Shortcuts

Aspects Salon & Day Spa Wanaka Limited

Type: NZ Limited Company (Ltd)
9429035785736
NZBN
1392019
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 15 Sep 2021

Aspects Salon & Day Spa Wanaka Limited was registered on 11 Sep 2003 and issued a business number of 9429035785736. The registered LTD company has been run by 2 directors: Trudy Joanne Nicolson - an active director whose contract began on 11 Sep 2003,
Lee Nicole Nicolson - an inactive director whose contract began on 01 Jun 2004 and was terminated on 21 Aug 2020.
As stated in BizDb's information (last updated on 10 Apr 2024), the company filed 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Up to 15 Sep 2021, Aspects Salon & Day Spa Wanaka Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
BizDb found former names used by the company: from 10 Aug 2007 to 07 Aug 2014 they were named Aspects Beauty & Health Wanaka Limited, from 11 Sep 2003 to 10 Aug 2007 they were named Abelan Limited.
A total of 100 shares are issued to 0 groups (0 shareholders in total).

Addresses

Previous addresses

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 30 Oct 2020 to 15 Sep 2021

Address: 293 Riverbank Road, Wanaka, 9382 New Zealand

Registered & physical address used from 07 Oct 2020 to 30 Oct 2020

Address: 6 Millvista Lane, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 24 Feb 2014 to 07 Oct 2020

Address: Middlerigg Lane, Arrowtown New Zealand

Registered & physical address used from 27 Sep 2005 to 24 Feb 2014

Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown

Physical & registered address used from 11 Sep 2003 to 27 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicolson, Daryl Rex Waihi Beach

New Zealand
Individual Nicolson, Lee Nicole Rd 1
Queenstown
9371
New Zealand
Individual Nicolson, Trudy Joanne Rd 2
Wanaka
9382
New Zealand
Individual Nicolson, Trudy Joanne Rd 2
Wanaka
9382
New Zealand
Individual Nicolson, Trudy Joanne Wanaka
9382
New Zealand
Individual Nicolson, Lee Nicole Rd 1
Queenstown
9371
New Zealand
Individual Harper, Alan Bertram Rd 1
Queenstown
9371
New Zealand
Individual Nicolson, Alexander Bews Quail Rise, Rd1
Queenstown

New Zealand
Individual Nicolson, Trevor John Arrowtown

New Zealand
Directors

Trudy Joanne Nicolson - Director

Appointment date: 11 Sep 2003

Address: Wanaka, 9382 New Zealand

Address used since 25 Sep 2021

Address: Wanaka, 9382 New Zealand

Address used since 26 Jul 2020

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 14 Feb 2014


Lee Nicole Nicolson - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 21 Aug 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Feb 2014

Nearby companies

Lot 4 Investments Limited
6 Millvista Lane

Dotterel Trustee Limited
9 Ayrburn Ridge

Shepherd Consultants Limited
14 Mica Ridge

Ashdale Exports Limited
14 Mica Ridge

Brinsley Art Studios Limited
523 Speargrass

La Roche Design Limited
515 Speargrass Flat Road