Ashlar Properties Limited (issued an NZ business identifier of 9429032082449) was started on 06 Jul 1982. 5 addresess are in use by the company: 68349, Newton, Auckland, 1145 (type: postal, office). 7 Fenton St, Eden Tce, Auckland had been their registered address, up to 17 Jun 2014. 20000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 20000 shares (100 per cent of shares), namely:
Charlton, Philip (a director) located at Mount Albert, Auckland postcode 1025. "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued Ashlar Properties Limited. Our data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 9 Mcdonald Street, Morningside, Auckland, 1025 | Registered & physical & service | 17 Jun 2014 |
68349, Newton, Auckland, 1145 | Postal | 29 May 2019 |
Suite 1, 9 Mcdonald Street, Morningside, Auckland, 1025 | Office | 29 May 2019 |
9 Mcdonald Street, Morningside, Auckland, 1025 | Delivery | 29 May 2019 |
Name and Address | Role | Period |
---|---|---|
Philip Charlton
Mount Albert, Auckland, 1025
Address used since 15 May 2010 |
Director | 25 Oct 2002 - current |
Gavin Deevy
Ellerslie, Auckland, 1051
Address used since 20 May 2017 |
Director | 20 May 2017 - current |
Phillip Garratt
East Tamaki Heights, Auckland, 2016
Address used since 20 May 2017 |
Director | 20 May 2017 - 20 Feb 2020 |
Richard Desmond Barry
Mairangi Bay, Auckland, 0630
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 20 May 2017 |
Victor Norman Gray Jamieson
Glendowie, Auckland, 1071
Address used since 15 May 2010 |
Director | 25 Oct 2002 - 20 May 2017 |
James Kenneth Dennerly
Westmere, Auckland, 1022
Address used since 15 May 2010 |
Director | 25 Oct 2002 - 20 May 2017 |
Ian George Pallas
Sandringham, Auckland, 1025
Address used since 15 May 2010 |
Director | 01 Sep 1995 - 08 Apr 2013 |
Graeme Bairstow
Remuera, Auckland, 1050
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 11 Jun 2012 |
Clynton Neil Hardy
Meadowbank, Auckland, 1072
Address used since 12 Mar 1993 |
Director | 12 Mar 1993 - 05 Nov 2010 |
Bryan Arch Coyte
St Heliers, Auckland, 1071
Address used since 14 Aug 1995 |
Director | 14 Aug 1995 - 05 Nov 2010 |
Gregory James Moyle
Herne Bay, Auckland,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 15 May 2010 |
John Mcconway Ross
Forrest Hill, Auckland,
Address used since 28 May 2001 |
Director | 28 May 2001 - 01 Sep 2008 |
Henry George Chitty
Forrest Hill, Auckland,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 01 May 2003 |
John Fergus Young Schischka
Herne Bay, Auckland,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 01 May 2003 |
Robert Henry King
Mt Roskill,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 28 May 2001 |
William Andrew Finley
Howick,
Address used since 05 Oct 1990 |
Director | 05 Oct 1990 - 31 Aug 1995 |
Thomas Knowles Pallas
Kohimarama,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 31 Aug 1995 |
Raymond William Tisdale
Titirangi,
Address used since 05 Oct 1990 |
Director | 05 Oct 1990 - 12 Mar 1993 |
Ian Francis Barry
Mairangi Bay,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 30 Oct 1992 |
Type | Used since | |
---|---|---|
9 Mcdonald Street, Morningside, Auckland, 1025 | Delivery | 29 May 2019 |
Suite 1, 9 Mcdonald Street , Morningside , Auckland , 1025 |
Previous address | Type | Period |
---|---|---|
7 Fenton St, Eden Tce, Auckland, 1024 | Registered & physical | 17 Apr 2013 - 17 Jun 2014 |
65 King Edward Street, Mt Eden, Auckland 3 | Physical | 09 Jun 2000 - 17 Apr 2013 |
1/20 View Road, Mt Eden, Auckland 3 | Physical | 09 Jun 2000 - 09 Jun 2000 |
1/20 View Road, Mt Eden, Auckland 3 | Registered | 10 Jun 1998 - 10 Jun 1998 |
65 King Edward Street, Mt Eden, Auckland | Registered | 10 Jun 1998 - 17 Apr 2013 |
2a Godfrey Pl, Kohimarama, Auckland 5 | Registered | 08 Jun 1996 - 10 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Charlton, Philip Director |
Mount Albert Auckland 1025 |
09 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mudgeway, James Individual |
Mairangi Bay |
06 Jul 1982 - 09 Jun 2014 |
Barry, Richard Individual |
Mairangi Bay |
06 Jul 1982 - 07 Jun 2017 |
Chitty, Henry Individual |
Mairangi Bay |
06 Jul 1982 - 09 Jun 2014 |
Pallas, T K Individual |
Mt Roskill |
06 Jul 1982 - 12 May 2005 |
Schischka, J F Y Individual |
Herne Bay |
06 Jul 1982 - 12 May 2005 |
Coyte, K M Individual |
Remuera |
06 Jul 1982 - 31 May 2011 |
Belcher, B O Individual |
Remuera |
06 Jul 1982 - 31 May 2011 |
Collins, Russell Individual |
Mairangi Bay |
06 Jul 1982 - 27 Jun 2010 |
Ross, Ian Individual |
Epsom Auckland 1023 |
29 May 2012 - 20 Feb 2013 |
Bairstow, Graham Individual |
Remuera |
06 Jul 1982 - 20 Feb 2013 |
Hardy, D C Individual |
Remuera |
06 Jul 1982 - 31 May 2011 |
Johnston, Donald Individual |
Mt Roskill |
06 Jul 1982 - 29 May 2012 |
Adrian, Philip John Individual |
Mt Roskill Auckland 1025 |
06 Jul 1982 - 20 Feb 2013 |
Garratt, Phillip Individual |
East Tamaki Heights Auckland 2016 |
07 Jun 2017 - 17 Oct 2018 |
Rushton, A W Individual |
Remuera |
06 Jul 1982 - 31 May 2011 |
Ross, John Mcconway Individual |
Milford |
12 May 2005 - 20 Feb 2013 |
Mcclure, B K Individual |
Remuera |
06 Jul 1982 - 31 May 2011 |
I Ball Systems Limited 22 Mcdonald Street |
|
Bdk Property Limited 7 Mcdonald Street |
|
Moana Import Export Co. Limited 10k Morningside Drive |
|
L G Carder Limited 25 Morningside Drive |
|
Addis Cutting Services Limited 15a Morningside Drive |
|
Morningside 108 Limited 12 Morningside Drive |
Better Questions Limited 27 Morningside Drive |
Moore Securities Limited 76 Paice Avenue |
Hutt Surf Club Holdings Limited Suite 2, 399 New North Road |
Scooters Limited 12/ 3 Wagener Place |
Poontang Limited 15 Goring Road |
Macash Investments Limited 18 Linwood Avenue |