Aspinall Contracting Limited was launched on 18 Aug 2006 and issued a number of 9429033947549. The registered LTD company has been managed by 2 directors: Simon Fleming Aspinall - an active director whose contract began on 18 Aug 2006,
Jan Maree Brown - an inactive director whose contract began on 18 Aug 2006 and was terminated on 06 Jul 2010.
According to BizDb's database (last updated on 02 Mar 2024), the company uses 1 address: Unit 4, 105 Gasson Street, Christchurch, 8011 (type: registered, physical).
Until 11 May 2021, Aspinall Contracting Limited had been using Qb Studios, Unit 12, 19 Southwark Street, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Aspinall, Simon Fleming (an individual) located at 89 Quintin Drive, Te Anau postcode 9600.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Aspinall, Simon Fleming - located at Te Anau.
Principal place of activity
Optima Accountants Limited, Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2020 to 11 May 2021
Address #2: Qb Studios, Unit 6, 19 Southwark Street, Christchurch, 8011 New Zealand
Physical & registered address used from 01 Aug 2019 to 05 Jun 2020
Address #3: 112 Town Centre, Te Anau, 9600 New Zealand
Physical & registered address used from 01 Apr 2014 to 01 Aug 2019
Address #4: Whk South, 112 Town Centre, Te Anau, 9600 New Zealand
Physical & registered address used from 29 Jul 2013 to 01 Apr 2014
Address #5: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 10 Apr 2012 to 29 Jul 2013
Address #6: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Mar 2011 to 10 Apr 2012
Address #7: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 10 Jun 2010 to 29 Mar 2011
Address #8: 89 Quintin Drive, Te Anau 9600
Registered & physical address used from 22 Mar 2010 to 10 Jun 2010
Address #9: 89 Quintin Drive, Te Anau
Physical & registered address used from 18 Aug 2006 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Aspinall, Simon Fleming |
89 Quintin Drive Te Anau 9600 New Zealand |
30 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Aspinall, Simon Fleming |
Te Anau 9600 New Zealand |
12 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Jan Maree |
Te Anau 9600 New Zealand |
18 Aug 2006 - 17 May 2011 |
Individual | Wishart, George Ross |
Te Anau 9600 New Zealand |
18 Aug 2006 - 17 May 2011 |
Individual | Simon Fleming, Aspinall |
Te Anau |
18 Aug 2006 - 27 Jun 2010 |
Simon Fleming Aspinall - Director
Appointment date: 18 Aug 2006
Address: Te Anau, 9600 New Zealand
Address used since 30 Mar 2016
Jan Maree Brown - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 06 Jul 2010
Address: Te Anau, 9600 New Zealand
Address used since 18 Aug 2006
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
Campbells Kingdom Limited
112 Town Centre
Barker Enterprises Limited
112 Town Centre
Justshal Property Limited
112 Town Centre
Advocate Communications Limited
112 Town Centre