General information

Ascot Auto Limited

Type: NZ Limited Company (Ltd)
9429039709691
New Zealand Business Number
312760
Company Number
Registered
Company Status

Ascot Auto Limited (issued an NZBN of 9429039709691) was started on 21 Jul 1986. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, service). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up until 05 Nov 2020. Ascot Auto Limited used other names, namely: Southern Business Machines (S.i.) Limited from 21 Jul 1986 to 21 Feb 2000. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (50% of shares), namely:
Goile, James Grant (an individual) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Goile, Philippa Lesley (an individual) - located at Christchurch Central, Christchurch. Our database was updated on 26 Mar 2024.

Current address Type Used since
38 Latimer Square, Christchurch Registered 23 Oct 2002
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & service 05 Nov 2020
Directors
Name and Address Role Period
Philippa Lesley Goile
Christchurch Central, Christchurch, 8011
Address used since 22 Oct 2009
Director 21 Jul 1986 - current
James Grant Goile
Christchurch Central, Christchurch, 8011
Address used since 22 Oct 2009
Director 21 Jul 1986 - current
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical 14 Nov 2016 - 05 Nov 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical 11 Dec 2015 - 14 Nov 2016
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical 27 Aug 2015 - 11 Dec 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical 07 Oct 2013 - 27 Aug 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 06 Nov 2006 - 07 Oct 2013
15 Mandeville Street, Christchurch Registered 11 Feb 1993 - 23 Oct 2002
- Physical 19 Feb 1992 - 19 Feb 1992
C/-sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch Physical 19 Feb 1992 - 06 Nov 2006
13-17 Mandeville Street, Christchurch Registered 12 Jul 1991 - 11 Feb 1993
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Goile, James Grant
Individual
Christchurch Central
Christchurch
8011
22 Oct 2003 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Goile, Philippa Lesley
Individual
Christchurch Central
Christchurch
8011
22 Oct 2003 - current
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street