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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hung Hai Ha Individual |
Goodwood Heights Auckland 2105 |
14 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hung Thieu Khang Individual |
Dairy Flat Albany 0792 |
12 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Giang Trunong Ha Individual |
Goodwood Heights Auckland 2105 |
12 Oct 2016 - current |
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 |
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 |
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 |