Aim Valuation Limited was started on 29 Jul 2010 and issued a New Zealand Business Number of 9429031448376. This registered LTD company has been managed by 1 director, named Matthew George Tooman - an active director whose contract began on 29 Jul 2010.
According to the BizDb data (updated on 09 Jun 2025), this company uses 6 addresess: 470 Parnell Road, Parnell, Auckland, 1052 (registered address),
470 Parnell Road, Parnell, Auckland, 1052 (service address),
Tenancy C3, i Beresford Sq, Auckland Central, Auckland, 1050 (office address),
Tenancy C3, i Beresford Sq, Auckland Central, Auckland, 1050 (delivery address) among others.
Up until 25 Mar 2025, Aim Valuation Limited had been using 470 Parnell Road, Parnell, Auckland as their service address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Tooman, Matthew George (a director) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Tooman, Matthew George - located at Auckland Central, Auckland. Aim Valuation Limited was categorised as "Valuing service - real estate" (ANZSIC L672080).
Other active addresses
Address #4: 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Delivery address used from 02 Nov 2022
Address #5: Tenancy C3, I Beresford Sq, Auckland Central, Auckland, 1050 New Zealand
Office & delivery address used from 04 Nov 2024
Address #6: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 25 Mar 2025
Principal place of activity
272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Service & registered address used from 29 Jun 2020 to 25 Mar 2025
Address #2: Level 1, 18 St Marks Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 20 Sep 2018 to 29 Jun 2020
Address #3: Level 1, 18 St Marks Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 09 Dec 2015 to 20 Sep 2018
Address #4: Level 1, 470 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 04 Dec 2014 to 09 Dec 2015
Address #5: Level 6, Whk Tower, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jul 2010 to 04 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Director | Tooman, Matthew George |
Auckland Central Auckland 1010 New Zealand |
29 Jul 2010 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Director | Tooman, Matthew George |
Auckland Central Auckland 1010 New Zealand |
29 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hodge, Tracy Maree |
Remuera Auckland 1050 New Zealand |
29 Jul 2010 - 16 Jan 2018 |
Matthew George Tooman - Director
Appointment date: 29 Jul 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Dec 2016
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Cff Limited
Building 2 Level 1 195 Main Highway
Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road
Skellerup Agri Holdings Limited
Level 3, 205 Great South Road
Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr
Flexicon Australia Pty Ltd
Level 1, 18 St Marks Road
Auckland Valuations Limited
525 Manukau Road
Extensor Advisory Limited
9 Crocus Place
Jj Property Consultancy Limited
112 Campbell Road
Long Term Maintenance Plans Limited
706 Great South Road
Simon Head & Associates Limited
Level 1, Vtr House
Sinking Fund Plans Limited
706 Great South Road