Ascc Limited (issued an NZ business number of 9429043364732) was launched on 12 Oct 2016. 3 addresses are in use by the company: Po Box 316022, Wairau Valley Post Centre, North Shore, Auckland, 0760 (type: postal, registered). Level 1, 2 Fred Thomas Drive, Takapuna, Auckland had been their registered address, up to 16 Nov 2018. 2523142 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2523142 shares (100% of shares), namely:
Ascc Enterprises Pte Ltd (an other) located at 03-08 Wilkie Edge, Singapore postcode 228095. "Chemical wholesaling nec" (business classification F332315) is the category the Australian Bureau of Statistics issued to Ascc Limited. The Businesscheck information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Ascc, Unit A, 112 Bush Road, Rosedale, Auckland, 0632 | Physical & service | 16 Nov 2018 |
Unit A, 112 Bush Road, Rosedale, Auckland, 0632 | Registered | 16 Nov 2018 |
Po Box 316022, Wairau Valley Post Centre, North Shore, Auckland, 0760 | Postal | 06 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Graham Stuart Catley
Mairangi Bay, Auckland, 0630
Address used since 12 Oct 2016 |
Director | 12 Oct 2016 - current |
Nicholas John Catley
East Brisbane, Queensland, 4169
Address used since 12 Jan 2024
Tarragindi, Queensland, 4121
Address used since 23 Sep 2022
Loganholme, Qld, 4129
Address used since 01 Jan 1970
Coorparoo, Queensland, 4151
Address used since 01 Oct 2021
Carnegie, Victoria, 3163
Address used since 07 May 2019 |
Director | 07 May 2019 - current |
Michael Glenn Frost
Hope Island, 4212
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Jeremy Robert Salthouse
Devonport, Auckland, 0624
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 31 Mar 2020 |
Ivan James Hollows
Loganholme, Qld, 4129
Address used since 01 Jan 1970
146 Prince Edward Parade, Scarborough, Qld, 4020
Address used since 12 Oct 2016
Loganholme, Qld, 4129
Address used since 01 Jan 1970 |
Director | 12 Oct 2016 - 17 Apr 2019 |
Michael James Hollows
Rocklea, Qld, 4106
Address used since 01 Jan 1970
Seven Hills, Qld, 4170
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - 17 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Registered | 05 Dec 2016 - 16 Nov 2018 |
C/- Ascc, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Physical | 05 Dec 2016 - 16 Nov 2018 |
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 12 Oct 2016 - 05 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ascc Enterprises Pte Ltd Other (Other) |
#03-08 Wilkie Edge Singapore 228095 |
12 Oct 2016 - current |
Effective Date | 30 Sep 2021 |
Name | Ascc Enterprises Pte Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Address |
600 North Bridge Road #23-01 Parkview Square Singapore 188778 |
Property Solutions (nz) Limited Level 3, 507 Lake Road |
|
Kowhai Concepts Limited Level 1, 507 Lake Road |
|
Chatfield Engineering (2013) Limited Level 1, 507 Lake Road |
|
Kohi Trust Limited Level 1, 111 Hurstmere Road |
|
Galloway Property Investments Limited Level 10, 19 Como Street, |
|
C Dumper Osteopath Limited Level 1, 507 Lake Road |
Kiwi Organix Supplies Limited Suite 4, 51 Hurstmere Road |
Scott Chemicals International Limited Building 1, Unit G |
D C Rosser & Co Limited Unit B, 14 Omega St |
Rosmac Limited 15 Hebe Place |
Gcp (new Zealand) Limited 80 Queen Street |
Ecp Limited 5/36 William Pickering Drive |