Simpson Aspen Trustee Limited was launched on 22 Mar 2005 and issued a New Zealand Business Number of 9429034871140. The registered LTD company has been supervised by 8 directors: Denise Joy Arnold - an active director whose contract began on 01 Jan 2014,
Douglas John Lyon - an active director whose contract began on 01 Jan 2014,
Simon George Gyenge - an active director whose contract began on 19 Aug 2022,
Michael John O'neale - an inactive director whose contract began on 01 Jan 2014 and was terminated on 01 Sep 2023,
Nicholas John Earl - an inactive director whose contract began on 26 Oct 2016 and was terminated on 30 Nov 2021.
According to BizDb's data (last updated on 23 Mar 2024), the company registered 1 address: 40 Willow Street, Tauranga, 3110 (type: physical, registered).
Up until 17 Apr 2013, Simpson Aspen Trustee Limited had been using C/-Simpson Aspen Law, Aspen House, Cnr Mclean & Willow Street, Tauranga as their physical address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Gyenge, Simon George (a director) located at Maungatapu, Tauranga postcode 3112,
Arnold, Denise Joy (an individual) located at Tauranga South, Tauranga postcode 3112,
Lyon, Douglas John (an individual) located at Tauranga South, Tauranga postcode 3112. Simpson Aspen Trustee Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: C/-simpson Aspen Law, Aspen House, Cnr Mclean & Willow Street, Tauranga New Zealand
Physical address used from 22 Mar 2005 to 17 Apr 2013
Address: C/-simpson Aspen Law, Aspen House, Cnr Mclean & Willow Streets, Tauranga New Zealand
Registered address used from 22 Mar 2005 to 17 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gyenge, Simon George |
Maungatapu Tauranga 3112 New Zealand |
25 Sep 2023 - |
Individual | Arnold, Denise Joy |
Tauranga South Tauranga 3112 New Zealand |
08 Jan 2014 - |
Individual | Lyon, Douglas John |
Tauranga South Tauranga 3112 New Zealand |
08 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neale, Michael John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Jan 2014 - 25 Sep 2023 |
Individual | Simpson, David Mavitty |
Tauranga |
22 Mar 2005 - 09 Apr 2013 |
Director | Blair Antony Kiddle |
Tauranga Tauranga 3110 New Zealand |
09 Apr 2013 - 08 Jan 2014 |
Individual | Kiddle, Blair Antony |
Tauranga Tauranga 3110 New Zealand |
09 Apr 2013 - 08 Jan 2014 |
Denise Joy Arnold - Director
Appointment date: 01 Jan 2014
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 13 Sep 2016
Douglas John Lyon - Director
Appointment date: 01 Jan 2014
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 13 Sep 2016
Simon George Gyenge - Director
Appointment date: 19 Aug 2022
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 19 Aug 2022
Michael John O'neale - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 01 Sep 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Sep 2016
Nicholas John Earl - Director (Inactive)
Appointment date: 26 Oct 2016
Termination date: 30 Nov 2021
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 26 Oct 2016
Blair Antony Kiddle - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 01 Jan 2014
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 05 Apr 2013
David Mavitty Simpson - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 05 Apr 2013
Address: Tauranga,
Address used since 22 Mar 2005
Kaye Lynette Niccol - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 09 Dec 2008
Address: Rd 7, Te Puke,
Address used since 22 Mar 2005
Simpson Aspen Trustee (no 2) Limited
40 Willow Street
Kiddle Trustees 2011 Limited
40 Willow Street
Arnold Trustees 2011 Limited
40 Willow Street
Lyon Trustees 2011 Limited
40 Willow Street
O'neale Trustees 2011 Limited
40 Willow Street
Cambodia Trade Partnership Limited
40 Willow Street
Arnold Trustees 2008 Limited
40 Willow Street
Arnold Trustees 2011 Limited
40 Willow Street
Kiddle Trustees 2011 Limited
40 Willow Street
Lyon Trustees 2011 Limited
40 Willow Street
O'neale Trustees 2011 Limited
40 Willow Street
Simpson Aspen Trustee (no 2) Limited
40 Willow Street