Asga Properties Limited (NZBN 9429041506271) was registered on 26 Nov 2014. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, service). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, until 14 Dec 2018. 75100 shares are allocated to 9 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 50 shares (0.07% of shares), namely:
Alexander, Pita Shand (an individual) located at Mairehau, Christchurch postcode 8013,
Pita Alexander (a director) located at Mairehau, Christchurch postcode 8013. As far as the second group is concerned, a total of 3 shareholders hold 54.93% of all shares (exactly 41250 shares); it includes
Alexander, Jane Patricia (an individual) - located at Swannanoa, Kaiapoi,
Hedges, Gregory Watson (an individual) - located at Ilam, Christchurch,
Alexander, Paul Robert (a director) - located at Saint Albans, Christchurch. Next there is the next group of shareholders, share allotment (33750 shares, 44.94%) belongs to 3 entities, namely:
Alexander, Jane Patricia, located at Swannanoa, Kaiapoi (an individual),
Hedges, Gregory Watson, located at Ilam, Christchurch (an individual),
Alexander, Pita Shand, located at Mairehau, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Asga Properties Limited. The Businesscheck database was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & service & registered | 14 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Paul Robert Alexander
Saint Albans, Christchurch, 8014
Address used since 26 Nov 2014 |
Director | 26 Nov 2014 - current |
Alister James Stevenson
North New Brighton, Christchurch, 8083
Address used since 26 Nov 2014 |
Director | 26 Nov 2014 - 06 Nov 2018 |
Colin Stuart Gray
Russley, Christchurch, 8042
Address used since 26 Nov 2014 |
Director | 26 Nov 2014 - 19 Oct 2018 |
Pita Shand Alexander
Mairehau, Christchurch, 8013
Address used since 26 Nov 2014 |
Director | 26 Nov 2014 - 05 Apr 2016 |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 01 Apr 2016 - 14 Dec 2018 |
Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 26 Nov 2014 - 01 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Pita Shand Individual |
Mairehau Christchurch 8013 |
26 Nov 2014 - current |
Pita Shand Alexander Director |
Mairehau Christchurch 8013 |
26 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
26 Nov 2014 - current |
Hedges, Gregory Watson Individual |
Ilam Christchurch 8041 |
14 Mar 2016 - current |
Alexander, Paul Robert Director |
Saint Albans Christchurch 8014 |
26 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
26 Nov 2014 - current |
Hedges, Gregory Watson Individual |
Ilam Christchurch 8041 |
14 Mar 2016 - current |
Alexander, Pita Shand Individual |
Mairehau Christchurch 8013 |
26 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Paul Robert Director |
Saint Albans Christchurch 8014 |
26 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevenson, Alister James Individual |
North New Brighton Christchurch 8083 |
26 Nov 2014 - 10 Nov 2018 |
Smith, Richard Vaughan Individual |
148 Victoria Street Christchurch 8013 |
26 Nov 2014 - 02 Nov 2018 |
Gray, Colin Stuart Individual |
Russley Christchurch 8042 |
26 Nov 2014 - 02 Nov 2018 |
Stevenson, Christine Margaret Individual |
North New Brighton Christchurch 8083 |
26 Nov 2014 - 10 Nov 2018 |
Gray, Gill Individual |
Russley Christchurch 8042 |
26 Nov 2014 - 02 Nov 2018 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
Aratoro Holdings Limited 4-466 Madras Street |
Wakefield Mews Limited 483 Madras Street |
Conolly Limited 15 Elm Grove |
Alpha-gmp Prographics Limited 454 Manchester Street |
Beasley Commercial Limited Level 1, 149 Victoria Street |
Stratton (gci) Limited 130 Kilmore Street |