Shortcuts

Ashton Panel & Paint Limited

Type: NZ Limited Company (Ltd)
9429039447715
NZBN
394435
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical address used since 27 Aug 2020
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 10 Mar 2025

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 13 May 2025, our database contains detailed information about 2 addresses the company registered, namely: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address).
Ashton Panel & Paint Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their service address until 10 Mar 2025.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Service & registered address used from 27 Aug 2020 to 10 Mar 2025

Address #2: 43 Rata Street, Wainuiomata, Lower Hutt, 5014 New Zealand

Physical & registered address used from 13 Dec 2017 to 27 Aug 2020

Address #3: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 27 May 2014 to 13 Dec 2017

Address #4: 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 #5: 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 #6: 2nd Floor, 15 Daly Street, Lower Hutt

Physical & registered address used from 19 May 2004 to 28 May 2010

Address #7: Top Floor, 46-50 Bloomfield Terrace, Lower Hutt

Registered address used from 19 Oct 1993 to 19 May 2004

Address #8: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #9: Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #10: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 20 Feb 1992 to 19 May 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 22 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Macpherson, Christine Ann Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Mclaughlan, Corey Peter Wainuiomata
Lower Hutt
5014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashton, Barry J Stokes Valley
Lower Hutt
5019
New Zealand
Individual Mclaughlan, Christine Wainuiomata
Lower Hutt
5014
New Zealand
Individual Ashton, Helen K Stokes Valley
Lower Hutt
Directors

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

Nearby companies

Ojala Holdings Limited
13 Karamu Crescent

Kayel Limited
14 Karamu Crescent

Excio Limited
15a Rata Street

New Zealand Bridge Of Hope Trust
72 Wainuiomata Road

Lyneir Processing Limited
101 Wainuiomata Road

Wainuiomata Kokiri Union Health Service Incorporated
7 The Strand