Ascot Freight Centre Limited was started on 11 Jun 1946 and issued an NZ business number of 9429040739519. This registered LTD company has been supervised by 2 directors: Trevor David Pengelly - an active director whose contract began on 10 Feb 1992,
Warren Ross Pengelly - an active director whose contract began on 10 Feb 1992.
As stated in our database (updated on 17 Apr 2024), the company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: registered, physical).
Until 13 Sep 2019, Ascot Freight Centre Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address.
BizDb identified past names used by the company: from 11 Jun 1946 to 17 Jan 1995 they were called W P Pengelly Limited.
A total of 23750 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 11875 shares are held by 2 entities, namely:
Andrews, Mark Dolling (an individual) located at Auckland postcode 1010,
Pitfield, Kevin David (an individual) located at 45 Queen Street, Auckland postcode 1010. Ascot Freight Centre Limited has been categorised as "Transport operation nec" (ANZSIC I502930).
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Nov 2014 to 13 Sep 2019
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2010 to 11 Nov 2014
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 25 Nov 2001 to 07 Dec 2010
Address: Staples Rodway, 11th Floor , Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 25 Nov 2001 to 25 Nov 2001
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered & physical address used from 08 Nov 2000 to 25 Nov 2001
Address: 8th Flr, Reserve Bank Bldg, 67 Custom St East, Auckland
Registered address used from 17 Feb 1992 to 08 Nov 2000
Basic Financial info
Total number of Shares: 23750
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11875 | |||
Individual | Andrews, Mark Dolling |
Auckland 1010 New Zealand |
20 Oct 2016 - |
Individual | Pitfield, Kevin David |
45 Queen Street Auckland 1010 New Zealand |
09 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kettelwell, Walter Hugh |
45 Queen Street Auckland 1010 New Zealand |
11 Jun 1946 - 20 Oct 2016 |
Individual | Kettelwell, Walter Hugh |
45 Queen Street Auckland 1010 New Zealand |
11 Jun 1946 - 20 Oct 2016 |
Individual | Wadams, Allan John |
45 Queen Street Auckland |
11 Jun 1946 - 27 Jun 2010 |
Individual | Wadams, Allan John Manu |
45 Queen Street Auckland |
11 Jun 1946 - 02 Nov 2005 |
Trevor David Pengelly - Director
Appointment date: 10 Feb 1992
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 1992
Warren Ross Pengelly - Director
Appointment date: 10 Feb 1992
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Oct 2013
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Lincolnshire Limited
10 Abbey Street
Logistics Connection Limited
9th Floor, 45 Queen Street
Martin-brower New Zealand
C/-bell Gully
Nexus Logistics Limited
Sunderland Street
Northland Transfers & Tours Limited
2 Pompallier Terrace
Plenteous Communication Limited
44 Wellesley Street