Ashley Industrial Services Limited (issued a business number of 9429037061180) was incorporated on 14 Dec 2000. 2 addresses are currently in use by the company: 107 Market Street South, Hastings, 4122 (type: physical, service). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their registered address, until 12 Mar 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Fisher, Aaron George (an individual) located at Oxford, Oxford postcode 7430. The Businesscheck database was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
107 Market Street South, Hastings, 4122 | Registered | 12 Mar 2021 |
107 Market Street South, Hastings, 4122 | Physical & service | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Aaron George Fisher
Oxford, Oxford, 7430
Address used since 01 Oct 2019
Oxford, Oxford, 7430
Address used since 01 Dec 2015
Oxford, Christchurch, 7430
Address used since 01 Oct 2018 |
Director | 01 Dec 2015 - current |
Trevor William Fisher
Rangiora, Rangiora, 7400
Address used since 30 Sep 2015 |
Director | 14 Dec 2000 - 01 Dec 2015 |
Vivien Margaret Fisher
Rangiora,
Address used since 14 Dec 2000 |
Director | 14 Dec 2000 - 14 Jul 2005 |
Previous address | Type | Period |
---|---|---|
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Registered | 21 May 2020 - 12 Mar 2021 |
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical | 21 May 2020 - 21 Jun 2021 |
15h Cheapside Street, Oxford, Oxford, 7430 | Registered & physical | 29 Apr 2020 - 21 May 2020 |
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 29 Apr 2020 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 08 Oct 2015 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 28 Nov 2013 - 08 Oct 2015 |
Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 19 Jun 2012 - 28 Nov 2013 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 30 Jul 2010 - 19 Jun 2012 |
Level 9, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 08 Jul 2010 - 30 Jul 2010 |
C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 06 Oct 2004 - 08 Jul 2010 |
C/- Canterbury Taxation Services Ltd, 2nd Floor, Bnz Bldg, Cnr, Wordsworth, & Colombo Streets, Christchurch | Physical & registered | 14 Dec 2000 - 06 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Aaron George Individual |
Oxford Oxford 7430 |
11 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Vivien Margaret Individual |
Rangiora Rangiora 7400 |
14 Dec 2000 - 01 Dec 2015 |
Fisher, Trevor William Individual |
Rangiora Rangiora 7400 |
14 Dec 2000 - 01 Dec 2015 |
Anderson, Kenneth James Individual |
2nd Floor, Bnz Building, Cnr Wordworth & Colombo Streets, Christchurch |
14 Dec 2000 - 03 Nov 2004 |
Ibell, Michael Individual |
Rangiora Rangiora 7400 |
03 Nov 2004 - 01 Dec 2015 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |