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).
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
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 | Period |
---|---|---|---|
Individual | Nicolson, Daryl Rex |
Waihi Beach New Zealand |
11 Sep 2003 - 31 Jul 2020 |
Individual | Nicolson, Lee Nicole |
Rd 1 Queenstown 9371 New Zealand |
23 Nov 2005 - 31 Jul 2020 |
Individual | Nicolson, Trudy Joanne |
Rd 2 Wanaka 9382 New Zealand |
11 Sep 2003 - 31 Jul 2020 |
Individual | Nicolson, Trudy Joanne |
Rd 2 Wanaka 9382 New Zealand |
11 Sep 2003 - 31 Jul 2020 |
Individual | Nicolson, Trudy Joanne |
Wanaka 9382 New Zealand |
11 Sep 2003 - 31 Jul 2020 |
Individual | Nicolson, Lee Nicole |
Rd 1 Queenstown 9371 New Zealand |
23 Nov 2005 - 31 Jul 2020 |
Individual | Harper, Alan Bertram |
Rd 1 Queenstown 9371 New Zealand |
23 Nov 2005 - 22 Jul 2020 |
Individual | Nicolson, Alexander Bews |
Quail Rise, Rd1 Queenstown New Zealand |
11 Sep 2003 - 21 Jan 2014 |
Individual | Nicolson, Trevor John |
Arrowtown New Zealand |
11 Sep 2003 - 21 Sep 2011 |
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
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