Ashton Wheelans Limited (issued an NZBN of 9429037675417) was incorporated on 17 Feb 1999. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch had been their registered address, up until 17 Dec 2013. Ashton Wheelans Limited used other aliases, namely: Ashton Wheelans & Hegan Limited from 17 Feb 1999 to 05 Dec 2011. 140000 shares are allotted to 34 shareholders who belong to 18 shareholder groups. The first group consists of 4 entities and holds 10000 shares (7.14 per cent of shares), namely:
Perkins, Nigel Brian (a director) located at Wanaka, Wanaka postcode 9305,
Wheelans, Samuel John (a director) located at Strowan, Christchurch postcode 8052,
Keys, Andrew Lindsay (a director) located at Wigram, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 14.29 per cent of all shares (exactly 19999 shares); it includes
Django Trustees Limited (an entity) - located at 83 Victoria Street, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Taylor, Michael Peter, located at Redwood, Christchurch (a director). Businesscheck's database was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical & service | 17 Dec 2013 |
Name and Address | Role | Period |
---|---|---|
Andrew Marchel Oorschot
Redwood, Christchurch, 8051
Address used since 12 Dec 2014 |
Director | 17 Feb 1999 - current |
Nigel Brian Perkins
Wanaka, Wanaka, 9305
Address used since 01 Apr 2014
Rd 2, Wanaka, 9382
Address used since 01 Apr 2014
Wanaka, Wanaka, 9305
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
Samuel John Wheelans
Strowan, Christchurch, 8052
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Andrew Lindsay Keys
Wigram, Christchurch, 8025
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Mariah Paige Haddock
Edgeware, Christchurch, 8013
Address used since 08 Mar 2024 |
Director | 08 Mar 2024 - current |
Samuel Robert David Grice
Huntsbury, Christchurch, 8022
Address used since 08 Mar 2024 |
Director | 08 Mar 2024 - current |
Michael Peter Taylor
Redwood, Christchurch, 8051
Address used since 08 Mar 2024 |
Director | 08 Mar 2024 - current |
Fergal Paul O'gara
Hokitika, 7810
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
Mark Christopher Tynan
Harewood, Christchurch, 8051
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 30 Sep 2023 |
Justin Elliott Lesueur
Hillsborough, Christchurch, 8022
Address used since 21 Jul 2015 |
Director | 07 Jul 2006 - 31 Mar 2021 |
Jennifer Marie Crawford
Burnside, Christchurch, 8053
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - 31 Aug 2020 |
John Anthony Wheelans
Merivale, Christchurch, 8014
Address used since 04 Feb 2008 |
Director | 17 Feb 1999 - 31 Mar 2020 |
Garth Raymond Samuels
Christchurch,
Address used since 17 Feb 1999 |
Director | 17 Feb 1999 - 31 Mar 2002 |
Previous address | Type | Period |
---|---|---|
Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 | Registered & physical | 14 Dec 2011 - 17 Dec 2013 |
Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 | Physical & registered | 02 Jun 2011 - 14 Dec 2011 |
Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch | Physical & registered | 05 Dec 2002 - 02 Jun 2011 |
Ashton Wheelans & Hegan, Chartered Accountants, 4th Floor, 127 Armagh Str, Christchurch | Registered | 12 Apr 2000 - 05 Dec 2002 |
Ashton Wheelans & Hegan, Chartered Accountants, 4th Floor, 127 Armagh Str, Christchurch | Physical | 17 Feb 1999 - 05 Dec 2002 |
Shareholder Name | Address | Period |
---|---|---|
Perkins, Nigel Brian Director |
Wanaka Wanaka 9305 |
20 Jul 2018 - current |
Wheelans, Samuel John Director |
Strowan Christchurch 8052 |
06 May 2021 - current |
Keys, Andrew Lindsay Director |
Wigram Christchurch 8025 |
05 Apr 2022 - current |
Oorschot, Andrew Marchel Individual |
Redwood Christchurch 8051 |
25 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Django Trustees Limited Shareholder NZBN: 9429048934015 Entity (NZ Limited Company) |
83 Victoria Street Christchurch 8013 |
06 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Michael Peter Director |
Redwood Christchurch 8051 |
04 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
O'gara, Fergal Paul Director |
Hokitika 7810 |
23 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
O'gara, Wendy Mae Individual |
Hokitika 7810 |
23 Apr 2024 - current |
O'gara, Fergal Paul Director |
Hokitika 7810 |
23 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Haddock, Mariah Paige Director |
Edgeware Christchurch 8013 |
08 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Haddock, Mariah Paige Director |
Edgeware Christchurch 8013 |
08 Apr 2024 - current |
Haddock Trustees Limited Shareholder NZBN: 9429051906610 Entity (NZ Limited Company) |
