Asplundh was incorporated on 11 Sep 1990 and issued an NZ business number of 9429039210517. The registered ULTD company has been supervised by 20 directors: Matthew A. - an active director whose contract started on 06 Mar 2000,
Gregory Fitzgerald - an active director whose contract started on 13 Dec 2017,
Gregory Kenneth Fitzgerald - an active director whose contract started on 13 Dec 2017,
George G. - an active director whose contract started on 13 Dec 2017,
Andrea M. - an active director whose contract started on 23 Jun 2023.
According to our database (last updated on 24 Mar 2024), this company uses 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, physical).
Up until 12 Sep 2022, Asplundh had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found old names for this company: from 25 Oct 1995 to 24 Nov 2005 they were called Asplundh Tree Expert (N.z.) Limited, from 11 Sep 1990 to 25 Oct 1995 they were called Electrix Asplundh Company Limited.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Blair Mill Nz Holdings (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2020 to 12 Sep 2022
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Feb 2018 to 01 Dec 2020
Address: Level 5 Elders House, 60 Khyber Pass Road, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jan 2018 to 01 Feb 2018
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jan 2017 to 03 Jan 2018
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Dec 2013 to 09 Jan 2017
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2012 to 24 Dec 2013
Address: 21-39 Jellicoe Rd, Panmure New Zealand
Physical address used from 09 Jan 2006 to 24 Feb 2012
Address: Asplundh Tree Expert (nz) Limited, 21-39 Jellicoe Road, Panmure, Auckland
Physical address used from 30 Jun 2004 to 09 Jan 2006
Address: 21-39 Jellicoe Rd, Panmure New Zealand
Registered address used from 16 Jun 2004 to 24 Feb 2012
Address: 21-39 Jellicoe Rd, Panmure
Physical address used from 16 Jun 2004 to 30 Jun 2004
Address: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 17 Nov 2000 to 16 Jun 2004
Address: C/- Hayes Knight, Chatered Accountants, 100 Bush Road, Albany
Physical address used from 17 Nov 2000 to 16 Jun 2004
Address: Withers Tsang & Co Ltd, 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 17 Nov 2000 to 17 Nov 2000
Address: 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 17 May 2000 to 17 Nov 2000
Address: C/- Davidson & Associates, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Physical address used from 29 Apr 1999 to 17 May 2000
Address: C/- Davidson & Associates, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 11 May 1998 to 17 Nov 2000
Address: Cnr George Bourke Dr & Mt Wellington, Highway Mt Wellington, Auckland
Registered address used from 01 Nov 1995 to 11 May 1998
Address: Mcconnell Dowell Corp. (nz) Limited, 45 O'rorke Road, Penrose, Auckland
Registered address used from 11 May 1995 to 01 Nov 1995
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Unlimited Company) | Blair Mill Nz Holdings Shareholder NZBN: 9429046467270 |
Auckland 1010 New Zealand |
13 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Blair Mill Nz Holdings Company Number: 9429046467270 |
Auckland Central Auckland 1010 New Zealand |
11 Sep 1990 - 13 Jul 2023 |
Individual | Asplundh, Scott Martin |
Lower Gwynedd P A 19002 U S A |
11 Sep 1990 - 22 Dec 2005 |
Ultimate Holding Company
Matthew A. - Director
Appointment date: 06 Mar 2000
Address: New Hope, Pa 18938, United States
Address used since 01 Jan 2010
Gregory Fitzgerald - Director
Appointment date: 13 Dec 2017
ASIC Name: Asplundh Tree Expert (australia) Pty. Ltd.
Address: Glenmore Park, Nsw, 2745 Australia
Address used since 04 Mar 2021
Address: Blaxland, 2774 Australia
Address used since 13 Dec 2017
Address: Glendenning, Nsw, 2761 Australia
Gregory Kenneth Fitzgerald - Director
Appointment date: 13 Dec 2017
ASIC Name: Asplundh Tree Expert (australia) Pty. Ltd.
Address: Glendenning, Nsw, 2761 Australia
Address: Glenmore Park, Nsw, 2745 Australia
Address used since 04 Mar 2021
George G. - Director
Appointment date: 13 Dec 2017
Address: Meadowbrook, Pennsylvania, 19046 United States
Address used since 13 Dec 2017
Andrea M. - Director
Appointment date: 23 Jun 2023
David F. - Director
Appointment date: 30 Oct 2023
Brian B. - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 23 Jun 2023
Address: Richboro, Philadelphia, 18954 United States
Address used since 14 Feb 2018
Kevin Campbell Burt - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 09 Mar 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Jan 2016
Joseph D. - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 14 Feb 2018
Address: Blue Bell, Pa, 19422 United States
Address used since 22 Nov 2017
Address: Lansdale P A, 19446 United States
Address used since 01 Oct 2015
Scott A. - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 13 Dec 2017
Address: Meadowbrook P A 19046, U.s.a, United States
Address used since 01 Jan 2010
Christopher A. - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 13 Dec 2017
Address: New Hope, Pa, 18938 United States
Address used since 22 Nov 2017
Address: Quakertown, Pa, 18951 United States
Address used since 01 Oct 2015
Gregory Kenneth Fitzgerald - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 19 Mar 2013
Address: Glenmore Park, Nsw, 2745 Australia
Address used since 10 Jan 2013
Carl David Rogers, - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 11 Jan 2013
Address: Red Hill, Victoria 3937, Australia,
Address used since 01 Jan 2010
Matthew Asplundh - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 22 Apr 2002
Address: Doylestown, Pa 18901, Usa,
Address used since 22 Apr 2002
Dale Enerson - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 01 Oct 1995
Address: Apt 131, Albuquerque New Mexico 76063, U.s.a,
Address used since 03 Mar 1992
Trevor William Gomer Morgan - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 01 Oct 1995
Address: Albert Road, Melbourne, Victoria Australia 3126,
Address used since 07 Apr 1993
Geoffrey Stewart Hunt - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 01 Oct 1995
Address: Browns Bay,
Address used since 01 Jun 1993
Ian William Gordon - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 01 Oct 1995
Address: Pakuranga,
Address used since 28 Feb 1994
Ian William Gordon - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 28 Feb 1994
Address: Pakuranga, Auckland,
Address used since 03 Mar 1992
Arnot Malcolm Mcconnell - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 28 Feb 1994
Address: Howick, Auckland,
Address used since 03 Mar 1992
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4