Ashton Mitchell Limited (NZBN 9429041122846) was started on 04 Mar 2014. 3 addresses are in use by the company: 105 Wellesley Street West, Auckland Central, Auckland, 1010 (type: service, physical). 1 Ihumata Road, Milford, Auckland had been their registered address, until 16 Apr 2020. 9000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 3000 shares (33.33 per cent of shares), namely:
Sando, Pamela Jayne (an individual) located at Grey Lynn, Auckland postcode 1021,
Sando, Benjamin James (an individual) located at Grey Lynn, Auckland postcode 1021. When considering the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 3000 shares); it includes
Payne, Cara Jane (an individual) - located at Forrest Hill, Auckland,
Payne, Warren Edward James (a director) - located at Forrest Hill, Auckland. Next there is the next group of shareholders, share allotment (3000 shares, 33.33%) belongs to 2 entities, namely:
Paul, Julila Coral, located at Mission Bay, Auckland (an individual),
Paul, Clifford Wane, located at Mission Bay, Auckland (a director). "Architectural service" (ANZSIC M692120) is the classification the ABS issued Ashton Mitchell Limited. Our database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical & service | 16 Apr 2020 |
105 Wellesley Street West, Auckland Central, Auckland, 1010 | Service | 09 May 2023 |
Name and Address | Role | Period |
---|---|---|
Clifford Wane Paul
Mission Bay, Auckland, 1071
Address used since 04 Mar 2014 |
Director | 04 Mar 2014 - current |
Warren Edward James Payne
Forrest Hill, Auckland, 0620
Address used since 04 Mar 2014 |
Director | 04 Mar 2014 - current |
Benjamin James Sando
Grey Lynn, Auckland, 1021
Address used since 04 Jul 2023
Ellerslie, Auckland, 1051
Address used since 27 Sep 2019 |
Director | 27 Sep 2019 - current |
Peter John Ashton
Mount Eden, Auckland, 1024
Address used since 04 Mar 2014 |
Director | 04 Mar 2014 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical | 26 Nov 2019 - 16 Apr 2020 |
145 Kitchener Road, Milford, Auckland, 0620 | Registered & physical | 04 Mar 2014 - 26 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Sando, Pamela Jayne Individual |
Grey Lynn Auckland 1021 |
13 Sep 2016 - current |
Sando, Benjamin James Individual |
Grey Lynn Auckland 1021 |
13 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Payne, Cara Jane Individual |
Forrest Hill Auckland 0620 |
04 Mar 2014 - current |
Payne, Warren Edward James Director |
Forrest Hill Auckland 0620 |
04 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul, Julila Coral Individual |
Mission Bay Auckland 1071 |
04 Mar 2014 - current |
Paul, Clifford Wane Director |
Mission Bay Auckland 1071 |
04 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire, Lance William Individual |
Manukau Auckland 2104 |
13 Mar 2014 - 04 Jul 2023 |
Ashton, Peter John Individual |
Mount Eden Auckland 1024 |
04 Mar 2014 - 04 Jul 2023 |
Ashton, Leah Jewell Individual |
Mount Eden Auckland 1024 |
04 Mar 2014 - 04 Jul 2023 |
Ashton, Leah Jewell Individual |
Mount Eden Auckland 1024 |
04 Mar 2014 - 04 Jul 2023 |
Wiltshire, Lance William Individual |
Manukau Auckland 2104 |
13 Mar 2014 - 04 Jul 2023 |
Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 Entity |
63 Fort Street Auckland |
04 Mar 2014 - 02 Jun 2021 |
Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 Entity |
63 Fort Street Auckland |
04 Mar 2014 - 02 Jun 2021 |
Magebinary Limited 11/145 Kitchener Rd |
|
Urgent Care Limited 145 Kitchener Road |
|
North Shore Orthopaedic Surgeons Limited 145 Kitchener Road |
|
Kmu Surveys Limited 145 Kitchener Road |
|
Whale Pumps Limited 145 Kitchener Road |
|
Esuwaai Living Water Limited 145 Kitchener Road |
Jda Studio Limited 2b Dodson Avenue |
Duffdesigngroup Limited 255 Hurstmere Road |
Ojo Architectural Services Limited 12 Margaret Place |
Vodanovich Trust Limited 13a Forrest Hill Road |
P&b Architectural Studio Limited 9 Keldale Place |
Jdal 1976 Limited 97b Castor Bay Road |