Ashton Mitchell Residential Limited was incorporated on 04 Mar 2014 and issued a New Zealand Business Number of 9429041122716. The registered LTD company has been supervised by 4 directors: Clifford Wane Paul - an active director whose contract began on 04 Mar 2014,
Warren Edward James Payne - an active director whose contract began on 04 Mar 2014,
Benjamin James Sando - an active director whose contract began on 27 Sep 2019,
Peter John Ashton - an inactive director whose contract began on 04 Mar 2014 and was terminated on 01 Apr 2023.
As stated in our data (last updated on 22 Apr 2024), this company uses 1 address: 105 Wellesley Street West, Auckland Central, Auckland, 1010 (category: service, registered).
Up until 16 Apr 2020, Ashton Mitchell Residential Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 9000 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 3000 shares are held by 2 entities, namely:
Sando, Pamela Jayne (an individual) located at Grey Lynn, Auckland postcode 1021,
Sando, Benjamin James (an individual) located at Grey Lynn, Auckland postcode 1021.
The 2nd group consists of 2 shareholders, holds 33.33% shares (exactly 3000 shares) and includes
Paul, Julia Coral - located at Mission Bay, Auckland,
Paul, Clifford Wane - located at Mission Bay, Auckland.
The third share allotment (3000 shares, 33.33%) belongs to 2 entities, namely:
Payne, Cara Jane, located at Forrest Hill, Auckland (an individual),
Payne, Warren Edward James, located at Forrest Hill, Auckland (a director). Ashton Mitchell Residential Limited is categorised as "Architectural service" (business classification M692120).
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 16 Apr 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 04 Mar 2014 to 26 Nov 2019
Basic Financial info
Total number of Shares: 9000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Sando, Pamela Jayne |
Grey Lynn Auckland 1021 New Zealand |
13 Sep 2016 - |
Individual | Sando, Benjamin James |
Grey Lynn Auckland 1021 New Zealand |
13 Sep 2016 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Paul, Julia Coral |
Mission Bay Auckland 1071 New Zealand |
04 Mar 2014 - |
Director | Paul, Clifford Wane |
Mission Bay Auckland 1071 New Zealand |
04 Mar 2014 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Payne, Cara Jane |
Forrest Hill Auckland 0620 New Zealand |
04 Mar 2014 - |
Director | Payne, Warren Edward James |
Forrest Hill Auckland 0620 New Zealand |
04 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashton, Leah Jewell |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2014 - 04 Jul 2023 |
Individual | Ashton, Peter John |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2014 - 04 Jul 2023 |
Individual | Ashton, Leah Jewell |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2014 - 04 Jul 2023 |
Individual | Wiltshire, Lance William |
Manukau Auckland 2104 New Zealand |
13 Mar 2014 - 04 Jul 2023 |
Individual | Wiltshire, Lance William |
Manukau Auckland 2104 New Zealand |
13 Mar 2014 - 04 Jul 2023 |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
63 Fort Street Auckland New Zealand |
04 Mar 2014 - 01 May 2023 |
Clifford Wane Paul - Director
Appointment date: 04 Mar 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Mar 2014
Warren Edward James Payne - Director
Appointment date: 04 Mar 2014
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 04 Mar 2014
Benjamin James Sando - Director
Appointment date: 27 Sep 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Jul 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Sep 2019
Peter John Ashton - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 01 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Mar 2014
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Ashton Mitchell Limited
145 Kitchener Road
Cadman Architectural Design Limited
20 Beach Rd
Design Architectural Limited
164c Kitchener Road
Duffdesigngroup Limited
140 Nile Road
Jda Studio Limited
2b Dodson Avenue
Pacific Modern Architecture Limited
10 Dodson Avenue