83 Victoria Street Christchurch 8013 |
08 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
George Walford Mead Limited Shareholder NZBN: 9429050279661 Entity (NZ Limited Company) |
83 Victoria Street Christchurch 8013 |
05 Apr 2022 - current |
Stuart, Colleen Rebecca Individual |
Wigram Christchurch 8025 |
05 Apr 2022 - current |
Keys, Andrew Lindsay Director |
Wigram Christchurch 8025 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Grice, Samuel Robert David Director |
Huntsbury Christchurch 8022 |
03 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Tp Trustees 2024 Limited Shareholder NZBN: 9429051842987 Entity (NZ Limited Company) |
Christchurch 8013 |
03 Apr 2024 - current |
Zarifeh, Abigail Nabila Individual |
Huntsbury Christchurch 8022 |
03 Apr 2024 - current |
Grice, Samuel Robert David Director |
Huntsbury Christchurch 8022 |
03 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Perkins, Nigel Brian Director |
Wanaka Wanaka 9305 |
20 Jul 2018 - current |
Perkins, Claire Rose Individual |
Wanaka Wanaka 9305 |
20 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Michael Peter Director |
Redwood Christchurch 8051 |
04 Apr 2024 - current |
Baker, Kimberley Elizabeth Anne Individual |
Redwood Christchurch 8051 |
10 Apr 2024 - current |
Ww Taylor Trustees Limited Shareholder NZBN: 9429051873097 Entity (NZ Limited Company) |
47 Hereford Street Christchurch 8013 |
10 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Lang, David Millar Individual |
Wigram Christchurch 8025 |
22 Dec 2014 - current |
Oorschot, Andrew Marchel Individual |
Redwood Christchurch 8051 |
25 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Wheelans, Samuel John Director |
Strowan Christchurch 8052 |
06 May 2021 - current |
Perkins, Nigel Brian Director |
Wanaka Wanaka 9305 |
20 Jul 2018 - current |
Oorschot, Andrew Marchel Individual |
Redwood Christchurch 8051 |
25 Nov 2003 - current |
Keys, Andrew Lindsay Director |
Wigram Christchurch 8025 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Keys, Andrew Lindsay Director |
Wigram Christchurch 8025 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wheelans, Samuel John Director |
Strowan Christchurch 8052 |
06 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Oorschot, Andrew Marchel Individual |
Redwood Christchurch 8051 |
25 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Perkins, Nigel Brian Director |
Wanaka Wanaka 9305 |
20 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wheelans, John Anthony Individual |
Merivale Christchurch |
25 Nov 2003 - 19 May 2020 |
Tynan, Mark Christopher Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Mark Christopher Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Mark Christopher Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Mark Christopher Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Mark Christopher Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Mark Christopher Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Julie Lynette Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Julie Lynette Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Julie Lynette Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Julie Lynette Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Tynan, Julie Lynette Individual |
Harewood Christchurch |
17 Feb 1999 - 03 Oct 2023 |
Lesueur, Justin Elliott Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Wheelans, John Anthony Individual |
Merivale Christchurch |
25 Nov 2003 - 19 May 2020 |
Lesueur, Justin Elliott Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Graham, Frances Judeth Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Wheelans, John Anthony Individual |
Merivale Christchurch |
25 Nov 2003 - 19 May 2020 |
Lesueur, Justin Elliott Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Lesueur, Justin Elliott Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Graham, Frances Judeth Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Graham, Frances Judeth Individual |
St Martins Christchurch 8022 |
21 Sep 2006 - 06 May 2021 |
Oorschot, Kim Andrea Individual |
Monavale Christchurch |
25 Nov 2003 - 22 Dec 2014 |
Walker, Brian John Individual |
Moncks Bay Christchurch 8008 |
25 Nov 2003 - 19 May 2020 |
Walker, Brian John Individual |
Moncks Bay Christchurch 8008 |
25 Nov 2003 - 19 May 2020 |
Simplex Cc Trading Limited 83 Victoria Street |
|
Annandale Enterprises Limited 83 Victoria Street |
|
Ideal Tyre Imports 2013 Limited Level 2 |
|
Kpi Group 196 Limited Level 2 |
|
Kpi Group 234 Limited Level 2 |
|
Kpi Group 14-20 Limited Level 2 |