Aspiring Law Limited was launched on 31 Aug 2011 and issued a number of 9429030972759. The registered LTD company has been supervised by 3 directors: Janice Margaret Hughes - an active director whose contract started on 31 Aug 2011,
Stephanie Jane Gifford - an active director whose contract started on 30 Sep 2023,
Michael Mclean Toepfer - an inactive director whose contract started on 31 Aug 2011 and was terminated on 30 Sep 2023.
As stated in BizDb's database (last updated on 21 Apr 2024), this company registered 1 address: 62 Ardmore Street, Wanaka, Wanaka, 9305 (types include: delivery, postal).
Up until 17 Nov 2014, Aspiring Law Limited had been using 38 Ardmore Street, Wanaka, Wanaka as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Gifford, Stephanie Jane (an individual) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Hughes, Janice Margaret - located at Wanaka, Wanaka,
Hughes, Janice Margaret - located at Wanaka, Wanaka. Aspiring Law Limited is classified as "Legal service" (business classification M693130).
Principal place of activity
62 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand
Previous address
Address #1: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 31 Aug 2011 to 17 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Gifford, Stephanie Jane |
Cashmere Christchurch 8022 New Zealand |
30 Sep 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Hughes, Janice Margaret |
Wanaka Wanaka 9305 New Zealand |
31 Aug 2011 - |
Individual | Hughes, Janice Margaret |
Wanaka Wanaka 9305 New Zealand |
31 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toepfer, Michael Mclean |
Wanaka Wanaka 9305 New Zealand |
31 Aug 2011 - 30 Sep 2023 |
Individual | Toepfer, Jacqueline |
Wanaka Wanaka 9305 New Zealand |
31 Aug 2011 - 30 Sep 2023 |
Janice Margaret Hughes - Director
Appointment date: 31 Aug 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Jul 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Aug 2011
Stephanie Jane Gifford - Director
Appointment date: 30 Sep 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Sep 2023
Michael Mclean Toepfer - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 30 Sep 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Nov 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Dec 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 May 2017
Hui Nalu Trustee Limited
62 Ardmore Street
Gi Trust Limited
62 Ardmore Street
Vq Nominee Limited
62 Ardmore Street
Le Compte Limited
62 Ardmore Street
Victoria Quarter No.3 Limited
62 Ardmore Street
Ardmore Trustee Limited
62 Ardmore Street
Ardmore Trustee No 2 Limited
62 Ardmore Street
Jan Caunter Limited
31 Hardie Place
Mawhinney & Co Limited
50 Stanley Street
Mitchell Mackersy Trustees (2016) Limited
Unit 10, 34 Grant Road
Mitchell Mackersy Trustees (2017) Limited
Unit 10, 34 Grant Road
Three Bags Full Limited
3 Marshall Avenue