Asher Properties Limited was registered on 05 Dec 1986 and issued a business number of 9429039660206. The registered LTD company has been run by 6 directors: Athol Bruce Asher - an active director whose contract began on 01 Feb 1993,
Shona May Asher - an active director whose contract began on 30 Oct 1997,
Takaaki Takikawa - an inactive director whose contract began on 16 Jul 1993 and was terminated on 02 Feb 2001,
Komei Taki - an inactive director whose contract began on 23 Jun 1997 and was terminated on 02 Feb 2001,
Athol Stanley Asher - an inactive director whose contract began on 15 Feb 1992 and was terminated on 30 Oct 1997.
As stated in BizDb's information (last updated on 17 Mar 2024), this company filed 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Up until 14 Oct 2020, Asher Properties Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 101000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50500 shares are held by 1 entity, namely:
Asher, Shona May (an individual) located at Redcliffs, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 50% shares (exactly 50500 shares) and includes
Asher, Athol Bruce - located at Mount Pleasant, Christchurch. Asher Properties Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 14 Oct 2020
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 16 Apr 2014
Address: 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 10 Mar 2010 to 20 Apr 2012
Address: 154 Tuam Street, Christchurch
Physical address used from 01 Jul 1997 to 10 Mar 2010
Address: 34 Birmingham Drive, Christchurch
Registered address used from 23 Oct 1992 to 10 Mar 2010
Basic Financial info
Total number of Shares: 101000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50500 | |||
Individual | Asher, Shona May |
Redcliffs Christchurch 8081 New Zealand |
05 Dec 1986 - |
Shares Allocation #2 Number of Shares: 50500 | |||
Individual | Asher, Athol Bruce |
Mount Pleasant Christchurch 8081 New Zealand |
05 Dec 1986 - |
Athol Bruce Asher - Director
Appointment date: 01 Feb 1993
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Feb 2016
Shona May Asher - Director
Appointment date: 30 Oct 1997
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Feb 2016
Takaaki Takikawa - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 02 Feb 2001
Address: Morikitamachi, Higashinada-ka, Kobe Japan,
Address used since 16 Jul 1993
Komei Taki - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 02 Feb 2001
Address: Chuo-ku, Kobe 651, Japan,
Address used since 23 Jun 1997
Athol Stanley Asher - Director (Inactive)
Appointment date: 15 Feb 1992
Termination date: 30 Oct 1997
Address: Akaroa,
Address used since 15 Feb 1992
Nobuhiro Irie - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 23 Jun 1997
Address: Tarumi-ku, Kobe, Japan,
Address used since 16 Jul 1993
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Acheron Properties Limited
Unit 12, 10 Acheron Drive
Highland Properties Nz Limited
Suite 3, 213 Blenheim Road
Holderness Investments Limited
Suite 3, 213 Blenheim Road
Lummis Investments Limited
Suite 3, 213 Blenheim Road
Radley Bridge Limited
Suite 3, 213 Blenheim Road
Scott Enterprise Properties Limited
Suite 3, 213 Blenheim Road