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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Gibson, Marcus Francis Lewis |
Scarborough Christchurch 8081 New Zealand |
27 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gibson, Margie Dalma |
Scarborough Christchurch 8081 New Zealand |
19 May 2010 - |
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
Lantel Investments Limited
180 Centaurus Road
Beachville Contractors 2017 Limited
188 Centaurus Road
Millstream Investments Limited
7 Koromiko Street
Mykod Limited
7 Kowhai Terrace
Oasis Ministries
204 Centaurus Road
Ferrymead Congregation Of Jehovah's Witnesses, Christchurch
155a Centaurus Road
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