Asap Plans Limited was registered on 14 Mar 2011 and issued a number of 9429031205313. The registered LTD company has been managed by 2 directors: Kevin Christopher Collins - an active director whose contract began on 14 Mar 2011,
Gavin Derek Barber - an active director whose contract began on 01 Apr 2015.
According to our database (last updated on 02 Apr 2024), the company uses 4 addresses: Level 1, 15-17 Cornwall Street, Hutt Central, Lower Hutt, 5010 (registered address),
Level 1, 15-17 Cornwall Street, Hutt Central, Lower Hutt, 5010 (physical address),
Level 1, 15-17 Cornwall Street, Hutt Central, Lower Hutt, 5010 (service address),
Box 30614, Lower Hutt, Lower Hutt, 5040 (postal address) among others.
Up until 12 Feb 2021, Asap Plans Limited had been using Level 2, 44 Queens Drive Lower Hutt, Lower Hutt, Lower Hutt as their physical address.
A total of 100 shares are allotted to 5 groups (7 shareholders in total). In the first group, 49 shares are held by 3 entities, namely:
Barber, Gavin Derek (an individual) located at Fairfield, Lower Hutt postcode 5011,
Barber, Rose Ellen (an individual) located at Fairfield, Lower Hutt postcode 5011,
Wl Trustees Limited (an entity) located at Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 48 per cent shares (exactly 48 shares) and includes
Collins, Kevin Christopher - located at Lower Hutt, Lower Hutt.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Barber, Gavin Derek, located at Fairfield, Lower Hutt (an individual).
Other active addresses
Address #4: Level 1, 15-17 Cornwall Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 19 Feb 2021
Principal place of activity
Level 2, 44 Queens Drive Lower Hutt, Lower Hutt, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 2, 44 Queens Drive Lower Hutt, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical address used from 13 Feb 2018 to 12 Feb 2021
Address #2: Level 2, 44 Queens Drive Lower Hutt, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered address used from 13 Feb 2018 to 19 Feb 2021
Address #3: 73 Hautana Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered & physical address used from 14 Mar 2011 to 13 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Barber, Gavin Derek |
Fairfield Lower Hutt 5011 New Zealand |
28 Apr 2016 - |
Individual | Barber, Rose Ellen |
Fairfield Lower Hutt 5011 New Zealand |
28 Apr 2016 - |
Entity (NZ Limited Company) | Wl Trustees Limited Shareholder NZBN: 9429031258319 |
Lower Hutt 5010 New Zealand |
28 Apr 2016 - |
Shares Allocation #2 Number of Shares: 48 | |||
Director | Collins, Kevin Christopher |
Lower Hutt Lower Hutt 5010 New Zealand |
14 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Barber, Gavin Derek |
Fairfield Lower Hutt 5011 New Zealand |
28 Apr 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Collins, Alison Mary |
Lower Hutt Lower Hutt 5010 New Zealand |
14 Mar 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Collins, Kevin Christopher |
Lower Hutt Lower Hutt 5010 New Zealand |
14 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14 Mar 2011 - 25 Nov 2014 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14 Mar 2011 - 25 Nov 2014 |
Kevin Christopher Collins - Director
Appointment date: 14 Mar 2011
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 14 Mar 2011
Gavin Derek Barber - Director
Appointment date: 01 Apr 2015
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 03 Jun 2016
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street