Aspiring Enliven Gp Limited (issued an NZBN of 9429041533512) was launched on 08 Dec 2014. 6 addresess are in use by the company: Suite4, 1 Faraday Street, Parnell, Auckland, 1052 (type: registered, service). Aspiring Enliven Gp Limited used other aliases, namely: Aspiring Enliven Care Centre Limited from 08 Dec 2014 to 20 Jan 2015. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Cc20878 - Presbyterian Support Otago Incorporated (an other) located at Dunedin Central, Dunedin postcode 9016. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Aspiring Retirement Investments Limited (an entity) - located at Parnell, Auckland,
P D Gordon Trust Limited (an entity) - located at Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016. "Aged care" (ANZSIC Q860110) is the classification the Australian Bureau of Statistics issued to Aspiring Enliven Gp Limited. The Businesscheck information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
170 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 08 Dec 2014 |
Po Box 374, Dunedin, Dunedin, 9054 | Postal | 06 Nov 2019 |
170 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 06 Nov 2019 |
Suite4, 1 Faraday Street, Parnell, Auckland, 1052 | Registered & service | 30 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Aaron James Ivan Armstrong
Remuera, Auckland, 1050
Address used since 08 Dec 2014
Remuera, Auckland, 1050
Address used since 12 Apr 2018 |
Director | 08 Dec 2014 - current |
Andrew William Gordon Borthwick
Waverley, Dunedin, 9013
Address used since 08 Dec 2014
Vauxhall, Dunedin, 9013
Address used since 01 Apr 2017 |
Director | 08 Dec 2014 - current |
James Carvell Reid
Saint Leonards, Dunedin, 9022
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - current |
Jennie Frances Anderson
Wanaka, Wanaka, 9305
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - current |
Maurice William Burrowes
Mosgiel, Mosgiel, 9024
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - 30 Jun 2022 |
Michael James Parker
East Taieri, Mosgiel, 9024
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 31 Mar 2019 |
Gillian Hilary Bremner
Rd 2, Mosgiel, 9092
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - 29 Mar 2018 |
Type | Used since | |
---|---|---|
Suite4, 1 Faraday Street, Parnell, Auckland, 1052 | Registered & service | 30 Nov 2022 |
170 Parnell Road, Parnell , Auckland , 1052 |
Shareholder Name | Address | Period |
---|---|---|
Cc20878 - Presbyterian Support Otago Incorporated Other (Other) |
Dunedin Central Dunedin 9016 |
08 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Aspiring Retirement Investments Limited Shareholder NZBN: 9429032374599 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
08 Dec 2014 - current |
P D Gordon Trust Limited Shareholder NZBN: 9429032383560 Entity (NZ Limited Company) |
Chartered Accountants Level 5,229 Moray Place, Dunedin 9016 |
08 Dec 2014 - current |
Hibiscus Contractors Limited Suite 3, 170 Parnell Road |
|
Associated Retail Developments N.z. Limited 170 Parnell Road |
|
Servicenet Limited Suite 3, Level 1 |
|
The Action Reaction Engine Company Limited 170 Parnell Road |
|
Scatterlings Investments Limited Suite 3, 170 Parnell Road |
|
Associated Retailers (nz) Limited 170 Parnell Road |
Mc (jervois) General Partner Limited Level 3, Australis Nathan Building |
Hardwill Group Limited Flat 1, 26 Crummer Road |
Keringle Park Limited 16 Lovelock Avenue |
Little Sisters Of The Poor Aged Care New Zealand Limited 9 Tweed Street |
Agape Care Limited 52a King George Avenue |
Kiwi Family Otago Limited 9 Lansdowne Street |