Shortcuts

Aspect Developments Limited

Type: NZ Limited Company (Ltd)
9429040083759
NZBN
193060
Company Number
Registered
Company Status
Current address
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Physical & registered & service address used since 28 Mar 2017

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 179238
Individual Lee, Deborah Mary Auckland
0986
New Zealand
Shares Allocation #2 Number of Shares: 179947
Individual De Lautour, Christopher Richard Rd 6
Warkworth
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Billing, Paul Wayne 115 Queen Street
Auckland
Directors

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

Nearby companies

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