Jasp Imports Limited was incorporated on 09 Jul 2009 and issued a number of 9429032155709. This registered LTD company has been supervised by 5 directors: Jason Francis Hare - an active director whose contract started on 09 Jul 2009,
Kyle Matthew Osborne - an active director whose contract started on 09 Jul 2009,
Kenneth Eric Osborne - an active director whose contract started on 09 Jul 2009,
Mark Craig - an inactive director whose contract started on 09 Jul 2009 and was terminated on 01 Jun 2018,
William Alexander Prosser - an inactive director whose contract started on 09 Jul 2009 and was terminated on 31 May 2012.
According to our database (updated on 30 May 2025), this company uses 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (types include: physical, registered).
Up until 17 Jun 2019, Jasp Imports Limited had been using 70 Albert Park Drive, Te Awamutu as their registered address.
BizDb found past names for this company: from 09 Jul 2009 to 09 Aug 2012 they were named Jassp Imports Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Qubik Tmc Limited (an entity) located at Pirongia, Pirongia postcode 3802.
Previous address
Address: 70 Albert Park Drive, Te Awamutu New Zealand
Registered & physical address used from 09 Jul 2009 to 17 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Qubik Tmc Limited Shareholder NZBN: 9429031801881 |
Pirongia Pirongia 3802 New Zealand |
11 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Pamela Majorie |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Pamela Majorie |
Rd 5 Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Entity | Jeremy Collett Trustees Limited Shareholder NZBN: 9429046261793 Company Number: 6350672 |
Pirongia Pirongia 3844 New Zealand |
18 May 2018 - 11 Jun 2024 |
| Individual | Collett, Jeremy Mark |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jun 2013 - 11 Jun 2024 |
| Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Craig, Symone Maria |
Rd 3 Cambridge 3495 New Zealand |
09 Jul 2009 - 22 Jun 2018 |
| Individual | Osborne, Kenneth Eric |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu |
09 Jul 2009 - 11 Jun 2024 |
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Pamela Majorie |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Pamela Majorie |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kenneth Eric |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kenneth Eric |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Kenneth Eric |
Rd 1 Te Awamutu 3879 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Collett, Jeremy Mark |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jun 2013 - 11 Jun 2024 |
| Individual | Collett, Jeremy Mark |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jun 2013 - 11 Jun 2024 |
| Individual | Collett, Jeremy Mark |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jun 2013 - 11 Jun 2024 |
| Entity | Jeremy Collett Trustees Limited Shareholder NZBN: 9429046261793 Company Number: 6350672 |
Pirongia Pirongia 3844 New Zealand |
18 May 2018 - 11 Jun 2024 |
| Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 11 Jun 2024 |
| Individual | Craig, Mark |
Rd 3 Cambridge 3495 New Zealand |
09 Jul 2009 - 22 Jun 2018 |
| Individual | Craig, Mark |
Rd 3 Cambridge 3495 New Zealand |
09 Jul 2009 - 22 Jun 2018 |
| Entity | Evans Pennell Trustees Limited Shareholder NZBN: 9429034843772 Company Number: 1618912 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 22 Jun 2018 |
| Individual | Craig, Symone Maria |
Rd 3 Cambridge 3495 New Zealand |
09 Jul 2009 - 22 Jun 2018 |
| Individual | Prosser, William Alexander |
Eureka Rd4, Hamilton New Zealand |
09 Jul 2009 - 13 Jun 2012 |
| Individual | Elliott, Sarah Louise |
Eureka Rd4, Hamilton New Zealand |
09 Jul 2009 - 13 Jun 2012 |
| Entity | Evans Pennell Trustees Limited Shareholder NZBN: 9429034843772 Company Number: 1618912 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Jul 2009 - 22 Jun 2018 |
Jason Francis Hare - Director
Appointment date: 09 Jul 2009
Address: Te Awamutu, Te Awamutu, 3875 New Zealand
Address used since 30 Apr 2015
Kyle Matthew Osborne - Director
Appointment date: 09 Jul 2009
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 10 Jul 2015
Kenneth Eric Osborne - Director
Appointment date: 09 Jul 2009
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 01 Apr 2022
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 03 Jul 2015
Mark Craig - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 01 Jun 2018
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 28 Jun 2017
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 12 Jun 2014
William Alexander Prosser - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 31 May 2012
Address: Eureka, Rd4, Hamilton, New Zealand
Address used since 09 Jul 2009
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive