Aspen Plumbing Limited was started on 22 May 2002 and issued a number of 9429036491056. The registered LTD company has been supervised by 2 directors: Gary Selfe - an active director whose contract began on 22 May 2002,
Tara Lynn Selfe - an inactive director whose contract began on 02 Apr 2004 and was terminated on 24 Mar 2006.
As stated in our database (last updated on 20 Mar 2024), this company filed 1 address: 65 San Marino Drive West, Henderson, Auckland, 0612 (types include: postal, delivery).
Up until 09 Nov 2007, Aspen Plumbing Limited had been using 23 Autumn Ave, Glen Eden, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 23 Apr 2004 to 21 Apr 2006 they were named Auryn Plumbing Limited, from 22 May 2002 to 23 Apr 2004 they were named Lizard Plumbing Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Selfe, Gary William (an individual) located at Henderson, Auckland postcode 0612.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Selfe, Tara Lynn - located at Henderson, Auckland. Aspen Plumbing Limited has been classified as "Plumbing - except marine" (business classification E323150).
Principal place of activity
65 San Marino Drive West, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 23 Autumn Ave, Glen Eden, Auckland
Registered address used from 09 Mar 2007 to 09 Nov 2007
Address #2: 23 Autumn Ave, Glen Eden
Physical address used from 09 Mar 2007 to 09 Nov 2007
Address #3: 8 Telford Ave, Balmoral, Auckland
Registered address used from 12 Oct 2006 to 09 Mar 2007
Address #4: 8 Telford Ave, Balmoral, , Auckland
Physical address used from 12 Oct 2006 to 09 Mar 2007
Address #5: Solutions Accounting & Business Services, 26 B Honeysuckle Lane, Mairangi Bay, Auckland
Registered & physical address used from 07 Sep 2005 to 12 Oct 2006
Address #6: 7-11 Cabernet Crescent, Westgate, Auckland
Physical & registered address used from 20 Oct 2003 to 07 Sep 2005
Address #7: Unit 1, 55b Rautawhiri Road, Helensville, Auckland
Physical & registered address used from 22 May 2002 to 20 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Selfe, Gary William |
Henderson Auckland 0612 New Zealand |
29 Oct 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Selfe, Tara Lynn |
Henderson Auckland 0612 New Zealand |
01 Oct 2004 - |
Gary Selfe - Director
Appointment date: 22 May 2002
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Nov 2007
Tara Lynn Selfe - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 24 Mar 2006
Address: Glen Eden, Auckland,
Address used since 02 Apr 2004
Komodo Properties Limited
25 Autumn Avenue
Japan Pacific Trading Co. Limited
15a Autumn Ave
Phillips Electrical Limited
16a Easter Parade
Monk Property Holdings Limited
14 Easter Parade
Fit Mama Limited
3 Easter Parade
Settebello Limited
1 Easter Parade
Farrelly Plumbing Services Limited
18 York Road
Gilboa Plumbing & Gasfitting Limited
66 Daffodil Street
Nu Plumbing Limited
90 Kaurilands Road
Proline Plumbing & Gas Limited
45 Shetland Street
Scenic Plumbing Limited
149 Carter Road
Supreme Plumbing Limited
42 Highland Avenue