Aspeq International Limited, a registered company, was registered on 03 Aug 2009. 9429032162356 is the NZ business number it was issued. This company has been managed by 8 directors: Paul Donald Le Gros - an active director whose contract started on 09 Feb 2024,
Adam Mark Lee - an inactive director whose contract started on 11 Jan 2022 and was terminated on 09 Feb 2024,
Bruce Heesterman - an inactive director whose contract started on 28 Jan 2016 and was terminated on 11 Jan 2022,
Ian White - an inactive director whose contract started on 28 Jan 2016 and was terminated on 13 Aug 2021,
Michael Keith Lynskey - an inactive director whose contract started on 03 Aug 2009 and was terminated on 28 Jan 2016.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 191 High Street, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
Aspeq International Limited had been using Level 3, 21 Andrews Street, Lower Hutt Cbd as their registered address up until 15 Jul 2016.
A single entity owns all company shares (exactly 100 shares) - Aspeq Limited - located at 5010, Hutt Central, Lower Hutt.
Previous addresses
Address #1: Level 3, 21 Andrews Street, Lower Hutt Cbd, 5010 New Zealand
Registered & physical address used from 27 Jul 2012 to 15 Jul 2016
Address #2: Level 3 Anz House, 21 Andrews Street, Lower Hutt Cbd, 5010 New Zealand
Registered & physical address used from 08 Sep 2010 to 27 Jul 2012
Address #3: Avalon Tower, Percy Cameron Street, Lower Hutt 5011 New Zealand
Registered & physical address used from 03 Aug 2009 to 08 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aspeq Limited Shareholder NZBN: 9429036744978 |
Hutt Central Lower Hutt 5010 New Zealand |
03 Aug 2009 - |
Ultimate Holding Company
Paul Donald Le Gros - Director
Appointment date: 09 Feb 2024
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Feb 2024
Adam Mark Lee - Director (Inactive)
Appointment date: 11 Jan 2022
Termination date: 09 Feb 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Jan 2022
Bruce Heesterman - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 11 Jan 2022
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 28 Jan 2016
Ian White - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 13 Aug 2021
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 05 May 2017
Michael Keith Lynskey - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 28 Jan 2016
Address: Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2015
Brian Wayne Roulston - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 26 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Aug 2009
John George Jones - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 26 Nov 2015
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jul 2015
Danny Chan - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 28 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2014
Aspeq Limited
191 High Street
Assessment Systems Limited
191 High Street
Aviation Services Limited
191 High Street
Dong Long Enterprises Limited
195 High Street
N And C Matsis Properties Limited
196 High Street
Mats Properties Limited
196 High Street