Aachen Trustees Limited, a registered company, was launched on 05 Oct 2006. 9429033865386 is the NZ business number it was issued. This company has been run by 4 directors: David Millar Lang - an active director whose contract began on 06 Nov 2014,
Geoffrey Anthony Bolderston - an inactive director whose contract began on 06 Nov 2014 and was terminated on 28 Feb 2019,
Derek John Marshall - an inactive director whose contract began on 05 Oct 2006 and was terminated on 15 Dec 2014,
John Richard Thomson - an inactive director whose contract began on 05 Oct 2006 and was terminated on 15 Dec 2014.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 240 Cashmere Road, Hoon Hay, Christchurch, 8025 (type: registered, physical).
Aachen Trustees Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address up to 14 Sep 2022.
A single entity owns all company shares (exactly 100 shares) - Lang, David Millar - located at 8025, Wigram, Christchurch.
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Dec 2013 to 14 Sep 2022
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Oct 2012 to 20 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 31 May 2011 to 08 Oct 2012
Address: C/-ashton Wheelans & Hegan, 4th Floor 127 Armagh St, Christchurch New Zealand
Physical & registered address used from 05 Oct 2006 to 31 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
11 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, John Richard |
Christchurch |
05 Oct 2006 - 11 Nov 2015 |
Individual | Marshall, Derek John |
Ohoka No 1 Rd Rangiora |
05 Oct 2006 - 11 Nov 2015 |
Individual | Bolderston, Geoffrey Anthony |
Bryndwr Christchurch 8052 New Zealand |
11 Nov 2015 - 28 Feb 2019 |
David Millar Lang - Director
Appointment date: 06 Nov 2014
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 07 Sep 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Geoffrey Anthony Bolderston - Director (Inactive)
Appointment date: 06 Nov 2014
Termination date: 28 Feb 2019
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 06 Nov 2014
Derek John Marshall - Director (Inactive)
Appointment date: 05 Oct 2006
Termination date: 15 Dec 2014
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 04 Sep 2009
John Richard Thomson - Director (Inactive)
Appointment date: 05 Oct 2006
Termination date: 15 Dec 2014
Address: Christchurch, 8053 New Zealand
Address used since 05 Oct 2006
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2