Asset Property Inspections Limited was launched on 23 Jun 2006 and issued a business number of 9429034072561. This registered LTD company has been supervised by 2 directors: Rebecca Jane Watts - an active director whose contract started on 23 Jun 2006,
Simon Peter Watts - an active director whose contract started on 23 Jun 2006.
According to BizDb's information (updated on 01 Apr 2024), the company registered 1 address: Level 1, 5 Hunt Street, Whangarei, 0110 (type: physical, service).
Up to 04 Aug 2021, Asset Property Inspections Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their physical address.
BizDb found old names for the company: from 23 Jun 2006 to 27 Feb 2017 they were named Spw Building Services Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Watts, Rebecca Jane (an individual) located at Kamo, Whangarei postcode 0112.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Watts, Simon Peter - located at Kamo, Whangarei.
Previous addresses
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Physical & registered address used from 13 Aug 2007 to 04 Aug 2021
Address: Db Quinn, Chartered Accountant, Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Physical & registered address used from 23 Jun 2006 to 13 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Watts, Rebecca Jane |
Kamo Whangarei 0112 New Zealand |
23 Jun 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Watts, Simon Peter |
Kamo Whangarei 0112 New Zealand |
23 Jun 2006 - |
Rebecca Jane Watts - Director
Appointment date: 23 Jun 2006
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 15 Jul 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 27 Jun 2017
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 22 Jul 2009
Simon Peter Watts - Director
Appointment date: 23 Jun 2006
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 15 Jul 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 27 Jun 2017
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 22 Jul 2009
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street