M F Astley Limited (issued a New Zealand Business Number of 9429040569543) was started on 24 Nov 1971. 2 addresses are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their physical address, until 02 Mar 2020. 500000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 249998 shares (50 per cent of shares), namely:
Smith & Partners Trustee Co. Limited (an entity) located at Lincoln North,
Dalton, Joanna Marie (an individual) located at Campbells Bay, Auckland postcode 0630,
Dalton, Christopher John (an individual) located at Campbells Bay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 0 per cent of all shares (3 shares); it includes
Mckee, Kenneth Stuart (an individual) - located at Rd 2, Helensville. Moving on to the next group of shareholders, share allocation (249997 shares, 50%) belongs to 1 entity, namely:
Dickson, Bruce John, located at Torbay, Auckland (a director). Businesscheck's database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 02 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Kenneth Stuart Mckee
Rd 2, Helensville, 0875
Address used since 15 Jun 2017
R D 2, Helensville, 0875
Address used since 07 Jul 2015 |
Director | 12 Jan 1998 - current |
Bruce John Dickson
Torbay, Auckland, 0632
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Christopher John Dalton
Campbells Bay, Auckland, 0630
Address used since 15 Jun 2017
Forrest Hill, Auckland, 0620
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 31 Dec 2023 |
David Spear
Swanson, Auckland, 0614
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 20 Dec 2019 |
Michael Frank Astley
Piha, Auckland,
Address used since 14 Nov 1990 |
Director | 14 Nov 1990 - 26 May 2003 |
Cherille Ann Astley
Piha, Auckland,
Address used since 14 Nov 1990 |
Director | 14 Nov 1990 - 26 Feb 2000 |
Previous address | Type | Period |
---|---|---|
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 08 Oct 2019 - 02 Mar 2020 |
Level 2, Building 5,, 60 Highbrook Drive, East Tamaki, 2013 | Registered & physical | 30 May 2018 - 08 Oct 2019 |
86 Highbrook Drive, East Tamaki, 2013 | Registered & physical | 04 Feb 2016 - 30 May 2018 |
86 Highbrook Drive, East Tamaki, 2013 | Physical & registered | 10 Jun 2009 - 04 Feb 2016 |
C/-prince & Partners, 119 Harries Road, East Tamaki, Auckland | Registered | 02 May 2006 - 10 Jun 2009 |
C/-prince & Partners, 119 Harris Road, East Tamaki, Auckland | Physical | 02 May 2006 - 10 Jun 2009 |
Unit 6b, 39 Porana Road, Glenfield, Auckland 1310 | Registered & physical | 15 Feb 2005 - 02 May 2006 |
409 Dominion Road, Mt Eden, Auckland 3 | Physical | 01 Jul 1998 - 15 Feb 2005 |
60 Portage Road, New Lynn | Registered | 02 Mar 1994 - 15 Feb 2005 |
6 Duke Street, Mt Roskill | Registered | 12 Jul 1993 - 02 Mar 1994 |
Shareholder Name | Address | Period |
---|---|---|
Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Entity (NZ Limited Company) |
Lincoln North |
21 Jun 2017 - current |
Dalton, Joanna Marie Individual |
Campbells Bay Auckland 0630 |
21 Oct 2009 - current |
Dalton, Christopher John Individual |
Campbells Bay Auckland 0630 |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Kenneth Stuart Individual |
Rd 2 Helensville 0875 |
24 Nov 1971 - current |
Shareholder Name | Address | Period |
---|---|---|
Dickson, Bruce John Director |
Torbay Auckland 0632 |
30 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Christopher John Individual |
Campbells Bay Auckland 0630 |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Anne Elizabeth Basford Individual |
Rd 2 Helensville 0875 |
21 Jun 2017 - 30 Mar 2023 |
Spear, Susanne Esther Individual |
Swanson Auckland 0816 |
21 Oct 2009 - 26 Jan 2021 |
Jeffries, Paul Individual |
Kohimarama Auckland |
24 Nov 1971 - 10 Oct 2005 |
Astley, Michael Frank Individual |
Piha Auckland |
24 Nov 1971 - 10 Oct 2005 |
Mckee, Anne Elizabeth Basford Individual |
Rd 2 Helensville 0875 |
21 Jun 2017 - 30 Mar 2023 |
Mckee, Anna Elizabeth Basford Individual |
Rd 2 Helensville 0875 |
10 Oct 2005 - 21 Jun 2017 |
Spear, David Alexander Individual |
Swanson Auckland 0816 |
24 Nov 1971 - 26 Jan 2021 |
Tennant, Tania Individual |
Swanson Auckland 0816 |
21 Oct 2009 - 26 Jan 2021 |
Spear, David Alexander Individual |
Swanson Auckland 0816 |
24 Nov 1971 - 26 Jan 2021 |
Mckee, Kenneth Stuart Individual |
R D 2 Helensville |
10 Oct 2005 - 24 Apr 2006 |
Yq (nz) Limited 86 Highbrook Drive |
|
Ford Motor Company Of New Zealand Pension Fund Trustee Limited 86 Highbrook Drive |
|
Song And Sons International Limited 86 Highbrook Drive |
|
Core Hr Limited 86 Highbrook Drive |
|
My Tax Back NZ Limited Ford Building |
|
Raymond Abel Dental Limited Ford Building |