Shortcuts

Aspire Developments Limited

Type: NZ Limited Company (Ltd)
9429035577126
NZBN
1476374
Company Number
Registered
Company Status
Current address
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 03 May 2018
27a Hattaway Avenue
Bucklands Beach
Auckland 2012
New Zealand
Physical & service address used since 09 Mar 2021

Aspire Developments Limited, a registered company, was launched on 04 Feb 2004. 9429035577126 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Mark Christopher Wilson - an active director whose contract started on 04 Feb 2004,
Simon Andrew Robinson - an inactive director whose contract started on 04 Feb 2004 and was terminated on 23 Apr 2018.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 27A Hattaway Avenue, Bucklands Beach, Auckland, 2012 (physical address),
27A Hattaway Avenue, Bucklands Beach, Auckland, 2012 (service address),
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (registered address).
Aspire Developments Limited had been using 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address up to 03 May 2018.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 499 shares (49.9%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allocation (500 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 02 May 2018 to 03 May 2018

Address #2: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Physical address used from 02 May 2018 to 09 Mar 2021

Address #3: 1/11 Pigeon Mountain Road, Bucklands Beach, Auckland New Zealand

Physical & registered address used from 17 May 2005 to 02 May 2018

Address #4: 13 Queens Road, Panmure, Auckland

Physical & registered address used from 04 Feb 2004 to 17 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Shac Trustee Co Limited
Shareholder NZBN: 9429035474609
Bucklands Beach
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Robinson, Simon Andrew Bucklands Beach
Auckland
Shares Allocation #3 Number of Shares: 500
Individual Wilson, Mark Christopher Bucklands Beach
Auckland
2012
New Zealand
Directors

Mark Christopher Wilson - Director

Appointment date: 04 Feb 2004

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 16 Mar 2009


Simon Andrew Robinson - Director (Inactive)

Appointment date: 04 Feb 2004

Termination date: 23 Apr 2018

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 27 May 2010

Nearby companies

Half Moon Bay Marina Limited
The Auckland Maritime Foundation

New Bridge Trading Limited
4 Poseidon Place

Carter Rental Properties Limited
4 Tuscan Road

Carter Construction Limited
4 Tuscan Place

Huakiwi Organics Nz Limited
5 Endymion Place

Vr Brothers Service Limited
7 Prince Regent Drive