Aspen Trust Services Limited (issued an NZ business number of 9429035745716) was registered on 26 Sep 2003. 2 addresses are currently in use by the company: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 10, 34 Shortland Street, Auckland had been their registered address, up until 19 Jun 2018. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (50% of shares), namely:
Che-141.278.148 - Jat Lag Sa (an other) located at Appartement 201, Verbier postcode 1936. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Che-350.163.290 - Onshore Wealth Sa (an other) - located at Lausanne. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 19 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Yves Bonnard
1009, Pully,
Address used since 13 Aug 2010 |
Director | 26 Sep 2003 - current |
Katherina Weiss
West Harbour, Auckland, 0618
Address used since 14 Mar 2023
West Harbour, Auckland, 0618
Address used since 18 Nov 2021
Auckland, 1010
Address used since 02 Mar 2021
Zurich, 8008
Address used since 09 Apr 2020 |
Director | 09 Apr 2020 - current |
Rachel Carol Stephens
Glen Eden, Auckland, 0602
Address used since 11 Oct 2021
Glen Eden, Auckland, 0602
Address used since 31 May 2021 |
Director | 31 May 2021 - current |
Stephane Lagonico
Bremblens, 1121
Address used since 31 Aug 2012 |
Director | 07 Jun 2005 - 04 Jul 2023 |
Clare Jacqualyn Best Martin
Epsom, Auckland, 1023
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - 26 May 2023 |
Penelope Mary Haines
Glen Eden, Auckland, 0602
Address used since 31 May 2021 |
Director | 31 May 2021 - 30 Jun 2022 |
Kevin George Taylor
Murrays Bay, Auckland, 0630
Address used since 23 Dec 2011
Chatswood, Auckland, 0626
Address used since 28 Sep 2018 |
Director | 23 Dec 2011 - 28 May 2021 |
Megan Wu
Remuera, Auckland, 1050
Address used since 01 May 2018 |
Director | 01 May 2018 - 11 May 2021 |
Richard Jon Broad
St Heliers, Auckland, 1071
Address used since 22 Feb 2019 |
Director | 22 Feb 2019 - 09 Apr 2020 |
Lauren Cherie Willis
Narrow Neck, Auckland, 0622
Address used since 21 May 2015 |
Director | 04 Sep 2009 - 22 Feb 2019 |
Dominique Carin Burnett
Dannemora, Auckland, 2016
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 23 Mar 2018 |
Graeme Walter Briggs
#04-03 Sam Kiang Mansions, Singapore 238108,
Address used since 22 Nov 2005 |
Director | 07 Jun 2005 - 30 Sep 2016 |
Sam Hamana Tiakiwai Ruha
Epsom, Auckland 1023,
Address used since 19 May 2010 |
Director | 07 Jun 2005 - 23 Dec 2011 |
Adrian Luke Taylor
Bci House, Rarotonga, Cook Islands,
Address used since 07 Jun 2005 |
Director | 07 Jun 2005 - 04 Sep 2009 |
Lauren Cherie-alternate For Adrian Taylor Williams
Northcote, Auckland,
Address used since 01 Mar 2006 |
Director | 01 Mar 2006 - 04 Sep 2009 |
Stephane Lagonico
Po Box 2260, Ch-1002, Lausanne,
Address used since 26 Sep 2003 |
Director | 26 Sep 2003 - 15 Nov 2004 |
Previous address | Type | Period |
---|---|---|
Level 10, 34 Shortland Street, Auckland, 1010 | Registered & physical | 24 Sep 2014 - 19 Jun 2018 |
41 Shortland Street, Plaza Level, Auckland | Physical & registered | 26 Sep 2003 - 24 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Che-141.278.148 - Jat Lag Sa Other (Other) |
Appartement 201 Verbier 1936 |
05 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Che-350.163.290 - Onshore Wealth Sa Other (Other) |
Lausanne 1003 |
05 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lagonico, Stephane Individual |
Bremblens 1121 |
09 Jan 2012 - 05 Feb 2020 |
Bonnard, Yves Individual |
1009 Pully |
26 Sep 2003 - 05 Feb 2020 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |