Aspiring Enliven Gp Limited, a registered company, was launched on 08 Dec 2014. 9429041533512 is the business number it was issued. "Aged care" (business classification Q860110) is how the company was categorised. This company has been run by 7 directors: Aaron James Ivan Armstrong - an active director whose contract began on 08 Dec 2014,
Andrew William Gordon Borthwick - an active director whose contract began on 08 Dec 2014,
James Carvell Reid - an active director whose contract began on 08 Dec 2014,
Jennie Frances Anderson - an active director whose contract began on 08 Dec 2014,
Maurice William Burrowes - an inactive director whose contract began on 08 Dec 2014 and was terminated on 30 Jun 2022.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Suite4, 1 Faraday Street, Parnell, Auckland, 1052 (type: registered, service).
Other names for this company, as we established at BizDb, included: from 08 Dec 2014 to 20 Jan 2015 they were named Aspiring Enliven Care Centre Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: Suite4, 1 Faraday Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 30 Nov 2022
Principal place of activity
170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Cc20878 - Presbyterian Support Otago Incorporated |
Dunedin Central Dunedin 9016 New Zealand |
08 Dec 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Aspiring Retirement Investments Limited Shareholder NZBN: 9429032374599 |
Parnell Auckland 1052 New Zealand |
08 Dec 2014 - |
Entity (NZ Limited Company) | P D Gordon Trust Limited Shareholder NZBN: 9429032383560 |
Chartered Accountants Level 5,229 Moray Place, Dunedin 9016 New Zealand |
08 Dec 2014 - |
Aaron James Ivan Armstrong - Director
Appointment date: 08 Dec 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2018
Andrew William Gordon Borthwick - Director
Appointment date: 08 Dec 2014
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 08 Dec 2014
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Apr 2017
James Carvell Reid - Director
Appointment date: 08 Dec 2014
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 08 Dec 2014
Jennie Frances Anderson - Director
Appointment date: 08 Dec 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 08 Dec 2014
Maurice William Burrowes - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 30 Jun 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 08 Dec 2014
Michael James Parker - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Mar 2019
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 01 Jul 2018
Gillian Hilary Bremner - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 29 Mar 2018
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 08 Dec 2014
Hibiscus Contractors Limited
Suite 3, 170 Parnell Road
Associated Retail Developments N.z. Limited
170 Parnell Road
Servicenet Limited
Suite 3, Level 1
The Action Reaction Engine Company Limited
170 Parnell Road
Scatterlings Investments Limited
Suite 3, 170 Parnell Road
Associated Retailers (nz) Limited
170 Parnell Road
Bainlea House (2013) Limited
Suite 3.5, 91 St Georges Bay Road
Bainswood House Rest Home Limited
Suite 3.5, 91 St Georges Bay Road
Edith Cavell Retirement Village Limited
88 Shortland Street
Hil Management Services Limited
88 Shortland Street
Maygrove Lifecare Limited
88 Shortland Street
Mc (jervois) General Partner Limited
Unit 3.3 8a Cleveland Road