Aspect Productivity Technology Limited, a registered company, was incorporated on 06 Nov 2008. 9429032527568 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. The company has been managed by 6 directors: Allan Bruce Orr - an active director whose contract started on 06 Nov 2008,
Simon John Holdsworth - an active director whose contract started on 12 Apr 2018,
John Andrew Talbot-Sapsford - an active director whose contract started on 25 Oct 2022,
Glenn Andert - an inactive director whose contract started on 21 Jul 2009 and was terminated on 12 Apr 2018,
Andrew Mark Cross - an inactive director whose contract started on 21 Jul 2009 and was terminated on 12 Apr 2018.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 1A, 22 Moselle Avenue, Henderson, 0610 (type: postal, office).
Aspect Productivity Technology Limited had been using Bdo Auckland, Level 8, 120 Albert Street, Auckland as their registered address up until 19 Dec 2016.
A total of 792635 shares are issued to 10 shareholders (6 groups). The first group consists of 50 shares (0.01%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 46540 shares (5.87%). Finally there is the third share allotment (284464 shares 35.89%) made up of 3 entities.
Principal place of activity
Level 1a, 22 Moselle Avenue, Henderson, 0610 New Zealand
Previous addresses
Address #1: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 01 Apr 2010 to 19 Dec 2016
Address #2: Bdo Spicers, Cbd, Level 8 120 Albert Street, Auckland Cbd
Physical & registered address used from 06 Nov 2008 to 01 Apr 2010
Basic Financial info
Total number of Shares: 792635
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Orr, Valerie Ann |
Richmond Richmond 7020 New Zealand |
03 Apr 2009 - |
Entity (NZ Limited Company) | Simon Peacocke Nominees Limited Shareholder NZBN: 9429034588093 |
Auckland 1010 New Zealand |
14 Jul 2014 - |
Individual | Orr, Allan Bruce |
Richmond Richmond 7020 New Zealand |
06 Nov 2008 - |
Shares Allocation #2 Number of Shares: 46540 | |||
Entity (NZ Limited Company) | Alpha Investment Partners Limited Shareholder NZBN: 9429033324364 |
Remuera Auckland |
11 Jun 2009 - |
Shares Allocation #3 Number of Shares: 284464 | |||
Individual | Orr, Allan Bruce |
Richmond Richmond 7020 New Zealand |
06 Nov 2008 - |
Entity (NZ Limited Company) | Simon Peacocke Nominees Limited Shareholder NZBN: 9429034588093 |
Auckland 1010 New Zealand |
14 Jul 2014 - |
Individual | Orr, Valerie Ann |
Richmond Richmond 7020 New Zealand |
03 Apr 2009 - |
Shares Allocation #4 Number of Shares: 376161 | |||
Entity (NZ Limited Company) | Evander Management Limited Shareholder NZBN: 9429039489586 |
Wellington Central Wellington 6011 New Zealand |
11 Jun 2009 - |
Shares Allocation #5 Number of Shares: 43269 | |||
Individual | Dedekind, Manfred Otto |
Massey Auckland 0614 New Zealand |
11 Jun 2009 - |
Shares Allocation #6 Number of Shares: 42151 | |||
Individual | Jones, Shayne |
Rd 1 Kumeu 0891 New Zealand |
05 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woollett, Peter Harold |
Rd 1 Waimauku 0881 New Zealand |
03 Apr 2009 - 05 Apr 2019 |
Individual | Hill, Larry Richard |
Rd 1 Waimauku 0881 New Zealand |
10 Mar 2009 - 05 Apr 2019 |
Individual | Evans, Bruce |
North Finchely London N12 8dz, Uk |
28 Jul 2009 - 05 Apr 2019 |
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
50 Customhouse Quay Wellington 6011 New Zealand |
11 Jun 2009 - 16 Sep 2019 |
Individual | Andert, Glenn |
20 Brougham St Mt Victoria, Wellington New Zealand |
11 Jun 2009 - 16 Sep 2019 |
Individual | Woollett, Peter Harold |
Rd 1 Waimauku 0881 New Zealand |
03 Apr 2009 - 05 Apr 2019 |
Individual | Andert, Glenn |
20 Brougham St Mt Victoria, Wellington New Zealand |
11 Jun 2009 - 16 Sep 2019 |
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
50 Customhouse Quay Wellington 6011 New Zealand |
11 Jun 2009 - 16 Sep 2019 |
Individual | Knox, Robert John |
Remuera Auckland 1050 New Zealand |
03 Apr 2009 - 14 Jul 2014 |
Individual | Hill, Gayle Denise |
Rd 1 Waimauku 0881 New Zealand |
03 Apr 2009 - 05 Apr 2019 |
Individual | Hill, Gayle Denise |
Rd 1 Waimauku 0881 New Zealand |
03 Apr 2009 - 05 Apr 2019 |
Individual | Hill, Larry Richard |
Rd 1 Waimauku 0881 New Zealand |
10 Mar 2009 - 05 Apr 2019 |
Individual | Woollett, Peter Harold |
Rd 1 Waimauku 0881 New Zealand |
03 Apr 2009 - 05 Apr 2019 |
Individual | Hill, Gayle Denise |
Rd 1 Waimauku 0881 New Zealand |
03 Apr 2009 - 05 Apr 2019 |
Individual | Hill, Larry Richard |
Rd 1 Waimauku 0881 New Zealand |
10 Mar 2009 - 05 Apr 2019 |
Allan Bruce Orr - Director
Appointment date: 06 Nov 2008
Address: Richmond, Richmond, 7020 New Zealand
Address used since 09 Apr 2021
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 01 May 2013
Simon John Holdsworth - Director
Appointment date: 12 Apr 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Apr 2018
John Andrew Talbot-sapsford - Director
Appointment date: 25 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Oct 2022
Glenn Andert - Director (Inactive)
Appointment date: 21 Jul 2009
Termination date: 12 Apr 2018
Address: 20 Brougham Street, Mt Victoria, Wellington, 6011 New Zealand
Address used since 12 Apr 2016
Andrew Mark Cross - Director (Inactive)
Appointment date: 21 Jul 2009
Termination date: 12 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2016
Larry Richard Hill - Director (Inactive)
Appointment date: 06 Mar 2009
Termination date: 16 Oct 2017
Address: R D 1, Waimauku, Auckland, 0881 New Zealand
Address used since 12 Apr 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
3dbackup Limited
Level Six, 7 - 9 Fanshawe Street
Bmc Software (new Zealand) Limited
Level 15, 66 Wyndham Street
First Business Connects Limited
Level 15, 126 Vincent Street
Monoss Limited
Level 7, 53 Fort Street
The Growth Collective Limited
Level 9 50 Anzac Avenue
Watchful Eye Software Limited
Level 5, 50 Kitchener Street