Shortcuts

Aspire Mk Trustee Limited

Type: NZ Limited Company (Ltd)
9429030764057
NZBN
3743383
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Service & physical & registered address used since 24 Mar 2017
Po Box 1455
Christchurch
Christchurch 8140
New Zealand
Postal address used since 19 Mar 2020
Unit 204, 150 Lichfield Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 19 Mar 2020

Aspire Mk Trustee Limited, a registered company, was registered on 13 Mar 2012. 9429030764057 is the New Zealand Business Number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. The company has been supervised by 3 directors: Marc Ross Featherstone - an active director whose contract began on 13 Mar 2012,
Karen Dawn Featherstone - an active director whose contract began on 13 Mar 2012,
William Leslie Brown - an inactive director whose contract began on 13 Mar 2012 and was terminated on 21 Jan 2016.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 9 Crown Close, Prebbleton, Prebbleton, 7604 (category: registered, service).
Aspire Mk Trustee Limited had been using 575 Colombo Street, Christchurch Central, Christchurch as their registered address until 24 Mar 2017.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).

Addresses

Other active addresses

Address #4: 9 Crown Close, Prebbleton, Prebbleton, 7604 New Zealand

Registered & service address used from 30 Oct 2023

Principal place of activity

Unit 204, 150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 575 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Jan 2016 to 24 Mar 2017

Address #2: 8 Durham Street, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 13 Mar 2012 to 29 Jan 2016

Contact info
64 21 400444
12 Mar 2019 Phone
marc@kemml.co.nz
27 Mar 2023 nzbn-reserved-invoice-email-address-purpose
marc@savvymarketing.co.nz
19 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Featherstone, Karen Dawn Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Featherstone, Marc Ross Prebbleton
Prebbleton
7604
New Zealand
Directors

Marc Ross Featherstone - Director

Appointment date: 13 Mar 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Mar 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Mar 2017


Karen Dawn Featherstone - Director

Appointment date: 13 Mar 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Mar 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Mar 2017


William Leslie Brown - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 21 Jan 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Mar 2012

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Axiion Corporation Limited
38 Birmingham Drive

Helmores Wealth Trustee Limited
38 Birmingham Drive

Nzf Investments Limited
8 Aileen Place

O'sullivan Investment Company Limited
10 Seager Lane

Pcl Gp Limited
38 Birmingham Drive

Zpg Limited
119 Blenheim Road