Aspen Financial Services Limited, a registered company, was incorporated on 06 Oct 2005. 9429034507940 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been run by 1 director, named Russell Graham Bach - an active director whose contract began on 06 Oct 2005.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 380 Gelling Road, Rd 3, Hunua, 2583 (physical address),
380 Gelling Road, Rd 3, Hunua, 2583 (registered address),
380 Gelling Road, Rd 3, Hunua, 2583 (service address),
Po Box 207011, Hunua, Hunua, 2254 (postal address) among others.
Aspen Financial Services Limited had been using 11 Grace James Road, Pukekohe, Pukekohe as their registered address up until 02 Mar 2022.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
11 Grace James Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 11 Grace James Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 17 Feb 2021 to 02 Mar 2022
Address #2: 84 Sanctuary Drive, Rd 1, Waiuku, 2681 New Zealand
Physical & registered address used from 09 Mar 2015 to 17 Feb 2021
Address #3: 47c Village Fields Road, Rd 4, Pukekohe, 2679 New Zealand
Registered & physical address used from 07 Mar 2012 to 09 Mar 2015
Address #4: 573 Mclaren Falls Road, Rd1, Tauranga 3171 New Zealand
Registered address used from 26 Mar 2008 to 07 Mar 2012
Address #5: 573 Mclaren Falls Rd, Rd1, Tauranga New Zealand
Physical address used from 26 Mar 2008 to 07 Mar 2012
Address #6: 302 Redoubt Road, Manukau, Auckland 1702
Physical & registered address used from 06 Oct 2005 to 26 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Bach, Carolyn Merle |
Rd 3 Hunua 2583 New Zealand |
06 Oct 2005 - |
Individual | Bach, Russell Graham |
Rd 3 Hunua 2583 New Zealand |
06 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bach, Russell Graham |
Rd 3 Hunua 2583 New Zealand |
06 Oct 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bach, Carolyn Merle |
Rd 3 Hunua 2583 New Zealand |
06 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hudson, Alastair Charles Wayne |
Rd 2 Wanaka 9382 New Zealand |
06 Oct 2005 - 22 Feb 2022 |
Russell Graham Bach - Director
Appointment date: 06 Oct 2005
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 21 May 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Feb 2021
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 27 Feb 2015
E G Balle Holdings Limited
37 Sanctuary Drive
Greenz New Zealand Limited
51c Klipsch Road
21st Century Finance Limited
91 Conroy Road
Classified Investments Limited
91 Conroy Road
J & P Butcher Limited
84 Conroy Road
Alba Solutions Limited
52 Searle Drive
Capco Automotive Limited
1 Woodhouse Road
Macleod Endeavours Limited
175 Findlay Road
Morrow Consulting Limited
11 Pakington Lane
Sampan Enterprise Limited
139 Cuff Road
State Of Flux Limited
10 Bald Hill Road