Ascot Food Group Limited (issued an NZ business identifier of 9429036263400) was launched on 31 Oct 2002. 5 addresess are currently in use by the company: 698A Tay Street, Hawthorndale, Invercargill, 9810 (type: postal, office). Level One, 162 Dee Street, Invercargill had been their physical address, up to 19 Nov 2018. Ascot Food Group Limited used other names, namely: Ascot Takeaways Limited from 31 Oct 2002 to 16 Jun 2005. 1200 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.08% of shares), namely:
Kwong, Bruce (a director) located at Rosedale, Invercargill postcode 9810. In the second group, a total of 2 shareholders hold 0.08% of all shares (exactly 1 share); it includes
Lena Kwong (a director) - located at Gladstone, Invercargill,
Kwong, Lena (an individual) - located at Gladstone, Invercargill. The next group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Kuang, Jingbo, located at Gladstone, Invercargill (an individual). "Takeaway food retailing" (business classification H451260) is the classification the Australian Bureau of Statistics issued to Ascot Food Group Limited. Businesscheck's database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 698a Tay Street, Hawthorndale, Invercargill, 9810 | Physical & registered & service | 19 Nov 2018 |
| 698a Tay Street, Hawthorndale, Invercargill, 9810 | Postal & office & delivery | 28 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Kwong
Rosedale, Invercargill, 9810
Address used since 26 May 2017 |
Director | 01 Apr 2004 - current |
|
Ying Jee Kwong
Hawthorndale, Invercargill, 9810
Address used since 08 Apr 2016 |
Director | 01 Apr 2004 - current |
|
Yong Cai Chen
Gladstone, Invercargill, 9810
Address used since 17 Mar 2010 |
Director | 15 May 2005 - 06 Sep 2017 |
|
Yu Hua Kwong
Gladstone, Invercargill, 9810
Address used since 17 Mar 2010 |
Director | 31 Oct 2002 - 20 Jan 2016 |
|
Kam Chao Kwong
Gladstone, Invercargill, 9810
Address used since 17 Mar 2010 |
Director | 31 Oct 2002 - 20 Jan 2016 |
|
Lena Kwong
Gladstone, Invercargill, 9810
Address used since 17 Mar 2010 |
Director | 31 Mar 2009 - 20 Jan 2016 |
|
Jingbo Kuang
Gladstone, Invercargill, 9810
Address used since 16 Nov 2010 |
Director | 16 Nov 2010 - 20 Jan 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level One, 162 Dee Street, Invercargill | Physical & registered | 17 Sep 2003 - 19 Nov 2018 |
| C/ 142 Spey Street, Invercargill | Registered & physical | 31 Oct 2002 - 17 Sep 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kwong, Bruce Director |
Rosedale Invercargill 9810 |
26 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lena Kwong Director |
Gladstone Invercargill 9810 |
07 Sep 2010 - current |
|
Kwong, Lena Individual |
Gladstone Invercargill 9810 |
07 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kuang, Jingbo Individual |
Gladstone Invercargill 9810 |
07 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kwong, Kam Chao Individual |
Invercargill |
26 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kwong, Yu Hua Individual |
Invercargill |
26 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chen, Yong Cai Individual |
Gladstone Invercargill 9810 |
07 Sep 2010 - current |
|
Yong Cai Chen Director |
Gladstone Invercargill 9810 |
07 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kwong, Yu Hua Individual |
Invercargill |
31 Oct 2002 - 15 Jun 2005 |
|
Kwong, Bruce Ying Jee Individual |
Gladstone Invercargill 9810 |
07 Sep 2010 - 26 May 2017 |
|
Kwong, Ying Jee Individual |
Invercargill |
15 Jun 2005 - 15 Jun 2005 |
|
Kwong, Kam Chao Individual |
Invercargill |
31 Oct 2002 - 15 Jun 2005 |
![]() |
J & R Ferguson Limited 162 Dee Street |
![]() |
Hard Antler Property Limited 162 Dee Street |
![]() |
Kensington Consulting Limited 162 Dee Street |
![]() |
Greenfield Lease Limited Level 1 |
![]() |
Lone Hill Limited Level 1 |
![]() |
Kindley Downs Limited Level 1 |
|
Luna Enterprises 2023 Limited Level 1, 162 Dee Street |
|
Lms Food Limited 206 Bamborough Street |
|
Amigos Chicken Limited 371 Racecourse Road |
|
Gustos 2025 Limited 5 Anzac Street |
|
Dhaulagiri Annapurna Limited 57 Centennial Avenue |
|
Organic Solutions Limited 9 Mcbride Street |