Aspen Club Nominees Limited (issued a business number of 9429041740453) was launched on 19 May 2015. 5 addresess are in use by the company: 5 Sixth Avenue, Tauranga, Tauranga, 3110 (type: registered, physical). 162 Durham Street, Tauranga, Tauranga had been their registered address, up until 13 Jun 2019. 2 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1 share (50 per cent of shares), namely:
Hill, Murray Graeme (an individual) located at Otumoetai, Tauranga postcode 3110,
Scantlebury, Brian Joseph (an individual) located at Tauranga, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Hill, Murray Graeme (an individual) - located at Otumoetai, Tauranga. "Investment - financial assets" (business classification K624040) is the category the ABS issued Aspen Club Nominees Limited. Businesscheck's data was last updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Sixth Avenue, Tauranga, Tauranga, 3110 | Postal & office & delivery | 05 Jun 2019 |
5 Sixth Avenue, Tauranga, Tauranga, 3110 | Registered & physical & service | 13 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Brian Joseph Scantlebury
Tauranga, Tauranga, 3110
Address used since 19 May 2015 |
Director | 19 May 2015 - current |
Murray Graeme Hill
Otumoetai, Tauranga, 3110
Address used since 07 Jul 2016 |
Director | 07 Jul 2016 - current |
Robert Bertram Tait
Rd 5, Mount Maunganui, 3175
Address used since 05 Jul 2023 |
Director | 05 Jul 2023 - current |
Arthur Wilson Jordan
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - 05 Jul 2023 |
Robin Curtis Tunnicliffe
Otumoetai, Tauranga, 3110
Address used since 19 May 2015 |
Director | 19 May 2015 - 03 May 2019 |
Michael Mcrae Sandlant
Otumoetai, Tauranga, 3110
Address used since 19 May 2015 |
Director | 19 May 2015 - 07 Jul 2016 |
5 Sixth Avenue , Tauranga , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
162 Durham Street, Tauranga, Tauranga, 3110 | Registered | 26 Jun 2018 - 13 Jun 2019 |
162 Durham Street, Tauranga, Tauranga, 3110 | Physical | 13 Jun 2018 - 13 Jun 2019 |
Suite 2, 511 Cameron Road, Tauranga, Tauranga, 3110 | Physical | 19 May 2015 - 13 Jun 2018 |
Suite 2, 511 Cameron Road, Tauranga, Tauranga, 3110 | Registered | 19 May 2015 - 26 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Hill, Murray Graeme Individual |
Otumoetai Tauranga 3110 |
07 Jul 2023 - current |
Scantlebury, Brian Joseph Individual |
Tauranga Tauranga 3110 |
07 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Murray Graeme Individual |
Otumoetai Tauranga 3110 |
07 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Scantlebury, Brian Joseph Director |
Tauranga Tauranga 3110 |
19 May 2015 - 05 Jun 2020 |
Cooney, Graham Individual |
Tauranga Tauranga 3110 |
05 Jun 2020 - 07 Jul 2023 |
Hill, Murray Graeme Director |
Otumoetai Tauranga 3110 |
17 Nov 2016 - 05 Jun 2020 |
Michael Mcrae Sandlant Director |
Otumoetai Tauranga 3110 |
19 May 2015 - 17 Nov 2016 |
Tunnicliffe, Robin Curtis Individual |
Otumoetai Tauranga 3110 |
19 May 2015 - 03 May 2019 |
Sandlant, Michael Mcrae Individual |
Otumoetai Tauranga 3110 |
19 May 2015 - 17 Nov 2016 |
Warder Corporation (mount) Limited Suite 3, 511 Cameron Road |
|
Warder Corporation (bayfair) Limited Suite 3, 511 Cameron Road |
|
Warder Corporation (greerton) Limited Suite 3, 511 Cameron Road |
|
Central Beach Limited Suite 3, 511 Cameron Road |
|
Monowai Holdings Limited Suite 3, 511 Cameron Road |
|
Brooke & Bert Limited Suite 2, 503 Cameron Road |
Ceboh Gp No.1 Limited Level 3 |
Blue Smoke Holdings Limited 195 Devonport Road |
Magnolia Investment Group Limited 195 Devonport Road |
Laroki Limited 181 Devonport Road |
Ahipara Investments Limited 247 Cameron Road |
Heale Investments Limited 247 Cameron Road |