Aristocrat Services Limited was launched on 26 Feb 2003 and issued a New Zealand Business Number of 9429036135844. The registered LTD company has been supervised by 2 directors: Maurice Derek Hayman - an active director whose contract began on 26 Feb 2003,
Michelle Hayman - an inactive director whose contract began on 26 Feb 2003 and was terminated on 20 Mar 2015.
According to BizDb's data (last updated on 05 Apr 2024), the company uses 1 address: 196 Hill Top Road, Pukekohe, Pukekohe, 2120 (types include: postal, office).
Up to 02 May 2018, Aristocrat Services Limited had been using 60 Wellington Street, Pukekohe, Pukekohe as their registered address.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Hayman, Maurice Derek (an individual) located at Pukekohe, Pukekohe postcode 2120. Aristocrat Services Limited is categorised as "S942927" (business classification S942140).
Principal place of activity
27 Jellicoe Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 60 Wellington Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 02 Jul 2015 to 02 May 2018
Address #2: Unit 7, 7 Keith Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 01 May 2014 to 02 Jul 2015
Address #3: Unit 7, 7 Keith Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 04 Jul 2013 to 02 Jul 2015
Address #4: 27 Jellicoe Rd, Pukekohe New Zealand
Physical address used from 29 Apr 2005 to 01 May 2014
Address #5: 27 Jellicoe Rd, Pukekohe New Zealand
Registered address used from 29 Apr 2005 to 04 Jul 2013
Address #6: 5 Jackson Place, Pukekohe
Registered & physical address used from 04 May 2004 to 29 Apr 2005
Address #7: 26 Marblewood Grove, Pukekohe
Registered address used from 11 Mar 2004 to 04 May 2004
Address #8: 26 Marblewood Grove, Pukekohe
Physical address used from 09 Mar 2004 to 04 May 2004
Address #9: 26 Marblewood Drive, Pukekohe
Physical address used from 09 Mar 2004 to 09 Mar 2004
Address #10: 26 Marblewood Drive, Pukekohe
Registered address used from 09 Mar 2004 to 11 Mar 2004
Address #11: 16 Sunset Drive, Pukukohe, Auckland
Registered & physical address used from 26 Feb 2003 to 09 Mar 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Hayman, Maurice Derek |
Pukekohe Pukekohe 2120 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayman, Michelle |
Pukekohe Pukekohe 2120 New Zealand |
27 Apr 2004 - 21 Mar 2015 |
Maurice Derek Hayman - Director
Appointment date: 26 Feb 2003
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Mar 2014
Michelle Hayman - Director (Inactive)
Appointment date: 26 Feb 2003
Termination date: 20 Mar 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2013
Mackswood Limited
32 Bayly Road
Powell Properties Limited
851 Upper Queen Street
Ellab Properties Limited
44 Middleton Road
F P Balle Limited
44 Middleton Road
Te Manaaki Wonders Trust
Hilltop Rd
Jb Machinery Limited
226b Attewell Road
Ashley Trading Limited
283 Mahia Road
Banga Enterprises Limited
47 Charntay Avenue
Evolution Technology (2012) Limited
116e Cavendish Drive
Microtechnology Limited
22 Mt Lebanon Crescent
Qsl (nz) Pty Limited
Unit G, 80 Richard Pearse Drive
Technofix Limited
154 Great South Road