 15 Daly Street, Lower Hutt
Physical & registered address used from 19 May 2004 to 28 May 2010
Address: Top Floor, 46-50 Bloomfield Terrace, Lower Hutt
Registered address used from 19 Oct 1993 to 19 May 2004
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 20 Feb 1992 to 19 May 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Macpherson, Christine Ann |
Wainuiomata Lower Hutt 5014 New Zealand |
07 Dec 2017 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Mclaughlan, Corey Peter |
Wainuiomata Lower Hutt 5014 New Zealand |
14 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashton, Barry J |
Stokes Valley Lower Hutt 5019 New Zealand |
30 May 1988 - 02 Oct 2017 |
Individual | Mclaughlan, Christine |
Wainuiomata Lower Hutt 5014 New Zealand |
02 Oct 2017 - 07 Dec 2017 |
Individual | Ashton, Helen K |
Stokes Valley Lower Hutt |
30 May 1988 - 14 Oct 2016 |
Corey Peter Mclaughlan - Director
Appointment date: 30 Sep 2016
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 30 Sep 2016
Christine Ann Macpherson - Director
Appointment date: 07 Dec 2017
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 07 Dec 2017
Barry J Ashton - Director (Inactive)
Appointment date: 30 May 1988
Termination date: 29 Sep 2017
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 30 May 1988
Helen K Ashton - Director (Inactive)
Appointment date: 30 May 1988
Termination date: 29 Sep 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 30 May 1988
Ojala Holdings Limited
13 Karamu Crescent
Adaptive Equipment Supplies Limited
12 Karamu Crescent
Kayel Limited
14 Karamu Crescent
Excio Limited
15a Rata Street
Graemation Limited
5 Rata Street
New Zealand Bridge Of Hope Trust
72 Wainuiomata Road