Shortcuts

Aspen Trust Services Limited

Type: NZ Limited Company (Ltd)
9429035745716
NZBN
1408519
Company Number
Registered
Company Status
Current address
Level 1, 12 O'connell Street, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Jun 2018

Aspen Trust Services Limited, a registered company, was incorporated on 26 Sep 2003. 9429035745716 is the number it was issued. The company has been managed by 16 directors: Yves Bonnard - an active director whose contract began on 26 Sep 2003,
Katherina Weiss - an active director whose contract began on 09 Apr 2020,
Rachel Carol Stephens - an active director whose contract began on 31 May 2021,
Stephane Lagonico - an inactive director whose contract began on 07 Jun 2005 and was terminated on 04 Jul 2023,
Clare Jacqualyn Best Martin - an inactive director whose contract began on 30 Jun 2022 and was terminated on 26 May 2023.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Aspen Trust Services Limited had been using Level 10, 34 Shortland Street, Auckland as their registered address up until 19 Jun 2018.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).

Addresses

Previous addresses

Address: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Sep 2014 to 19 Jun 2018

Address: 41 Shortland Street, Plaza Level, Auckland New Zealand

Physical & registered address used from 26 Sep 2003 to 24 Sep 2014

Contact info
NewZealandClients@asiacititrust.com
02 Sep 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Che-141.278.148 - Jat Lag Sa Appartement 201
Verbier
1936
Switzerland
Shares Allocation #2 Number of Shares: 1
Other (Other) Che-350.163.290 - Onshore Wealth Sa Lausanne
1003
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lagonico, Stephane Bremblens
1121
Switzerland
Individual Bonnard, Yves 1009
Pully

Switzerland
Directors

Yves Bonnard - Director

Appointment date: 26 Sep 2003

Address: 1009, Pully, Switzerland

Address used since 13 Aug 2010


Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 02 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 09 Apr 2020


Rachel Carol Stephens - Director

Appointment date: 31 May 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 11 Oct 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 31 May 2021


Stephane Lagonico - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 04 Jul 2023

Address: Bremblens, 1121 Switzerland

Address used since 31 Aug 2012


Clare Jacqualyn Best Martin - Director (Inactive)

Appointment date: 30 Jun 2022

Termination date: 26 May 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2022


Penelope Mary Haines - Director (Inactive)

Appointment date: 31 May 2021

Termination date: 30 Jun 2022

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 31 May 2021


Kevin George Taylor - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 28 May 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 23 Dec 2011

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 28 Sep 2018


Megan Wu - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 11 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2018


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015


Dominique Carin Burnett - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 23 Mar 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 30 Sep 2016


Graeme Walter Briggs - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 30 Sep 2016

Address: #04-03 Sam Kiang Mansions, Singapore 238108, Singapore

Address used since 22 Nov 2005


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 23 Dec 2011

Address: Epsom, Auckland 1023,

Address used since 19 May 2010


Adrian Luke Taylor - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 04 Sep 2009

Address: Bci House, Rarotonga, Cook Islands,

Address used since 07 Jun 2005


Lauren Cherie-alternate For Adrian Taylor Williams - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 04 Sep 2009

Address: Northcote, Auckland,

Address used since 01 Mar 2006


Stephane Lagonico - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 15 Nov 2004

Address: Po Box 2260, Ch-1002, Lausanne,

Address used since 26 Sep 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street