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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2523142 | |||
Other (Other) | Ascc Enterprises Pte Ltd |
#03-08 Wilkie Edge Singapore 228095 Singapore |
12 Oct 2016 - |
Ultimate Holding Company
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
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
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