Shortcuts

Aspen Design Limited

Type: NZ Limited Company (Ltd)
9429039721983
NZBN
309122
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
39c Penzance Road
Mairangi Bay
Auckland 0630
New Zealand
Registered address used since 07 Apr 2003
39c Penzance Road
Mairangi Bay
Auckland 0630
New Zealand
Physical address used since 18 Mar 2016

Aspen Design Limited, a registered company, was started on 02 Jul 1986. 9429039721983 is the business number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been categorised. This company has been supervised by 2 directors: Peter Steven Mcivor - an active director whose contract began on 15 Feb 1991,
Joy Jacqueline Mcivor - an inactive director whose contract began on 15 Feb 1991 and was terminated on 10 Jul 2000.
Last updated on 13 Oct 2021, the BizDb database contains detailed information about 1 address: 39C Penzance Road, Mairangi Bay, Auckland, 0630 (type: physical, registered).
Aspen Design Limited had been using 36C Apollo Drive, Mairangi Bay, Auckland as their physical address until 18 Mar 2016.
One entity owns all company shares (exactly 1000 shares) - Peter Mcivor - located at 0630, Mairangi Bay, Auckland.

Addresses

Principal place of activity

39c Penzance Road, Mairangi Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 36c Apollo Drive, Mairangi Bay, Auckland New Zealand

Physical address used from 20 Jan 2009 to 18 Mar 2016

Address #2: 39c Penzance Road, Mairangi Bay, Auckland

Physical address used from 07 Apr 2003 to 20 Jan 2009

Address #3: 39 Newhaven Tce, Mairangi Bay

Registered address used from 22 Mar 2001 to 07 Apr 2003

Address #4: 39 Newhaven Tce, Mairangi Bay, Auckland

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address #5: C/- Cairns Clarke, Chartered Accountants, 83 Kitchener Road, Milford, North Shore City

Registered & physical address used from 21 Mar 2001 to 22 Mar 2001

Address #6: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City

Registered address used from 10 Apr 2000 to 21 Mar 2001

Address #7: Unit 6, 9 Milford Road, Milford, Auckland 1309

Registered address used from 01 Jul 1998 to 10 Apr 2000

Address #8: Unit 6, 9 Milford Road, Milford, Auckland 1309

Physical address used from 01 Jul 1998 to 01 Jul 1998

Address #9: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City

Physical address used from 01 Jul 1998 to 21 Mar 2001

Address #10: Broomfield Cottage, Broomfields Road, Rd 1, Howick, Auckland

Registered address used from 20 Mar 1995 to 01 Jul 1998

Address #11: Ferrier Hodgson & Co, 5th Floor Quay Tower, 29 Customs Street West, Auckland

Registered address used from 13 Jun 1991 to 20 Mar 1995

Contact info
64 274 966933
Phone
steve.mcivor.design@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 24 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Peter Stephen Mcivor Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joy Jaqueline Veemendaal Mcivor Beachlands
Individual Lois Rayma Mcivor Milford
Auckland
Directors

Peter Steven Mcivor - Director

Appointment date: 15 Feb 1991

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 31 Mar 2003


Joy Jacqueline Mcivor - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 10 Jul 2000

Address: Beachlands, Auckland,

Address used since 15 Feb 1991

Nearby companies

Blakey Medical Limited
39 Newhaven Terrace

Raziel Investments Limited
37 Newhaven Terrace

Penny Holden Limited
37 Newhaven Terrace

Venus Enterprises Limited
43 Newhaven Terrace

Shazdell Limited
20 Matipo Road

N.d. Kennedy Limited
29 Newhaven Terrace

Similar companies