Shortcuts

Aspect Productivity Technology Limited

Type: NZ Limited Company (Ltd)
9429032527568
NZBN
2180172
Company Number
Registered
Company Status
101004333
GST Number
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016
Level 1a
22 Moselle Avenue
Henderson 0610
New Zealand
Postal & office & delivery address used since 01 May 2019

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.

Addresses

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

Contact info
64 9 8377303
01 May 2019 Phone
sales@aspectpt.com
01 May 2019 Sales
accounts@aspectpt.com
01 May 2019 nzbn-reserved-invoice-email-address-purpose
info@aspectpt.com
01 May 2019 Information
www.aspectpt.com
01 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Orr, Valerie Ann Richmond
Richmond
7020
New Zealand
Entity (NZ Limited Company) Simon Peacocke Nominees Limited
Shareholder NZBN: 9429034588093
Auckland
1010
New Zealand
Individual Orr, Allan Bruce Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 46540
Entity (NZ Limited Company) Alpha Investment Partners Limited
Shareholder NZBN: 9429033324364
Remuera
Auckland
Shares Allocation #3 Number of Shares: 284464
Individual Orr, Allan Bruce Richmond
Richmond
7020
New Zealand
Entity (NZ Limited Company) Simon Peacocke Nominees Limited
Shareholder NZBN: 9429034588093
Auckland
1010
New Zealand
Individual Orr, Valerie Ann Richmond
Richmond
7020
New Zealand
Shares Allocation #4 Number of Shares: 376161
Entity (NZ Limited Company) Evander Management Limited
Shareholder NZBN: 9429039489586
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 43269
Individual Dedekind, Manfred Otto Massey
Auckland
0614
New Zealand
Shares Allocation #6 Number of Shares: 42151
Individual Jones, Shayne Rd 1
Kumeu
0891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woollett, Peter Harold Rd 1
Waimauku
0881
New Zealand
Individual Hill, Larry Richard Rd 1
Waimauku
0881
New Zealand
Individual Evans, Bruce North Finchely
London N12 8dz, Uk
Entity Duncan Cotterill Wellington Trustee (2009) Limited
Shareholder NZBN: 9429032451689
Company Number: 2196481
50 Customhouse Quay
Wellington
6011
New Zealand
Individual Andert, Glenn 20 Brougham St
Mt Victoria, Wellington

New Zealand
Individual Woollett, Peter Harold Rd 1
Waimauku
0881
New Zealand
Individual Andert, Glenn 20 Brougham St
Mt Victoria, Wellington

New Zealand
Entity Duncan Cotterill Wellington Trustee (2009) Limited
Shareholder NZBN: 9429032451689
Company Number: 2196481
50 Customhouse Quay
Wellington
6011
New Zealand
Individual Knox, Robert John Remuera
Auckland
1050
New Zealand
Individual Hill, Gayle Denise Rd 1
Waimauku
0881
New Zealand
Individual Hill, Gayle Denise Rd 1
Waimauku
0881
New Zealand
Individual Hill, Larry Richard Rd 1
Waimauku
0881
New Zealand
Individual Woollett, Peter Harold Rd 1
Waimauku
0881
New Zealand
Individual Hill, Gayle Denise Rd 1
Waimauku
0881
New Zealand
Individual Hill, Larry Richard Rd 1
Waimauku
0881
New Zealand
Directors

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

Nearby companies

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

Similar companies

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