Ashbury Holdings Limited, a registered company, was started on 15 Jun 1978. 9429040363547 is the business number it was issued. This company has been run by 3 directors: Michael Brent Hilton Chittock - an active director whose contract began on 19 Jun 2009,
Frank Hilton Chittock - an inactive director whose contract began on 15 Jun 1978 and was terminated on 20 Dec 2011,
Jeanette F Chittock - an inactive director whose contract began on 01 Jul 1989 and was terminated on 19 Jun 2009.
Last updated on 24 May 2025, the BizDb database contains detailed information about 1 address: 27 Weir Street, Green Island, Dunedin, 9018 (category: registered, registered).
Ashbury Holdings Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address up to 29 Jul 2020.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group includes 200 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 801 shares (40.05%). Finally there is the third share allocation (999 shares 49.95%) made up of 1 entity.
Previous addresses
Address #1: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 29 Jul 2016 to 29 Jul 2020
Address #2: 2 Clark Street, Dunedin, 9016 New Zealand
Physical & registered address used from 03 Aug 2010 to 29 Jul 2016
Address #3: C/-clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Physical address used from 07 Aug 2006 to 03 Aug 2010
Address #4: C/o Clarke Craw & Partners, Cnr Clark & High Sts, Dunedin
Registered address used from 01 Aug 2001 to 03 Aug 2010
Address #5: C/- Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Registered address used from 01 Aug 2001 to 01 Aug 2001
Address #6: 14 Barvas Street, Karitane, Otago
Physical address used from 07 May 1997 to 07 Aug 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Schonberger, Jacob Benjamin Michael |
Liberton Dunedin 9010 New Zealand |
17 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 801 | |||
| Director | Chittock, Michael Brent Hilton |
Green Island Dunedin 9018 New Zealand |
29 Mar 2012 - |
| Shares Allocation #3 Number of Shares: 999 | |||
| Individual | Chittock, Sheryl Jane |
Green Island Dunedin 9018 New Zealand |
29 Mar 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chittock, Frank Hilton |
Karitane |
15 Jun 1978 - 29 Mar 2012 |
| Individual | Chittock, Jeanette F |
Karitane |
15 Jun 1978 - 29 Mar 2012 |
Michael Brent Hilton Chittock - Director
Appointment date: 19 Jun 2009
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 22 Nov 2017
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 24 Jul 2015
Frank Hilton Chittock - Director (Inactive)
Appointment date: 15 Jun 1978
Termination date: 20 Dec 2011
Address: Karitane,
Address used since 15 Jun 1978
Jeanette F Chittock - Director (Inactive)
Appointment date: 01 Jul 1989
Termination date: 19 Jun 2009
Address: Karitane,
Address used since 01 Jul 1989
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street