Inspirec Limited, a registered company, was launched on 11 Feb 2010. 9429031669870 is the number it was issued. "Executive search service" (business classification N721140) is how the company has been classified. This company has been managed by 12 directors: Janette M. - an active director whose contract began on 13 May 2016,
Ryan Edward Carroll - an active director whose contract began on 01 May 2021,
Jayden Matthew Wallis - an active director whose contract began on 01 Nov 2021,
Kyle M. - an inactive director whose contract began on 31 Aug 2019 and was terminated on 31 Dec 2021,
Calum Patrick Smith - an inactive director whose contract began on 13 May 2016 and was terminated on 02 May 2021.
Last updated on 14 May 2025, the BizDb data contains detailed information about 4 addresses the company registered, namely: 28 Currie Street, New Plymouth, New Plymouth, 4310 (office address),
18 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
18 Viaduct Harbour Avenue, Auckland, 1010 (service address),
10 Young Street, New Plymouth, 4310 (physical address) among others.
Inspirec Limited had been using 10 Young Street, New Plymouth as their registered address up until 29 Feb 2024.
A single entity owns all company shares (exactly 120000 shares) - Abn: 20106063674 - Air Consulting Australia Pty Limited - located at 4310, Brisbane, Queensland.
Other active addresses
Principal place of activity
28 Currie Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 10 Young Street, New Plymouth, 4310 New Zealand
Registered & service address used from 14 Nov 2017 to 29 Feb 2024
Address #2: Unit 1, 1st Floor, 28 Currie Street, New Plymouth, Taranaki 4342, 4342 New Zealand
Physical address used from 09 Nov 2011 to 14 Nov 2017
Address #3: Unit 1, 1st Floor, 28 Currie Street, New Plymouth, Taranaki 4342, 4342 New Zealand
Registered address used from 14 Feb 2011 to 14 Nov 2017
Address #4: Unit 2, 1st Floor, 28 Currie Street, New Plymouth, Taranaki 4342 New Zealand
Registered address used from 21 Apr 2010 to 14 Feb 2011
Address #5: Unit 2, 1st Floor, 28 Currie Street, New Plymouth, Taranaki 4342 New Zealand
Physical address used from 21 Apr 2010 to 09 Nov 2011
Address #6: 12 Fairfax Terrace, New Plymouth, Taranaki 4310
Registered & physical address used from 11 Feb 2010 to 21 Apr 2010
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120000 | |||
| Other (Other) | Abn: 20106063674 - Air Consulting Australia Pty Limited |
Brisbane Queensland 4000 Australia |
13 Jan 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
04 Feb 2011 - 13 Jan 2014 | |
| Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
04 Feb 2011 - 13 Jan 2014 | |
| Director | Aidan Charles George Stoate |
Frankleigh Park New Plymouth 4310 New Zealand |
01 Nov 2010 - 13 Jan 2014 |
| Individual | Stoate, Amy Claire |
New Plymouth Taranaki 4310 New Zealand |
11 Feb 2010 - 13 Jan 2014 |
| Individual | Stoate, Aidan Charles George |
Frankleigh Park New Plymouth 4310 New Zealand |
01 Nov 2010 - 13 Jan 2014 |
Ultimate Holding Company
Janette M. - Director
Appointment date: 13 May 2016
Address: 4110 Houston, Texas, 7705 United States
Address used since 13 May 2016
Ryan Edward Carroll - Director
Appointment date: 01 May 2021
ASIC Name: Air Consulting Australia Pty Ltd
Address: Brisbane Qld, 4000 Australia
Address: Wellington Point Qld, 4160 Australia
Address used since 01 May 2021
Jayden Matthew Wallis - Director
Appointment date: 01 Nov 2021
ASIC Name: Air Consulting Australia Pty Ltd
Address: Swanbourne Wa, 6010 Australia
Address used since 01 Nov 2021
Address: Brisbane, Queensland, 4000 Australia
Kyle M. - Director (Inactive)
Appointment date: 31 Aug 2019
Termination date: 31 Dec 2021
Address: Bellaire, Texas 774014222, United States
Address used since 31 Aug 2019
Calum Patrick Smith - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 02 May 2021
ASIC Name: Air Consulting Australia Pty Ltd
Address: 179 Turbot Street, Brisbane Qld, 4000 Australia
Address: Paddington, Qld, 4064 Australia
Address used since 13 May 2016
Timothy B. - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 31 Aug 2019
Kenneth M. - Director (Inactive)
Appointment date: 10 Jan 2014
Termination date: 23 Apr 2018
James D. - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 01 Jan 2018
Address: Missouri, Texas, 77459 United States
Address used since 13 May 2016
Matthew James Smith - Director (Inactive)
Appointment date: 10 Jan 2014
Termination date: 08 Apr 2016
ASIC Name: Air Consulting Australia Pty Ltd
Address: Brisbane, Qld, 4066 Australia
Address: Auchenflower, Brisbane, 4066 Australia
Address used since 13 Nov 2015
Duncan G. - Director (Inactive)
Appointment date: 10 Jan 2014
Termination date: 08 Apr 2016
Amy Claire Stoate - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 10 Jan 2014
Address: New Plymouth, Taranaki 4310, New Zealand
Address used since 11 Feb 2010
Aidan Charles George Stoate - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 10 Jan 2014
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2010
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
360 Search Limited
316 Rotokauri Road
Engineer Network Group Limited
34 A Union Street
Gma Consulting Limited
130a Pendarves Street
M.t.v. Limited
18 Sutherland Crescent
Palmerston North Personnel Limited
53 Princess Street
Rosenberg Executive Search Limited
Level 7, 42-44 Victoria Street