Shortcuts

Aston Limited

Type: NZ Limited Company (Ltd)
9429036895519
NZBN
1139373
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
P821940
Industry classification code
Social And Interpersonal Skill Training
Industry classification description
G431050
Industry classification code
Internet Only Retailing
Industry classification description
M696250
Industry classification code
Management Training Service
Industry classification description
Current address
74 Quebec Road
Washington Valley
Nelson 7010
New Zealand
Postal & office & delivery address used since 01 Apr 2022
74 Quebec Road
Washington Valley
Nelson 7010
New Zealand
Registered & physical & service address used since 12 Apr 2022

Aston Limited was incorporated on 28 May 2001 and issued an NZBN of 9429036895519. This registered LTD company has been managed by 2 directors: Lachlan Bruce Mcneill - an active director whose contract started on 01 Mar 2018,
Claire Mcneill - an inactive director whose contract started on 28 May 2001 and was terminated on 24 Aug 2018.
According to our information (updated on 09 Mar 2024), the company uses 1 address: 74 Quebec Road, Washington Valley, Nelson, 7010 (types include: registered, physical).
Until 12 Apr 2022, Aston Limited had been using 78 Wildberry Street, Woolston, Christchurch as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Mcneill, Lachlan Bruce (a director) located at Washington Valley, Nelson postcode 7010. Aston Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Principal place of activity

74 Quebec Road, Washington Valley, Nelson, 7010 New Zealand


Previous addresses

Address #1: 78 Wildberry Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 02 Apr 2014 to 12 Apr 2022

Address #2: 30 St Albans Street, St Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 16 Mar 2012 to 02 Apr 2014

Address #3: 78 Wildberry Street, Opawa, Christchurch New Zealand

Physical & registered address used from 01 Feb 2010 to 16 Mar 2012

Address #4: Unit 2, St James Court, 77 Gloucester Street, Christchurch

Registered & physical address used from 19 Mar 2005 to 01 Feb 2010

Address #5: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical & registered address used from 17 Dec 2004 to 19 Mar 2005

Address #6: 79 Oram Avenue, New Brighton, Christchurch

Physical & registered address used from 28 May 2001 to 17 Dec 2004

Contact info
64 3 3656673
Phone
64 21 1130175
01 Apr 2022 Phone
lachlan@acorva.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Mcneill, Lachlan Bruce Washington Valley
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcneill, Claire Opawa
Christchurch
8023
New Zealand
Directors

Lachlan Bruce Mcneill - Director

Appointment date: 01 Mar 2018

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 01 Apr 2022

Address: Christchurch, 8023 New Zealand

Address used since 01 Mar 2018


Claire Mcneill - Director (Inactive)

Appointment date: 28 May 2001

Termination date: 24 Aug 2018

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 25 Mar 2014

Nearby companies

Whata Gardener Limited
Flat 1, 84 Wildberry Street

Smith Aml Audits Limited
102 Wildberry Street

Stockrite Solutions Limited
Unit 1/169 Mackenzie Avenue

Agri-logic Limited
171 Mackenzie Avenue

Redmatt Construction Limited
164 Mackenzie Avenue

Kc Interior Plasterers & Painters Limited
102 Mackenzie Avenue

Similar companies

Golden Enterprizes Limited
96 Mackenzie Avenue

Hammond Property Investments Limited
81 Wildberry Street

Happy & Heng Limited
105a Sullivan Avenue

Jvala Properties Limited
125b Mackenzie Avenue

Sullivan Rock Limited
107 Sullivan Avenue

Wynen Holdings Limited
94 Mackenzie Avenue