Aston Limited (issued an NZ business identifier of 9429036895519) was incorporated on 28 May 2001. 5 addresess are currently in use by the company: 74 Quebec Road, Washington Valley, Nelson, 7010 (type: registered, physical). 78 Wildberry Street, Woolston, Christchurch had been their physical address, up until 12 Apr 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Mcneill, Lachlan Bruce (a director) located at Washington Valley, Nelson postcode 7010. "Rental of residential property" (business classification L671160) is the classification the ABS issued to Aston Limited. The Businesscheck information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
74 Quebec Road, Washington Valley, Nelson, 7010 | Postal & office & delivery | 01 Apr 2022 |
74 Quebec Road, Washington Valley, Nelson, 7010 | Registered & physical & service | 12 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Lachlan Bruce Mcneill
Washington Valley, Nelson, 7010
Address used since 01 Apr 2022
Christchurch, 8023
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - current |
Claire Mcneill
Opawa, Christchurch, 8023
Address used since 25 Mar 2014 |
Director | 28 May 2001 - 24 Aug 2018 |
74 Quebec Road , Washington Valley , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
78 Wildberry Street, Woolston, Christchurch, 8023 | Physical & registered | 02 Apr 2014 - 12 Apr 2022 |
30 St Albans Street, St Albans, Christchurch, 8014 | Physical & registered | 16 Mar 2012 - 02 Apr 2014 |
78 Wildberry Street, Opawa, Christchurch | Physical & registered | 01 Feb 2010 - 16 Mar 2012 |
Unit 2, St James Court, 77 Gloucester Street, Christchurch | Registered & physical | 19 Mar 2005 - 01 Feb 2010 |
Unit 12, St James Court, 77 Gloucester Street, Christchurch | Physical & registered | 17 Dec 2004 - 19 Mar 2005 |
79 Oram Avenue, New Brighton, Christchurch | Physical & registered | 28 May 2001 - 17 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Mcneill, Lachlan Bruce Director |
Washington Valley Nelson 7010 |
09 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcneill, Claire Individual |
Opawa Christchurch 8023 |
28 May 2001 - 09 May 2018 |
Whata Gardener Limited Flat 1, 84 Wildberry Street |
|
Smith Aml Audits Limited 102 Wildberry Street |
|
Stockrite Solutions Limited Unit 1/169 Mackenzie Avenue |
|
Agri-logic Limited 171 Mackenzie Avenue |
|
Redmatt Construction Limited 164 Mackenzie Avenue |
|
Kc Interior Plasterers & Painters Limited 102 Mackenzie Avenue |
G Rowe Property Limited 38 Arran Crescent |
Start Property Limited 28 Locarno Street |
Pawaho Limited 53 Opawa Road |
Gilhooley Holdings 2006 Limited 16 Tekapo Place |
Sajadala Limited 46 York Street |
Bach Properties Limited 234 Riverlaw Terrace |