Aspect Management Limited, a registered company, was registered on 05 Mar 1992. 9429039012883 is the business number it was issued. "Building contractor - all construction sub-contracted" (business classification L671205) is how the company is categorised. This company has been managed by 4 directors: Patrick Anthony Sheehan - an active director whose contract began on 05 Mar 1992,
Gregory Algar Clinch - an inactive director whose contract began on 05 Mar 1992 and was terminated on 01 Feb 2017,
Darel Fay Clinch - an inactive director whose contract began on 05 Mar 1992 and was terminated on 01 May 2004,
Betty Ellin Sheehan - an inactive director whose contract began on 05 Mar 1992 and was terminated on 01 May 2004.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: 15 Oregon Drive, Rainbow Point, Taupo, 3330 (type: registered, physical).
Aspect Management Limited had been using 9 Hauraki Road, Hauraki, Auckland as their physical address up until 12 May 2021.
Other names used by the company, as we found at BizDb, included: from 05 Mar 1992 to 28 Feb 1995 they were named Suburban Automotive Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Pa Sheehan and Be Sheehan - located at 3330, Takapuna, Auckland.
Previous addresses
Address: 9 Hauraki Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 07 May 2010 to 12 May 2021
Address: 9 Hauraki Rd, Takapuna 0622, North Shore City
Physical address used from 07 May 2010 to 07 May 2010
Address: 28 Clifton Road, Takapuna, Auckland
Registered address used from 10 May 1999 to 07 May 2010
Address: 1st Floor Suite E, 166 Kitchener Road, Milford
Physical address used from 10 May 1999 to 07 May 2010
Address: 28 Clifton Road, Takapuna', Auckland
Physical address used from 10 May 1999 to 10 May 1999
Address: C/- Kanu Jeram, 166 Kitchener Road, Milford, Auckland
Registered address used from 14 Apr 1993 to 10 May 1999
Address: -
Registered address used from 05 Mar 1992 to 14 Apr 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Pa Sheehan And Be Sheehan |
Takapuna Auckland 0622 New Zealand |
05 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Ga & Df Clinch And Cd Western | 05 Mar 1992 - 01 Feb 2017 | |
Other | Ga & Df Clinch And Cd Western | 05 Mar 1992 - 01 Feb 2017 |
Patrick Anthony Sheehan - Director
Appointment date: 05 Mar 1992
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 04 May 2021
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 02 May 2010
Gregory Algar Clinch - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 01 Feb 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 May 2016
Darel Fay Clinch - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 01 May 2004
Address: Takapuna,
Address used since 05 Mar 1992
Betty Ellin Sheehan - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 01 May 2004
Address: Takapuna, Auckland,
Address used since 05 Mar 1992
We Team Limited
9a Hauraki Road
La Liberta Limited
9a Hauraki Road
Ae Kiwisaver Limited
5 Hauraki Road
Always-ethical Limited
5 Hauraki Road
Amanah Holdings Limited
5 Hauraki Road
Q4 Limited
5 Hauraki Road
Abron Properties (2004) Limited
Level 1, 46 Hurstmere Road
Aj's Contracting Limited
Level 3
Brosnan Construction Canterbury Limited
1st Floor, 2 Burns Avenue
Brosnan Construction Limited
1st Floor, 2 Burns Avenue
Brosnan Limited
1st Floor
Lateral Constructions Limited
40 Taharoto Road