Hands Ashford New Zealand Limited was launched on 02 Jul 1981 and issued an NZ business identifier of 9429040344072. The registered LTD company has been supervised by 2 directors: Heather May Guthrie - an active director whose contract started on 02 Jul 1981,
Brian Allen Maitland Guthrie - an active director whose contract started on 02 Jul 1981.
As stated in BizDb's data (last updated on 17 Apr 2024), this company registered 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (category: registered, physical).
Up to 30 Jun 2011, Hands Ashford New Zealand Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 as their registered address.
A total of 90000 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 12240 shares are held by 1 entity, namely:
Guthrie, Sophie Ashford (an individual) located at Bryndwr, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 20.4 per cent shares (exactly 18360 shares) and includes
Guthrie, Brian Allen Maitland - located at Merivale, Christchurch.
The next share allotment (18360 shares, 20.4%) belongs to 1 entity, namely:
Guthrie, Heather May, located at Merivale, Christchurch (an individual).
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 New Zealand
Registered & physical address used from 12 Feb 2009 to 30 Jun 2011
Address: C/o Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Registered address used from 10 Oct 2002 to 12 Feb 2009
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 13 Oct 1997 to 12 Feb 2009
Address: -
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address: C/- Allott Reeves & Cio, 192 Manchester Street, Christchurch
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address: C/o Allott Reeves & Co, 120 St Asaph St, Christchurch
Registered address used from 22 Jul 1991 to 10 Oct 2002
Basic Financial info
Total number of Shares: 90000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12240 | |||
Individual | Guthrie, Sophie Ashford |
Bryndwr Christchurch 8052 New Zealand |
06 Sep 2022 - |
Shares Allocation #2 Number of Shares: 18360 | |||
Individual | Guthrie, Brian Allen Maitland |
Merivale Christchurch 8014 New Zealand |
02 Jul 1981 - |
Shares Allocation #3 Number of Shares: 18360 | |||
Individual | Guthrie, Heather May |
Merivale Christchurch 8014 New Zealand |
02 Jul 1981 - |
Shares Allocation #4 Number of Shares: 41040 | |||
Individual | Guthrie, Brian Allen Maitland |
Merivale Christchurch 8014 New Zealand |
02 Jul 1981 - |
Individual | Guthrie, Heather May |
Merivale Christchurch 8014 New Zealand |
02 Jul 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guthrie, Penelope A |
Merivale Christchurch 8014 New Zealand |
02 Jul 1981 - 06 Sep 2022 |
Individual | Guthrie, Sophie A |
Merivale Christchurch 8014 New Zealand |
02 Jul 1981 - 24 Feb 2016 |
Heather May Guthrie - Director
Appointment date: 02 Jul 1981
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2009
Brian Allen Maitland Guthrie - Director
Appointment date: 02 Jul 1981
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2009
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road