Shortcuts

Aspiration Holdings Limited

Type: NZ Limited Company (Ltd)
9429039493910
NZBN
379175
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Physical & registered & service address used since 30 May 2019
16 Brunner Street
Nelson South
Nelson 7010
New Zealand
Registered & service address used since 21 Jun 2023

Aspiration Holdings Limited was launched on 18 Jan 1988 and issued a New Zealand Business Number of 9429039493910. The registered LTD company has been supervised by 4 directors: Greer Andrew Eady - an active director whose contract started on 01 Apr 2019,
Patricia Viola Eady - an inactive director whose contract started on 24 May 1991 and was terminated on 01 Apr 2019,
George Alexander Eady - an inactive director whose contract started on 24 May 1991 and was terminated on 01 Sep 2013,
Hugh Philip Taylor - an inactive director whose contract started on 24 May 1991 and was terminated on 06 Jul 1998.
As stated in BizDb's data (last updated on 21 Mar 2024), this company uses 1 address: 16 Brunner Street, Nelson South, Nelson, 7010 (types include: registered, service).
Up to 30 May 2019, Aspiration Holdings Limited had been using Crowe Horwath, 20 Oxford Street, Richmond as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Eady, Greer Andrew (a director) located at Nelson South, Nelson postcode 7010.

Addresses

Previous addresses

Address #1: Crowe Horwath, 20 Oxford Street, Richmond, 7020 New Zealand

Registered & physical address used from 11 Jun 2014 to 30 May 2019

Address #2: Whk, 20 Oxford Street, Richmond, Nelson 7020 New Zealand

Registered address used from 15 Apr 2010 to 11 Jun 2014

Address #3: 20 Oxford Street, Richmond, Nelson 7020 New Zealand

Physical address used from 15 Apr 2010 to 11 Jun 2014

Address #4: G A & P V Eady, Pughs Road, R D 1, Richmond

Physical address used from 01 Jul 1997 to 15 Apr 2010

Address #5: Ga & Dv Eady, Pughs Road, R D 1, Richmond

Registered address used from 25 May 1995 to 15 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Eady, Greer Andrew Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Galt, Ray David Rd 1
Richmond, Nelson

New Zealand
Individual Eady, Patricia Viola R D 1
Richmond, Nelson
Individual Eady, Patricia Viola R D 1
Richmond, Nelson
Individual Eady, George Alexander Rd 1
Richmond, Nelson
Individual Eady, George Alexander R D 1
Richmond, Nelson
Directors

Greer Andrew Eady - Director

Appointment date: 01 Apr 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Apr 2019


Patricia Viola Eady - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 01 Apr 2019

Address: Rd 1, Richmond, Nelson, 7081 New Zealand

Address used since 20 May 2016


George Alexander Eady - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 01 Sep 2013

Address: Rd 1, Richmond, Nelson, New Zealand

Address used since 24 May 1991


Hugh Philip Taylor - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 06 Jul 1998

Address: Days Bay, Eastbourne,

Address used since 24 May 1991

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street