Shortcuts

Ascc Limited

Type: NZ Limited Company (Ltd)
9429043364732
NZBN
6128490
Company Number
Registered
Company Status
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
C/- Ascc
Unit A, 112 Bush Road, Rosedale
Auckland 0632
New Zealand
Physical & service address used since 16 Nov 2018
Unit A, 112 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered address used since 16 Nov 2018
Po Box 316022
Wairau Valley Post Centre, North Shore
Auckland 0760
New Zealand
Postal address used since 06 Oct 2021

Ascc Limited was registered on 12 Oct 2016 and issued a business number of 9429043364732. The registered LTD company has been run by 6 directors: Graham Stuart Catley - an active director whose contract started on 12 Oct 2016,
Nicholas John Catley - an active director whose contract started on 07 May 2019,
Michael Glenn Frost - an active director whose contract started on 26 Oct 2022,
Jeremy Robert Salthouse - an inactive director whose contract started on 01 Sep 2017 and was terminated on 31 Mar 2020,
Ivan James Hollows - an inactive director whose contract started on 12 Oct 2016 and was terminated on 17 Apr 2019.
As stated in BizDb's information (last updated on 17 Mar 2024), this company registered 3 addresses: Po Box 316022, Wairau Valley Post Centre, North Shore, Auckland, 0760 (postal address),
Unit A, 112 Bush Road, Rosedale, Auckland, 0632 (registered address),
C/- Ascc, Unit A, 112 Bush Road, Rosedale, Auckland, 0632 (physical address),
C/- Ascc, Unit A, 112 Bush Road, Rosedale, Auckland, 0632 (service address) among others.
Up until 16 Nov 2018, Ascc Limited had been using Level 1, 2 Fred Thomas Drive, Takapuna, Auckland as their registered address.
A total of 2523142 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2523142 shares are held by 1 entity, namely:
Ascc Enterprises Pte Ltd (an other) located at 03-08 Wilkie Edge, Singapore postcode 228095. Ascc Limited is classified as "Chemical wholesaling nec" (business classification F332315).

Addresses

Previous addresses

Address #1: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Registered address used from 05 Dec 2016 to 16 Nov 2018

Address #2: C/- Ascc, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Physical address used from 05 Dec 2016 to 16 Nov 2018

Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2016 to 05 Dec 2016

Contact info
64 9 4866637
Phone
64 9 9662447
06 Oct 2021 Phone
jbunting@ascc.net.au
17 Jan 2019 Email
www.ascc.net.au
17 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2523142

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2523142
Other (Other) Ascc Enterprises Pte Ltd #03-08 Wilkie Edge
Singapore
228095
Singapore

Ultimate Holding Company

30 Sep 2021
Effective Date
Ascc Enterprises Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
600 North Bridge Road
#23-01 Parkview Square
Singapore 188778
Singapore
Address
Directors

Graham Stuart Catley - Director

Appointment date: 12 Oct 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 12 Oct 2016


Nicholas John Catley - Director

Appointment date: 07 May 2019

ASIC Name: Australasian Solvents And Chemicals Company Pty. Ltd.

Address: East Brisbane, Queensland, 4169 Australia

Address used since 12 Jan 2024

Address: Tarragindi, Queensland, 4121 Australia

Address used since 23 Sep 2022

Address: Loganholme, Qld, 4129 Australia

Address: Coorparoo, Queensland, 4151 Australia

Address used since 01 Oct 2021

Address: Carnegie, Victoria, 3163 Australia

Address used since 07 May 2019


Michael Glenn Frost - Director

Appointment date: 26 Oct 2022

Address: Hope Island, 4212 Australia

Address used since 26 Oct 2022


Jeremy Robert Salthouse - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 31 Mar 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Sep 2017


Ivan James Hollows - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 17 Apr 2019

ASIC Name: Australasian Solvents And Chemicals Company Pty. Ltd.

Address: Loganholme, Qld, 4129 Australia

Address: 146 Prince Edward Parade, Scarborough, Qld, 4020 Australia

Address used since 12 Oct 2016

Address: Loganholme, Qld, 4129 Australia


Michael James Hollows - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 17 Apr 2019

ASIC Name: Pacific Petroleum Products Pty Ltd

Address: Rocklea, Qld, 4106 Australia

Address: Seven Hills, Qld, 4170 Australia

Address used since 27 Nov 2017

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road

Similar companies

Global Air And Water Limited
3 / 21 Richmond Avenue

Kiwi Organix Supplies Limited
Suite 4, 51 Hurstmere Road

New Zealand Air And Water Limited
3 / 21 Richmond Avenue

Oxford Technologies International Limited
Suite 1, 7 Gladstone Road

Scott Chemicals International Limited
1/56 Bayview Road

Sun Farm New Zealand Limited
1 The Warehouse Way