H J Asmuss & Co Limited (New Zealand Business Number 9429040749297) was launched on 01 May 1929. 2 addresses are in use by the company: 6 Gabador Place, Mt Wellington, Auckland (type: physical, service). 17-21 Graham Street, Auckland had been their physical address, up to 25 Feb 1999. 20000000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 6666666 shares (33.33% of shares), namely:
Jan Warburton Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. In the second group, a total of 3 shareholders hold 33.33% of all shares (6666667 shares); it includes
Drumm, Denis Vincent (an individual) - located at Mt Albert, Auckland,
Auld, Rosemary Elizabeth (an individual) - located at Rd 1, Kumeu,
Auld, Timothy John (an individual) - located at Rd 1, Kumeu. Moving on to the third group of shareholders, share allocation (6666667 shares, 33.33%) belongs to 2 entities, namely:
Pollock, Helen Mary, located at Devonport, North Shore City (an individual),
Brickell, Derek Goulden Alan, located at Devonport, North Shore City (an individual). Businesscheck's information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Gabador Place, Mt. Wellington, Auckland | Registered | 09 Nov 1998 |
6 Gabador Place, Mt Wellington, Auckland | Physical & service | 25 Feb 1999 |
Name and Address | Role | Period |
---|---|---|
Derek Goulden Alan Brickell
Devonport, Auckland, 0624
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - current |
Keith Raymond Smith
Orakei, Auckland, 1071
Address used since 12 Feb 2018
Auckland Central, Auckland, 1010
Address used since 30 Aug 2016 |
Director | 22 May 2006 - current |
John Herbert Bongard
Auckland, 1010
Address used since 01 Jul 2014 |
Director | 25 May 2010 - current |
Fiona Helen Warburton
Remuera, Auckland, 1050
Address used since 21 Feb 2018 |
Director | 21 Feb 2018 - current |
Vikki Louise Brannagan
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 May 2019 |
Director | 01 May 2019 - current |
Steven James Tucker
Cambridge, Cambridge, 3434
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Brett Christopher Sutton
Waikanae Beach, Waikanae, 5036
Address used since 14 Oct 2020 |
Director | 14 Oct 2020 - current |
Christopher Bryan Ford
Rd 1, Karaka, 2580
Address used since 06 Oct 2016 |
Director | 20 Aug 2014 - 20 Aug 2020 |
Denis Vincent Drumm
Mount Albert, Auckland, 1025
Address used since 06 Apr 2010 |
Director | 01 Mar 2004 - 30 Apr 2019 |
Noel Barclay
Epsom, Auckland, 1023
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 19 Jun 2014 |
Evelyn Elsie Brickell
Takapuna, Auckland,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 04 Apr 2010 |
Colin William Hannam Woonton
Royal Oak, Auckland,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 22 Apr 2005 |
Previous address | Type | Period |
---|---|---|
17-21 Graham Street, Auckland | Physical | 25 Feb 1999 - 25 Feb 1999 |
17-21 Graham St, Auckland | Registered | 09 Nov 1998 - 09 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Jan Warburton Trustee Limited Shareholder NZBN: 9429047024328 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
25 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Drumm, Denis Vincent Individual |
Mt Albert Auckland |
01 Nov 2005 - current |
Auld, Rosemary Elizabeth Individual |
Rd 1 Kumeu 0891 |
04 Apr 2011 - current |
Auld, Timothy John Individual |
Rd 1 Kumeu 0891 |
30 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Pollock, Helen Mary Individual |
Devonport North Shore City 0624 |
30 Aug 2011 - current |
Brickell, Derek Goulden Alan Individual |
Devonport North Shore City 0624 |
04 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jan Warburton Trustee Limited Shareholder NZBN: 9429047024328 Company Number: 7033452 Entity |
15 Nov 2018 - 25 Mar 2019 | |
Warburton, Janet Evelyn Individual |
Saint Clair Dunedin 9012 |
04 Apr 2011 - 25 Mar 2019 |
Barclay, Noel Individual |
Epsom Auckland |
01 May 1929 - 03 Sep 2012 |
Barclay, Noel Individual |
Epsom Auckland |
01 May 1929 - 03 Sep 2012 |
Barclay, Noel Individual |
Epsom Auckland |
01 May 1929 - 03 Sep 2012 |
Wa Trustee Limited Shareholder NZBN: 9429033684543 Company Number: 1896306 Entity |
Dunedin Central Dunedin 9016 |
30 Aug 2011 - 15 Nov 2018 |
Wood, Susanne Mary Individual |
Wellington |
22 Apr 2005 - 22 Apr 2005 |
Brickell, Evelyn Elsie Individual |
Takapuna Auckland |
01 May 1929 - 06 Dec 2010 |
Brickell, Evelyn Elsie Individual |
Takapuna |
01 May 1929 - 06 Dec 2010 |
Warburton, Janet Evelyn Individual |
Saint Clair Dunedin 9012 |
04 Apr 2011 - 25 Mar 2019 |
White, Warwick Neville Individual |
Kohimarama |
01 May 1929 - 22 Apr 2005 |
Wood, Terrence Individual |
Wellington |
22 Apr 2005 - 22 Apr 2005 |
Woonton, Colin William Hannam Individual |
Royal Oak Auckland |
01 May 1929 - 22 Apr 2005 |
Smith, Keith Raymond Individual |
Mission Bay |
01 May 1929 - 03 Sep 2012 |
Jan Warburton Trustee Limited Shareholder NZBN: 9429047024328 Company Number: 7033452 Entity |
15 Nov 2018 - 25 Mar 2019 | |
Wa Trustee Limited Shareholder NZBN: 9429033684543 Company Number: 1896306 Entity |
Dunedin Central Dunedin 9016 |
30 Aug 2011 - 15 Nov 2018 |
Brickell, Ian Goulden Individual |
Takapuna Auckland |
01 May 1929 - 04 Apr 2011 |
Ian Goulden Brickell Individual |
Takapuna Auckland |
01 May 1929 - 04 Apr 2011 |
Noel Barclay Individual |
Epsom Auckland |
01 May 1929 - 03 Sep 2012 |
Colin William Hannam Woonton Individual |
Royal Oak Auckland |
01 May 1929 - 22 Apr 2005 |
Warwick Neville White Individual |
Kohimarama |
01 May 1929 - 22 Apr 2005 |
Evelyn Elsie Brickell Individual |
Takapuna Auckland |
01 May 1929 - 06 Dec 2010 |
Keith Raymond Smith Individual |
Mission Bay |
01 May 1929 - 03 Sep 2012 |
Steel Traders Limited 6 Gabador Place |
|
Asmuss Brooking Limited 6 Gabador Place |
|
Asmuss Properties Limited 6 Gabador Place |
|
Natural Light Technology Limited 1st Floor |
|
Import Vehicle Compliance & Repairs Limited 114b Carbine Road |
|
Eatson Properties Limited 114 Carbine Road |