Aspire Learning Limited, a registered company, was launched on 31 May 2017. 9429046159441 is the business number it was issued. "Child minding service - in the home" (business classification S953920) is how the company has been categorised. The company has been managed by 3 directors: Natasha Matekino Blain - an active director whose contract began on 31 May 2017,
Tangiao Elzabeth Whaiora Wiperi - an active director whose contract began on 02 Nov 2020,
Murphy Anton Wiperi - an inactive director whose contract began on 31 May 2017 and was terminated on 01 Nov 2020.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 6B Jack Conway Avenue, Manukau, Auckland, 2104 (types include: office, postal).
Aspire Learning Limited had been using 24 Coates Crescent, Panmure, Auckland as their registered address up until 30 Jun 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 400 shares (40%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 400 shares (40%). Lastly there is the next share allotment (200 shares 20%) made up of 1 entity.
Principal place of activity
24 Coates Crescent, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 24 Coates Crescent, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 30 Nov 2020 to 30 Jun 2022
Address #2: 24 Coates Crescent, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 21 Feb 2018 to 30 Nov 2020
Address #3: 7 Kayes Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 31 May 2017 to 21 Feb 2018
Basic Financial info
Total number of Shares: 1000
NZSX Code: 1072
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Blain, Natasha Matekino |
Flat Bush Auckland 2019 New Zealand |
31 May 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Wiperi, Tangiao Elizabeth Whaiora |
Flat Bush Auckland 2019 New Zealand |
04 Nov 2020 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Prins, Andrew Joseph |
Kohimarama Auckland 1071 New Zealand |
26 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wiperi, Murphy Anton |
Panmure Auckland 1072 New Zealand |
31 May 2017 - 04 Nov 2020 |
Director | Murphy Anton Wiperi |
Panmure Auckland 1072 New Zealand |
31 May 2017 - 04 Nov 2020 |
Director | Murphy Anton Wiperi |
Panmure Auckland 1072 New Zealand |
31 May 2017 - 04 Nov 2020 |
Natasha Matekino Blain - Director
Appointment date: 31 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 21 Jun 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 19 Nov 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 May 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Feb 2018
Tangiao Elzabeth Whaiora Wiperi - Director
Appointment date: 02 Nov 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 21 Jun 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 02 Nov 2020
Murphy Anton Wiperi - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 01 Nov 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 31 May 2017
J Professional Painting & Renovation Limited
3 Coates Crescent
The People International Trust
39 Court Crescent
Plastaworkz Auckland Limited
2 Martin Place
New Dragon Development Limited
65b Pilkington Road
Atmiya Enterprises Limited
10 Hobson Drive
Rightnow Consultants Group Limited
17 Mcculloch Road
Apple Childcare Limited
140 Cook Street
Dream Au Pair Club Nz Limited
Level 2, 18 Railway Street
Dreamlink Limited
Suite 3, 177 Parnell Road
Home2grow Childcare Limited
10a Baverstock Road
Rererangi Enterprises Limited
Level 6, 135 Broadway
Step 2 Growth Marlborough Limited
7-9 Mccoll Street