Shortcuts

Aspiring Retirement Investments Limited

Type: NZ Limited Company (Ltd)
9429032374599
NZBN
2214334
Company Number
Registered
Company Status
Current address
Suite 4, 1 Faraday Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 09 May 2019

Aspiring Retirement Investments Limited, a registered company, was started on 19 Mar 2009. 9429032374599 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Robert Athol Foster - an active director whose contract started on 19 Mar 2009,
Ronald Douglas Anderson - an active director whose contract started on 19 Mar 2009,
Aaron James Ivan Armstrong - an active director whose contract started on 19 Mar 2009,
Richard Peter Anderson - an active director whose contract started on 19 Mar 2009.
Updated on 05 Jun 2025, our database contains detailed information about 1 address: Suite 4, 1 Faraday Street, Parnell, Auckland, 1052 (category: physical, registered).
Aspiring Retirement Investments Limited had been using 5 Akaroa Street, Parnell, Auckland as their registered address up to 09 May 2019.
More names for this company, as we identified at BizDb, included: from 19 Mar 2009 to 29 Jul 2009 they were called Wanaka Retirement Village Limited.
A total of 900000 shares are allocated to 5 shareholders (4 groups). The first group includes 300000 shares (33.33 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 300000 shares (33.33 per cent). Finally the third share allocation (150000 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 5 Akaroa Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 May 2017 to 09 May 2019

Address: Suite 3, 170 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Jul 2010 to 09 May 2017

Address: C/o Armstrong & Associates, Level 5, 135 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 19 Mar 2009 to 13 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: April

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Individual Foster, Christine Halswell
Christchurch

New Zealand
Individual Foster, Robert Athol Halswell
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 300000
Individual Armstrong, Aaron James Ivan Meadowbank
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 150000
Director Anderson, Richard Peter Wanaka
Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 150000
Individual Anderson, Jennie Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Elizabeth Mary Braeside
Dunedin

New Zealand
Entity Carolan Trustees Limited
Shareholder NZBN: 9429047296428
Company Number: 7293496
Prebbleton
Prebbleton
7604
New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin

New Zealand
Entity Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Company Number: 1657901
Sockburn
Christchurch
8443
New Zealand
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Individual Anderson, Ronald Douglas Braeside
Dunedin

New Zealand
Entity Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Company Number: 1657901
Sockburn
Christchurch
8443
New Zealand
Directors

Robert Athol Foster - Director

Appointment date: 19 Mar 2009

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 11 Nov 2015


Ronald Douglas Anderson - Director

Appointment date: 19 Mar 2009

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 11 Nov 2015


Aaron James Ivan Armstrong - Director

Appointment date: 19 Mar 2009

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2019


Richard Peter Anderson - Director

Appointment date: 19 Mar 2009

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Apr 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 30 Apr 2015

Nearby companies

Tank. Webservices Limited
5 Akaroa Street

Inchcape Shipping Services Nz Limited
The Shipping Exchange

Seatrans New Zealand Limited
The Shipping Exchange

Parnell Apartments (2008) Limited
8 Heather Street

Parnell Apartments Limited
8 Heather Street

Highgate Farms Limited
301,8 Heather Street