Shortcuts

Asher Properties Limited

Type: NZ Limited Company (Ltd)
9429039660206
NZBN
328333
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Oct 2020

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).

Addresses

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

Contact info
64 3 3799851
19 Mar 2019 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 50500
Individual Asher, Shona May Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50500
Individual Asher, Athol Bruce Mount Pleasant
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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