Shortcuts

Asplundh

Type: Nz Unlimited Company (Ultd)
9429039210517
NZBN
473324
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 20000
Entity (NZ Unlimited Company) Blair Mill Nz Holdings
Shareholder NZBN: 9429046467270
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Blair Mill Nz Holdings
Company Number: 9429046467270
Auckland Central
Auckland
1010
New Zealand
Individual Asplundh, Scott Martin Lower Gwynedd P A 19002
U S A

Ultimate Holding Company

05 Mar 2019
Effective Date
Asplundh Tree Expert Llc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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