Shortcuts

Aspiring Property Investments Limited

Type: NZ Limited Company (Ltd)
9429032299441
NZBN
2230364
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
26 Peninsula View
Scarborough
Christchurch 8081
New Zealand
Registered & physical & service address used since 31 Jan 2022
26 Peninsula View
Scarborough
Christchurch 8081
New Zealand
Postal & office & delivery address used since 09 May 2022

Aspiring Property Investments Limited was started on 27 Apr 2009 and issued an NZBN of 9429032299441. The registered LTD company has been supervised by 2 directors: Marcus Francis Lewis Gibson - an active director whose contract started on 23 Apr 2010,
Lynette Jocelyn Gibson - an inactive director whose contract started on 27 Apr 2009 and was terminated on 23 Apr 2010.
According to our information (last updated on 30 Apr 2024), the company registered 1 address: 26 Peninsula View, Scarborough, Christchurch, 8081 (type: postal, office).
Up to 31 Jan 2022, Aspiring Property Investments Limited had been using 173 Centaurus Road, Saint Martins, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Gibson, Marcus Francis Lewis (an individual) located at Scarborough, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gibson, Margie Dalma - located at Scarborough, Christchurch. Aspiring Property Investments Limited was categorised as "Investment - residential property" (business classification L671150).

Addresses

Principal place of activity

26 Peninsula View, Scarborough, Christchurch, 8081 New Zealand


Previous addresses

Address #1: 173 Centaurus Road, Saint Martins, Christchurch, 8022 New Zealand

Registered address used from 19 Apr 2016 to 31 Jan 2022

Address #2: 173 Centaurus Road, Saint Martins, Christchurch, 8022 New Zealand

Physical address used from 15 Apr 2016 to 31 Jan 2022

Address #3: 173 Centaurus Road, Saint Martins, Christchurch, 8022 New Zealand

Registered address used from 15 Apr 2016 to 19 Apr 2016

Address #4: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical address used from 27 Feb 2013 to 15 Apr 2016

Address #5: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand

Physical address used from 20 Feb 2013 to 27 Feb 2013

Address #6: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered address used from 20 Feb 2013 to 15 Apr 2016

Address #7: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 24 Apr 2012 to 20 Feb 2013

Address #8: C/-gilligan Rowe & Associates Limited, Level 6/ 135 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 27 Apr 2009 to 24 Apr 2012

Contact info
64 03 3328116
Phone
marcus.gibson@beca.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Gibson, Marcus Francis Lewis Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gibson, Margie Dalma Scarborough
Christchurch
8081
New Zealand
Directors

Marcus Francis Lewis Gibson - Director

Appointment date: 23 Apr 2010

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 18 Jan 2022

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 18 Apr 2011


Lynette Jocelyn Gibson - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 23 Apr 2010

Address: Rd 5, Tauranga, New Zealand

Address used since 27 Apr 2009

Nearby companies
Similar companies

Bremar Investments Limited
77 Martin Avenue

Huntsbury Properties Limited
11 Huntsbury Avenue

J And J Investments (2014) Limited
30 Huntsbury Avenue

Mckenzie Investments (2012) Limited
30 Huntsbury Avenue

Nicol And Company Limited
19 Millhill Lane

Twenty Two Properties Limited
129c Fisher Avenue