General information

Ashlar Properties Limited

Type: NZ Limited Company (Ltd)
9429032082449
New Zealand Business Number
114675
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

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
Contact info
64 027 4769850
Phone
64 027 769850
Phone (Phone)
philip@shugg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
9 Mcdonald Street, Morningside, Auckland, 1025 Delivery 29 May 2019
Principal place of activity
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
Financial Data
Financial info
20000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
Charlton, Philip
Director
Mount Albert
Auckland
1025
09 Jun 2014 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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