Asphalt & Construction Limited was registered on 08 Jun 2016 and issued a number of 9429042388913. The registered LTD company has been supervised by 5 directors: Jarrod Du Plessis - an active director whose contract started on 23 Nov 2018,
Jason Kyle Routledge - an active director whose contract started on 16 Jan 2020,
John Angus Campbell - an inactive director whose contract started on 08 Jun 2016 and was terminated on 23 Nov 2018,
Brendan Dodd - an inactive director whose contract started on 08 Jun 2016 and was terminated on 01 Dec 2017,
David Gill - an inactive director whose contract started on 08 Jun 2016 and was terminated on 16 Mar 2017.
As stated in BizDb's database (last updated on 21 Apr 2024), this company registered 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (type: physical, registered).
Until 24 Jul 2019, Asphalt & Construction Limited had been using 20 Oxford Street, Richmond, Nelson as their physical address.
A total of 100 shares are allocated to 7 groups (13 shareholders in total). In the first group, 10 shares are held by 3 entities, namely:
Green, Elaine Anne (an individual) located at Richmond, Richmond postcode 7020,
Green, Jonathan Stuart (an individual) located at Richmond, Richmond postcode 7020,
Brown & Associates Trustees Limited (an entity) located at Richmond, Richmond postcode 7020.
Then there is a group that consists of 3 shareholders, holds 43 per cent shares (exactly 43 shares) and includes
Brown & Associates Trustees Limited - located at Richmond, Richmond,
Routledge, Jason Kyle - located at Richmond, Richmond,
Routledge, Dawn-Marie - located at Richmond, Richmond.
The third share allotment (43 shares, 43%) belongs to 3 entities, namely:
Du Plessis, Michelle, located at Rd 1, Wakefield (an individual),
Brown & Associates Trustees Limited, located at Richmond, Richmond (an entity),
Du Plessis, Jarrod, located at Rd 1, Wakefield (an individual). Asphalt & Construction Limited was classified as "Asphalt surfacing" (business classification E310120).
Previous address
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 08 Jun 2016 to 24 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Green, Elaine Anne |
Richmond Richmond 7020 New Zealand |
21 Oct 2020 - |
Individual | Green, Jonathan Stuart |
Richmond Richmond 7020 New Zealand |
21 Oct 2020 - |
Entity (NZ Limited Company) | Brown & Associates Trustees Limited Shareholder NZBN: 9429036692965 |
Richmond Richmond 7020 New Zealand |
28 Sep 2018 - |
Shares Allocation #2 Number of Shares: 43 | |||
Entity (NZ Limited Company) | Brown & Associates Trustees Limited Shareholder NZBN: 9429036692965 |
Richmond Richmond 7020 New Zealand |
28 Sep 2018 - |
Individual | Routledge, Jason Kyle |
Richmond Richmond 7020 New Zealand |
26 Nov 2018 - |
Individual | Routledge, Dawn-marie |
Richmond Richmond 7020 New Zealand |
31 Jan 2020 - |
Shares Allocation #3 Number of Shares: 43 | |||
Individual | Du Plessis, Michelle |
Rd 1 Wakefield 7095 New Zealand |
28 Sep 2018 - |
Entity (NZ Limited Company) | Brown & Associates Trustees Limited Shareholder NZBN: 9429036692965 |
Richmond Richmond 7020 New Zealand |
28 Sep 2018 - |
Individual | Du Plessis, Jarrod |
Rd 1 Wakefield 7095 New Zealand |
08 Jun 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Routledge, Dawn-marie |
Richmond Richmond 7020 New Zealand |
31 Jan 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Du Plessis, Jarrod |
Rd 1 Wakefield 7095 New Zealand |
08 Jun 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Routledge, Jason Kyle |
Richmond Richmond 7020 New Zealand |
26 Nov 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Du Plessis, Michelle |
Rd 1 Wakefield 7095 New Zealand |
28 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Leah Sue |
Richmond Nelson 7020 New Zealand |
08 Jun 2016 - 31 Jan 2020 |
Individual | Dodd, Brendan |
Richmond Nelson 7020 New Zealand |
08 Jun 2016 - 29 Jun 2018 |
Individual | Campbell, John Angus |
Richmond Nelson 7020 New Zealand |
08 Jun 2016 - 31 Jan 2020 |
Individual | Campbell, Leah Sue |
Richmond Nelson 7020 New Zealand |
08 Jun 2016 - 31 Jan 2020 |
Director | David Gill |
Wakatu Nelson 7010 New Zealand |
08 Jun 2016 - 23 Jan 2018 |
Individual | Walker, Margaret |
Hope Richmond 7020 New Zealand |
08 Jun 2016 - 15 Jan 2018 |
Individual | Gill, David |
Wakatu Nelson 7010 New Zealand |
08 Jun 2016 - 23 Jan 2018 |
Jarrod Du Plessis - Director
Appointment date: 23 Nov 2018
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 23 Nov 2018
Jason Kyle Routledge - Director
Appointment date: 16 Jan 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 Jan 2020
John Angus Campbell - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 23 Nov 2018
Address: Richmond, Nelson, 7020 New Zealand
Address used since 08 Jun 2016
Brendan Dodd - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 01 Dec 2017
Address: Richmond, Nelson, 7020 New Zealand
Address used since 08 Jun 2016
David Gill - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 16 Mar 2017
Address: Wakatu, Nelson, 7010 New Zealand
Address used since 08 Jun 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
A2c Limited
1 Te Rau A Kaka Street
Asphalt Contractors Limited
800 Hills Road
Circuit Civil And Asphalt Limited
289 Prestons Road
Elite Asphalt Limited
800 Hills Road
Mcalister Contracting Limited
268 Barkers Road
Small Hole Sealers Limited
5 Minorca Lane