Asgspl Limited was incorporated on 09 Jul 2010 and issued an NZ business number of 9429031501347. The registered LTD company has been managed by 3 directors: Michael John Marr - an active director whose contract started on 09 Jul 2010,
Hayden Charles George - an active director whose contract started on 31 May 2021,
Graeme Percival Hansen - an inactive director whose contract started on 04 Sep 2014 and was terminated on 31 May 2021.
As stated in our database (last updated on 24 Mar 2024), the company registered 3 addresses: 665C Great South Road, Penrose, Auckland, 1061 (office address),
Unit D, 363 East Tamaki Road, East Tamaki, Auckland, 1061 (physical address),
Unit D, 363 East Tamaki Road, East Tamaki, Auckland, 1061 (registered address),
Unit D, 363 East Tamaki Road, East Tamaki, Auckland, 1061 (service address) among others.
Until 13 Jun 2017, Asgspl Limited had been using 665C Great South Road, Penrose, Auckland as their physical address.
BizDb identified other names used by the company: from 26 Mar 2012 to 05 May 2015 they were called Asg Special Projects Limited, from 09 Jul 2010 to 26 Mar 2012 they were called Advanced Security Group (Int'l) Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Advanced Group (Nz) Limited (an entity) located at East Tamaki, Auckland postcode 2013. Asgspl Limited is categorised as "Security service" (ANZSIC O771245).
Principal place of activity
665c Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 665c Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 25 Nov 2013 to 13 Jun 2017
Address #2: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jul 2010 to 25 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Advanced Group (nz) Limited Shareholder NZBN: 9429030134898 |
East Tamaki Auckland 2013 New Zealand |
26 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
09 Jul 2010 - 26 Jul 2012 | |
Entity | Promise Trust Company Limited Shareholder NZBN: 9429030606029 Company Number: 3903260 |
26 Jul 2012 - 26 Aug 2013 | |
Individual | Marr, Terese Karen |
Pukekohe Pukekohe 2120 New Zealand |
09 Jul 2010 - 26 Aug 2013 |
Individual | Marr, Michael John |
Pukekohe Pukekohe 2120 New Zealand |
09 Jul 2010 - 26 Aug 2013 |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
09 Jul 2010 - 26 Jul 2012 | |
Entity | Promise Trust Company Limited Shareholder NZBN: 9429030606029 Company Number: 3903260 |
26 Jul 2012 - 26 Aug 2013 |
Ultimate Holding Company
Michael John Marr - Director
Appointment date: 09 Jul 2010
Address: Pukekohe, 2120 New Zealand
Address used since 09 Jul 2010
Hayden Charles George - Director
Appointment date: 31 May 2021
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 31 May 2021
Graeme Percival Hansen - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 31 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Sep 2014
The Runway Foundation
665c Great South Road
Xprime Properties Limited
Unit D, 657 Great South Road
Cabsys Hq Limited
657g Great South Road
Wifi Plus Limited
657g Great South Road
Cleaners World Limited
663 Great South Road
Massif Investments Limited
663 Great South Rd
Advanced Security Group (wgtn) Limited
665c Great South Road
Asg Technologies Limited
665c Great South Road
C4 Risk Management Limited
940 Great South Road
Matrix Security Group Limited
8 Rockridge Avenue
Vigilair Limited
665c Great South Road
Xp Security Limited
60 Hugo Johnston Drive