Asta Merchants Limited (issued an NZBN of 9429039446060) was registered on 20 May 1988. 7 addresess are in use by the company: 35 Seaview Avenue, Northcote, Auckland, 0627 (type: postal, office). Level 2 Giffords Building, Cnr. 25 Vulcan Lane and High Street, Auckland had been their physical address, up to 09 Jun 2021. 11700 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5967 shares (51 per cent of shares), namely:
Ja Schofield Limited (an entity) located at Northcote postcode 0627. In the second group, a total of 2 shareholders hold 45 per cent of all shares (exactly 5265 shares); it includes
Leary Trustee Limited (an entity) - located at Northcote, Auckland,
Leary, James (an individual) - located at Northcote, Auckland. Next there is the next group of shareholders, share allocation (468 shares, 4%) belongs to 2 entities, namely:
Calvert, Jodie, located at Bell Block, New Plymouth (an individual),
Ebdale, Brooke, located at Kaeo (an individual). ""Beer, wine and spirit wholesaling"" (ANZSIC F360610) is the category the Australian Bureau of Statistics issued Asta Merchants Limited. Businesscheck's data was updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 | Office & delivery | 07 Nov 2019 |
35 Seaview Avenue, Northcote, Auckland, 0627 | Registered & physical & service | 09 Jun 2021 |
35 Seaview Avenue, Northcote, Auckland, 0627 | Postal & office | 06 Mar 2023 |
35 Seaview Avenue, Northcote, Northcote, 0627 | Delivery | 06 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
James Edward Leary
Northcote, Auckland, 0627
Address used since 31 May 2021
Birkenhead, Auckland, 0626
Address used since 07 Feb 2016 |
Director | 07 Feb 2016 - current |
David Morrison Clark
Meadowbank, Auckland, 1072
Address used since 13 Dec 2023 |
Director | 08 Apr 2022 - current |
David Clark
Meadowbank, Auckland, 1072
Address used since 08 Apr 2022 |
Director | 08 Apr 2022 - current |
Jan Ann Leary
Parnell, Auckland, 1052
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - 31 May 2021 |
Edward Poulter Leary
147 Quay Street, Princess Wharf, Auckland,
Address used since 06 May 2005 |
Director | 24 Jan 1991 - 17 Feb 2016 |
Geraldine Ann Leary
147 Quay Street, Princess Wharf, Auckland,
Address used since 06 May 2005 |
Director | 24 Jan 1991 - 06 Mar 2006 |
Xin Chen
Birkenhead, Auckland,
Address used since 09 Aug 1994 |
Director | 09 Aug 1994 - 31 Mar 2005 |
John Saxon Manners Tollemache
R D 1, Kumeu,
Address used since 24 Jan 1991 |
Director | 24 Jan 1991 - 31 May 2004 |
Catherine Mary Tollemache
R D 1, Kumeu,
Address used since 24 Jan 1991 |
Director | 24 Jan 1991 - 24 Jan 1991 |
Type | Used since | |
---|---|---|
35 Seaview Avenue, Northcote, Northcote, 0627 | Delivery | 06 Mar 2023 |
Level 2 Giffords Building , Cnr. 25 Vulcan Lane And High Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 | Physical & registered | 31 Jul 2018 - 09 Jun 2021 |
18 Mariposa Crescent, Birkenhead, Auckland, 0626 | Physical | 10 Apr 2018 - 31 Jul 2018 |
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 25 Jul 2016 - 31 Jul 2018 |
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 25 Jul 2016 - 10 Apr 2018 |
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 23 Jun 2009 - 25 Jul 2016 |
Apt 34, Shed 24, 147 Quay Street, Princess Wharf, Auckland City | Registered | 17 Feb 2005 - 25 Jul 2016 |
C/-nsa Limited, Level 5, 345 Queen Street, Auckland | Physical | 17 Feb 2005 - 23 Jun 2009 |
144 Lucerne Road, Remuera, Auckland 1005 | Registered | 12 May 2003 - 17 Feb 2005 |
144 Lucerne Road, Remuera, Auckland | Physical | 12 May 2003 - 17 Feb 2005 |
1/4 Hobson Street, Auckland City 1001 | Registered & physical | 27 Sep 2002 - 12 May 2003 |
12 Crummer Road, Grey Lynn, Auckland | Registered & physical | 01 Jul 1997 - 27 Sep 2002 |
1/4 Hobson Street, Auckland City, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Ja Schofield Limited Shareholder NZBN: 9429045922657 Entity (NZ Limited Company) |
Northcote 0627 |
07 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Leary Trustee Limited Shareholder NZBN: 9429045951923 Entity (NZ Limited Company) |
Northcote Auckland 0627 |
15 Nov 2019 - current |
Leary, James Individual |
Northcote Auckland 0627 |
07 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Calvert, Jodie Individual |
Bell Block New Plymouth 4312 |
07 Nov 2019 - current |
Ebdale, Brooke Individual |
Kaeo 0478 |
07 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Leary, Geraldine Ann Individual |
147 Quay Street Princess Wharf, Auckland |
20 May 1988 - 16 Jun 2005 |
Chambers, Shale Individual |
Auckland Central 1010 |
29 Jun 2006 - 04 Aug 2021 |
Chambers, Shale Individual |
Auckland Central 1010 |
29 Jun 2006 - 04 Aug 2021 |
Mottram, Glenn Robert Individual |
Remuera Auckland |
29 Jun 2006 - 07 Nov 2019 |
Leary, Anna Individual |
Birkenhead Auckland 0626 |
07 Nov 2019 - 15 Nov 2019 |
Tollemache, John Saxon Individual |
Rd 1 Kumeu |
20 May 1988 - 06 May 2005 |
Leary, Edward Poulter Individual |
147 Quay Street Princess Wharf, Auckland |
20 May 1988 - 07 Nov 2019 |
Elevate Sign Installation Limited 202 Ponsonby Road |
|
Jomic Limited 202 Ponsonby Road |
|
Vintage 6 Limited 202 Ponsonby Road |
|
Pennant & Triumph Limited 202 Ponsonby Road |
|
Abel Tasman One Limited 202 Ponsonby Road |
|
S & F Thorpe Limited 202 Ponsonby Road |
St Nesbit Wines Limited 8 Murdoch Road |
Dhall & Nash Fine Wines Limited 84 College Hill |
Grupo Gsj Limited 492a Karangahape Road |
Cave Du Cochon Limited Level 1, 26 Crummer Road |
Red And White Cellar Limited 272 Richmond Road |
En Primeur Limited 116 Wellesley Street |