General information

Ashton Villas Limited

Type: NZ Limited Company (Ltd)
9429042146247
New Zealand Business Number
5875807
Company Number
Registered
Company Status
L671180 - Residential Property Operation And Development (excluding Site Construction)
Industry classification codes with description

Ashton Villas Limited (issued an NZBN of 9429042146247) was launched on 19 Jan 2016. 1 address is currently in use by the company: 224C Bawden Road, Rd 2, Dairy Flat, 0792 (type: physical, registered). Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland had been their physical address, up until 26 Jul 2019. Ashton Villas Limited used more aliases, namely: Albany Heights Development Limited from 18 Jan 2016 to 17 May 2017. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 333 shares (33.3% of shares), namely:
Hung Ha (an individual) located at Goodwood Heights, Auckland postcode 2105. When considering the second group, a total of 1 shareholder holds 33.3% of all shares (333 shares); it includes
Hung Khang (an individual) - located at Dairy Flat, Albany. Next there is the 3rd group of shareholders, share allocation (334 shares, 33.4%) belongs to 1 entity, namely:
Giang Ha, located at Goodwood Heights, Auckland (an individual). "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued to Ashton Villas Limited. Our database was last updated on 06 Dec 2021.

Current address Type Used since
224c Bawden Road, Rd 2, Dairy Flat, 0792 Physical & registered 26 Jul 2019
Directors
Name and Address Role Period
Hung Thieu Khang
Dairy Flat, Albany, 0792
Address used since 12 Oct 2016
Director 12 Oct 2016 - current
Hung Hai Ha
Goodwood Heights, Auckland, 2105
Address used since 12 Oct 2016
Director 12 Oct 2016 - current
Hai Ha
Goodwood Heights, Auckland, 2105
Address used since 12 Oct 2016
Director 12 Oct 2016 - current
Malkit Kaur Maharaj
Auckland, 1060
Address used since 19 Jan 2016
Director 19 Jan 2016 - 12 Oct 2016
Addresses
Previous address Type Period
Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland, 2013 Physical & registered 20 Oct 2016 - 26 Jul 2019
57b Price Cres, Mt Wellington, Auckland, 1060 Physical & registered 19 Jan 2016 - 20 Oct 2016
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
25 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 333
Shareholder Name Address Period
Hung Hai Ha
Individual
Goodwood Heights
Auckland
2105
14 Apr 2020 - current
Shares Allocation #2 Number of Shares: 333
Shareholder Name Address Period
Hung Thieu Khang
Individual
Dairy Flat
Albany
0792
12 Oct 2016 - current
Shares Allocation #3 Number of Shares: 334
Shareholder Name Address Period
Giang Trunong Ha
Individual
Goodwood Heights
Auckland
2105
12 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Hai Hung Ha
Director
Goodwood Heights
Auckland
2105
14 Apr 2020 - 14 Apr 2020
Malkit Kaur Maharaj
Individual
Auckland
1060
19 Jan 2016 - 12 Oct 2016
Malkit Kaur Maharaj
Director
Auckland
1060
19 Jan 2016 - 12 Oct 2016
Hai Ha
Individual
Goodwood Heights
Auckland
2105
12 Oct 2016 - 14 Apr 2020
Location
Companies nearby
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
Similar companies
Duncansby Road Holdings Limited
5/15 Accent Drive
Singh & Sons Developers Limited
Unit 28, 2 Bishop Dunn Place
200 Property Limited
362 Chapel Road
Dreamdraft Developer Limited
18 Breon Place
Panrock Investment Limited
111 Gracechurch Drive
Gralin Property Management ( Auckland East) Limited
Suite 30, 15 Bishop Lenihan Place