Aspect Developments Limited was incorporated on 02 Apr 1973 and issued an NZBN of 9429040083759. This registered LTD company has been supervised by 6 directors: Christopher Richard De Lautour - an active director whose contract started on 28 Mar 2008,
Deborah Mary Lee - an active director whose contract started on 28 Sep 2020,
Marck Hoadley De Lautour - an inactive director whose contract started on 19 Sep 1988 and was terminated on 27 Mar 2008,
Jessie Thomson Kelly - an inactive director whose contract started on 28 Nov 2000 and was terminated on 25 Oct 2002,
Christopher Richard De Lautour - an inactive director whose contract started on 19 Sep 1988 and was terminated on 28 Nov 2000.
According to our information (updated on 18 Apr 2024), the company registered 1 address: 19 Reliance Way, Rd 6, Warkworth, 0986 (category: physical, registered).
Up until 28 Mar 2017, Aspect Developments Limited had been using 1St Floor, 171A Target Road, Wairau Valley, Auckland as their physical address.
BizDb identified previous aliases for the company: from 02 Apr 1973 to 16 Dec 1985 they were called Joyce Developments Limited.
A total of 359185 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 179238 shares are held by 1 entity, namely:
Lee, Deborah Mary (an individual) located at Auckland postcode 0986.
The second group consists of 1 shareholder, holds 50.1% shares (exactly 179947 shares) and includes
De Lautour, Christopher Richard - located at Rd 6, Warkworth.
Previous addresses
Address: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 04 Nov 2014 to 28 Mar 2017
Address: C/- Gary Morrison Ltd, Accountants, 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand
Registered & physical address used from 09 Nov 2010 to 04 Nov 2014
Address: C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, Auckland New Zealand
Physical & registered address used from 23 Oct 2005 to 09 Nov 2010
Address: C/-de Lautour & Co, Accountants, 1st Floor 171 Target Road, Glenfield, Auckland
Physical & registered address used from 22 Oct 2004 to 23 Oct 2005
Address: 1st Floor, 171 Target Road, Glenfield, Auckland
Physical address used from 02 Dec 2003 to 22 Oct 2004
Address: De Lautour & Co, Chartered Accountants, Lower Ground Floor,, Rands Robinson, Realty Bldg, 300 Parnell Rd, Parnell, Au
Registered address used from 20 Sep 1999 to 22 Oct 2004
Address: De Lautour & Co, Chartered Accountants, Lower Ground Floor, Rands Robinson, Realty Bldg , 300 Parnell Rd, Parnell, A
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address: De Lautour & Co., 4th Floor, Caltex House, 7/9 Fanshawe Street, Auckland
Physical & registered address used from 05 Nov 1998 to 20 Sep 1999
Address: 69 Fanshawe Street, Auckland
Physical & registered address used from 03 Nov 1997 to 05 Nov 1998
Address: 182 Teasdale Street,, Te Awamutu.
Registered address used from 22 Oct 1992 to 03 Nov 1997
Basic Financial info
Total number of Shares: 359185
Annual return filing month: October
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 179238 | |||
Individual | Lee, Deborah Mary |
Auckland 0986 New Zealand |
28 Sep 2020 - |
Shares Allocation #2 Number of Shares: 179947 | |||
Individual | De Lautour, Christopher Richard |
Rd 6 Warkworth 0986 New Zealand |
01 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Billing, Paul Wayne |
115 Queen Street Auckland |
02 Apr 1973 - 28 Sep 2020 |
Christopher Richard De Lautour - Director
Appointment date: 28 Mar 2008
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Nov 2010
Deborah Mary Lee - Director
Appointment date: 28 Sep 2020
Address: Auckland, 0986 New Zealand
Address used since 28 Sep 2020
Marck Hoadley De Lautour - Director (Inactive)
Appointment date: 19 Sep 1988
Termination date: 27 Mar 2008
Address: Parnell, Auckland,
Address used since 19 Sep 1988
Jessie Thomson Kelly - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 25 Oct 2002
Address: Glenfield, Auckland,
Address used since 28 Nov 2000
Christopher Richard De Lautour - Director (Inactive)
Appointment date: 19 Sep 1988
Termination date: 28 Nov 2000
Address: Parnell, Auckland,
Address used since 19 Sep 1988
Matthew Langley Carson - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 31 Jul 1996
Address: Remuera, Auckland,
Address used since 29 Jul 1996
Maximise Real Estate Limited
19 Reliance Way
Maximise Limited
19 Reliance Way
Directory.co.nz Limited
19 Reliance Way
Maximise Corporation Limited
19 Reliance Way
Canterbury Realty Limited
19 Reliance Way
Interactive Media Group Limited
19 Reliance Way