Aisha Services Limited, a registered company, was launched on 30 Mar 2010. 9429031606530 is the business number it was issued. "Sign mfg - electric" (ANZSIC C243240) is how the company has been categorised. This company has been run by 2 directors: Hugo Rodier Gibbs - an active director whose contract started on 30 Mar 2010,
Chloe Aisha Eatson - an inactive director whose contract started on 30 Mar 2010 and was terminated on 09 Sep 2019.
Updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 3A Miro Place, Albany, Auckland, 0632 (type: registered, service).
Aisha Services Limited had been using 100 Eskdale Road, Birkdale Auckland as their registered address up to 11 Nov 2011.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
3e Miro Place, Albany, Auckland, 0632 New Zealand
Previous address
Address #1: 100 Eskdale Road, Birkdale Auckland New Zealand
Registered & physical address used from 30 Mar 2010 to 11 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Gibbs, Chloe Aisha |
Albany Auckland 0632 New Zealand |
30 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Gibbs, Hugo Rodier |
Albany Auckland 0632 New Zealand |
30 Mar 2010 - |
Hugo Rodier Gibbs - Director
Appointment date: 30 Mar 2010
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Mar 2025
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 20 Nov 2024
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 07 Dec 2012
Chloe Aisha Eatson - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 09 Sep 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 07 Dec 2012
Wendy Hill Cosmetics Limited
106 Eskdale Road
Revis Enterprises Limited
2/90 Eskdale Road
Nga Toi O Te Whenua Trust
9 Merrill Place
Floyd Financial Limited
117 Eskdale Road
Deep Forest International Service Limited
103a Eskdale Road
Jj Rental Properties Limited
126 Eskdale Road
4m + Funxion Limited
No 6 Woodson Place
Airborne Signs Limited
15a Saturn Pl
Master Design Limited
21 Aberley Road
New Media Promotions Limited
Level 1
Sign Focus Limited
Suite 1, 61 View Road
Signbiz Auckland Limited
Studio 14