Ashley Trust Nominee Limited was incorporated on 18 Apr 2016 and issued a number of 9429042284994. The registered LTD company has been supervised by 4 directors: John David Manuel Mclaughlin - an active director whose contract began on 18 Apr 2016,
Gary Paul Fitzpatrick - an active director whose contract began on 15 Oct 2019,
Paul Joseph Dorrance - an active director whose contract began on 16 Nov 2021,
Brian James Maurice Nelson - an inactive director whose contract began on 18 Apr 2016 and was terminated on 15 Oct 2019.
As stated in our database (last updated on 31 Mar 2024), this company registered 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (type: registered, physical).
Up to 30 May 2019, Ashley Trust Nominee Limited had been using 20 Oxford Street, Richmond, Nelson as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Dorrance, Paul Joseph (an individual) located at Cracroft, Christchurch postcode 8022,
Comac Nominees No. 18 Limited (an entity) located at Castor Bay, Auckland postcode 0620. Ashley Trust Nominee Limited was classified as "Nominee service" (business classification K641935).
Previous addresses
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 13 Sep 2017 to 30 May 2019
Address: 47 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 18 Apr 2016 to 13 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
16 Aug 2022 - |
Entity (NZ Limited Company) | Comac Nominees No. 18 Limited Shareholder NZBN: 9429047723825 |
Castor Bay Auckland 0620 New Zealand |
23 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mclaughlin, John David Manuel |
Stoke Nelson 7011 New Zealand |
18 Apr 2016 - 16 Aug 2022 |
Entity | Glasgow Harley Trustee Limited Shareholder NZBN: 9429035659785 Company Number: 1450248 |
Nelson 7010 New Zealand |
18 Apr 2016 - 23 Oct 2019 |
Director | Mclaughlin, John David Manuel |
Stoke Nelson 7011 New Zealand |
18 Apr 2016 - 16 Aug 2022 |
Director | Mclaughlin, John David Manuel |
Stoke Nelson 7011 New Zealand |
18 Apr 2016 - 16 Aug 2022 |
Director | Mclaughlin, John David Manuel |
Stoke Nelson 7011 New Zealand |
18 Apr 2016 - 16 Aug 2022 |
Individual | Russell, Mark William |
Rd 2 Rangiora 7472 New Zealand |
18 Apr 2016 - 19 Jul 2018 |
Individual | Russell, Mark William |
Rd 2 Rangiora 7472 New Zealand |
18 Apr 2016 - 19 Jul 2018 |
Entity | Glasgow Harley Trustee Limited Shareholder NZBN: 9429035659785 Company Number: 1450248 |
Nelson Nelson 7010 New Zealand |
18 Apr 2016 - 23 Oct 2019 |
Entity | Glasgow Harley Trustee Limited Shareholder NZBN: 9429035659785 Company Number: 1450248 |
Nelson 7010 New Zealand |
18 Apr 2016 - 23 Oct 2019 |
John David Manuel Mclaughlin - Director
Appointment date: 18 Apr 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Apr 2016
Gary Paul Fitzpatrick - Director
Appointment date: 15 Oct 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 15 Oct 2019
Paul Joseph Dorrance - Director
Appointment date: 16 Nov 2021
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 16 Nov 2021
Brian James Maurice Nelson - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 15 Oct 2019
Address: Moana, Nelson, 7011 New Zealand
Address used since 18 Apr 2016
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Angel Investors Marlborough Nominee Limited
187 Port Underwood Road
Grenada Spice Properties Limited
34 Laval Heights
Market Centre Holdings Limited
285 Hardy Street
Sante New Zealand Limited
285 Hardy Street
Stallard Law Trustee No 19 Limited
92 Collingwood Street
Te Atiawa O Te Waka-a-maui Limited
Crowe Horwath Nelson