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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Che-141.278.148 - Jat Lag Sa |
Appartement 201 Verbier 1936 Switzerland |
05 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Che-350.163.290 - Onshore Wealth Sa |
Lausanne 1003 Switzerland |
05 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lagonico, Stephane |
Bremblens 1121 Switzerland |
09 Jan 2012 - 05 Feb 2020 |
Individual | Bonnard, Yves |
1009 Pully Switzerland |
26 Sep 2003 - 05 Feb 2020 |
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
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