General information

Asher Properties Limited

Type: NZ Limited Company (Ltd)
9429039660206
New Zealand Business Number
328333
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Asher Properties Limited (issued a business number of 9429039660206) was registered on 05 Dec 1986. 2 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: physical, registered). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 14 Oct 2020. 101000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50500 shares (50% of shares), namely:
Asher, Shona May (an individual) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50% of all shares (50500 shares); it includes
Asher, Athol Bruce (an individual) - located at Mount Pleasant, Christchurch. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Asher Properties Limited. Businesscheck's database was last updated on 17 Mar 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch, 8013 Physical & registered & service 14 Oct 2020
Contact info
64 3 3799851
Phone (Phone)
Directors
Name and Address Role Period
Athol Bruce Asher
Mount Pleasant, Christchurch, 8081
Address used since 16 Aug 2017
Redcliffs, Christchurch, 8081
Address used since 29 Feb 2016
Director 01 Feb 1993 - current
Shona May Asher
Redcliffs, Christchurch, 8081
Address used since 29 Feb 2016
Director 30 Oct 1997 - current
Takaaki Takikawa
Morikitamachi, Higashinada-ka, Kobe Japan,
Address used since 16 Jul 1993
Director 16 Jul 1993 - 02 Feb 2001
Komei Taki
Chuo-ku, Kobe 651, Japan,
Address used since 23 Jun 1997
Director 23 Jun 1997 - 02 Feb 2001
Athol Stanley Asher
Akaroa,
Address used since 15 Feb 1992
Director 15 Feb 1992 - 30 Oct 1997
Nobuhiro Irie
Tarumi-ku, Kobe, Japan,
Address used since 16 Jul 1993
Director 16 Jul 1993 - 23 Jun 1997
Addresses
Previous address Type Period
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 16 Apr 2014 - 14 Oct 2020
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 Physical & registered 20 Apr 2012 - 16 Apr 2014
154 Tuam Street, Christchurch 8011 Registered & physical 10 Mar 2010 - 20 Apr 2012
154 Tuam Street, Christchurch Physical 01 Jul 1997 - 10 Mar 2010
34 Birmingham Drive, Christchurch Registered 23 Oct 1992 - 10 Mar 2010
Financial Data
Financial info
101000
Total number of Shares
March
Annual return filing month
March
Financial report filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50500
Shareholder Name Address Period
Asher, Shona May
Individual
Redcliffs
Christchurch
8081
05 Dec 1986 - current
Shares Allocation #2 Number of Shares: 50500
Shareholder Name Address Period
Asher, Athol Bruce
Individual
Mount Pleasant
Christchurch
8081
05 Dec 1986 - current
Location
Companies nearby
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Similar companies
Acheron Properties Limited
Unit 12, 10 Acheron Drive
Juliette & Co. 2013 Limited
48 Colligan Street
Venom Properties Limited
36 Birmingham Drive
Akm Holdings Limited
36 Birmingham Drive
Bamford 34 Limited
36 Birmingham Drive
Walnut Tree Property Limited
38 Birmingham Drive