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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Goile, James Grant Individual |
Christchurch Central Christchurch 8011 |
22 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Goile, Philippa Lesley Individual |
Christchurch Central Christchurch 8011 |
22 Oct 2003 - current |
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 |