Asco Legal Trustees Limited (issued a business number of 9429033332727) was launched on 08 Jun 2007. 7 addresess are currently in use by the company: 6 Uxbridge Road, Mellons Bay, Auckland, 2014 (type: registered, service). Suite A, 26 Aviemore Drive, Highland Park, Auckland had been their registered address, until 29 Jul 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Van Schalkwyk, Alistair (an individual) located at Whitford postcode 2571. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Dykes, Christopher Charles (an individual) - located at Cockle Bay, Auckland. Our information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, 46 Wellington Street, Howick, Auckland, 2014 | Physical & registered & service | 29 Jul 2019 |
| Po Box 38173, Howick, Auckland, 2145 | Postal | 06 Dec 2019 |
| Unit 2, 46 Wellington Street, Howick, Auckland, 2014 | Office & delivery | 06 Dec 2019 |
| 6 Uxbridge Road, Mellons Bay, Auckland, 2014 | Registered & service | 04 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Alistair Van Schalkwyk
Whitford, 2571
Address used since 29 Nov 2023
Cockle Bay, Auckland, 2014
Address used since 06 Dec 2019
Howick, Auckland, 2014
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
|
Christopher Charles Dykes
Cockle Bay, Auckland, 2014
Address used since 12 May 2025 |
Director | 12 May 2025 - current |
|
Miles Anthony Agmen-smith
Milford, Auckland, 0620
Address used since 10 Nov 2015 |
Director | 08 Jun 2007 - 24 Oct 2018 |
| Type | Used since | |
|---|---|---|
| 6 Uxbridge Road, Mellons Bay, Auckland, 2014 | Registered & service | 04 May 2023 |
| Level 5, Affco House , 12-26 Swanson Street , Auckland , 1140 |
| Previous address | Type | Period |
|---|---|---|
| Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 | Registered & physical | 26 Nov 2018 - 29 Jul 2019 |
| Level 5, Swanson House, 12 Swanson Street, Auckland, 1010 | Physical & registered | 18 Nov 2015 - 26 Nov 2018 |
| Level 5, Swanson House, 12-26 Swanson Street, Auckland, 1010 | Physical & registered | 19 Dec 2011 - 18 Nov 2015 |
| Level 5, Affco House, 12-26 Swanson Street, Auckland | Registered | 05 Dec 2008 - 19 Dec 2011 |
| Level 5 Affco House, 12-26 Swanson Street, Central Auckland, Auckland | Physical | 05 Dec 2008 - 19 Dec 2011 |
| Level 4 Affco House, 12-26 Swanson Street, Central Auckland, Auckland | Registered & physical | 08 Jun 2007 - 05 Dec 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Schalkwyk, Alistair Individual |
Whitford 2571 |
03 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dykes, Christopher Charles Individual |
Cockle Bay Auckland 2014 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agmen-smith, Miles Anthony Individual |
Milford Auckland 0620 |
08 Jun 2007 - 08 Nov 2018 |
|
Agmen-smith, Miles Anthony Individual |
Milford Auckland 0620 |
08 Jun 2007 - 08 Nov 2018 |
![]() |
Thomas Sandman & Co Limited 893 Swanson Road |
![]() |
Eu Corporation Limited 897 Swanson Road |
![]() |
Amotto Consultancy Limited 905 Swanson Road |
![]() |
Channelwise Limited 14 Parklands Avenue |
![]() |
Nail Addiction Limited 16 Parklands Avenue |
![]() |
J & K Developments Limited 20 Knox Road |