Aitken Homes Limited was registered on 31 May 2007 and issued an NZ business number of 9429033384887. This registered LTD company has been supervised by 2 directors: Nicholas Aitken - an active director whose contract started on 31 May 2007,
Julie Aitken - an inactive director whose contract started on 31 May 2007 and was terminated on 21 Feb 2022.
As stated in BizDb's database (updated on 29 Apr 2024), this company uses 1 address: 3 Bryant Place, Glendowie, Auckland, 1071 (types include: registered, physical).
Up until 18 Mar 2022, Aitken Homes Limited had been using 10C Kestrel Place, Wai O Taiki Bay, Auckland as their registered address.
BizDb identified previous names used by this company: from 27 Oct 2015 to 29 May 2018 they were called Apartment Staging and Renovations Limited, from 17 Apr 2015 to 27 Oct 2015 they were called Apartment Staging Limited and from 18 Nov 2013 to 17 Apr 2015 they were called Precision Works Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Aitken, Nicholas (an individual) located at Glendowie, Auckland postcode 1071. Aitken Homes Limited was categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address: 10c Kestrel Place, Wai O Taiki Bay, Auckland, 1072 New Zealand
Registered & physical address used from 11 Mar 2021 to 18 Mar 2022
Address: 10a Kestrel Place, Wai O Taiki Bay, Auckland, 1072 New Zealand
Registered & physical address used from 06 Apr 2020 to 11 Mar 2021
Address: 69a Rawhiti Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 14 Mar 2019 to 06 Apr 2020
Address: 22 Amy Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 16 Oct 2014 to 14 Mar 2019
Address: 12a Vause Street, Ellerslie, Auckland New Zealand
Registered & physical address used from 04 May 2010 to 16 Oct 2014
Address: 3/62a Ngatiawa Street, One Tree Hill, Auckland
Physical & registered address used from 31 May 2007 to 04 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Aitken, Nicholas |
Glendowie Auckland 1071 New Zealand |
31 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aitken, Julie |
Waiotaki Bay Auckland 1072 New Zealand |
31 May 2007 - 21 Feb 2022 |
Nicholas Aitken - Director
Appointment date: 31 May 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2023
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 03 Mar 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 27 Mar 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 Mar 2015
Julie Aitken - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 21 Feb 2022
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 03 Mar 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 27 Mar 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 Mar 2015
Computer Clinic Limited
24b Amy Street
Kay Bramley Consulting Limited
23 Amy Street
Phillips Electronics & Computer Repairs Limited
1a Ballin Street
Mr Hire Limited
18b Amy Street
Davbre Enterprises Limited
18b Amy Street
The Rock Factory Limited
20b Amy Street
Al Livings And Homes Limited
25a Robert Street
Fraser & Co (2006) Limited
3 Hewson Street
Halo Building Services Limited
24a Ellerslie Park Road
Jv Construction Limited
Flat 3, 123 Main Highway
Macfarlane Construction Limited
49/2 Cawley Street
Traditional Building Limited
35 Ballin Street