General information

Ascc Limited

Type: NZ Limited Company (Ltd)
9429043364732
New Zealand Business Number
6128490
Company Number
Registered
Company Status
F332315 - Chemical Wholesaling Nec
Industry classification codes with description

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
Contact info
64 9 4866637
Phone (Phone)
64 9 9662447
Phone (Phone)
jbunting@ascc.net.au
Email
www.ascc.net.au
Website
Directors
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
Addresses
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
Financial Data
Financial info
2523142
Total number of Shares
October
Annual return filing month
June
Financial report filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2523142
Shareholder Name Address Period
Ascc Enterprises Pte Ltd
Other (Other)
#03-08 Wilkie Edge
Singapore
228095
12 Oct 2016 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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