Shortcuts

Aspire2 International Limited

Type: NZ Limited Company (Ltd)
9429036065721
NZBN
1286258
Company Number
Registered
Company Status
Current address
Level 10, 62 Victoria Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Aug 2021

Aspire2 International Limited was registered on 09 May 2003 and issued a New Zealand Business Number of 9429036065721. This registered LTD company has been managed by 4 directors: Sussan Jane Turner - an active director whose contract started on 30 Oct 2015,
Peter Gary Crossan - an active director whose contract started on 30 Oct 2015,
Ansari Ma - an inactive director whose contract started on 09 May 2003 and was terminated on 30 Oct 2015,
Ngee Hwai Phua - an inactive director whose contract started on 09 May 2003 and was terminated on 30 Oct 2015.
As stated in BizDb's data (updated on 20 Apr 2024), this company filed 1 address: Level 10, 62 Victoria Street West, Auckland, 1010 (category: registered, physical).
Up until 20 Aug 2021, Aspire2 International Limited had been using Level 3, 62 Victoria Street West, Auckland as their registered address.
BizDb found previous names used by this company: from 18 Mar 2008 to 12 Dec 2018 they were called National Tertiary Education Consortium Limited, from 18 May 2006 to 18 Mar 2008 they were called Concordia Education Group Limited and from 09 May 2003 to 18 May 2006 they were called Accountancy Tutors (Nz) Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Aspire2 Group Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 26 Feb 2020 to 20 Aug 2021

Address: Level 10, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 29 Feb 2016 to 26 Feb 2020

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2015 to 29 Feb 2016

Address: 20 Hobson Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Dec 2012 to 11 Nov 2015

Address: 25 Federal Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Aug 2011 to 03 Dec 2012

Address: 8/16 Gooch Place, Highgate Shopping Centre, Howick, Auckland New Zealand

Registered & physical address used from 24 Oct 2006 to 23 Aug 2011

Address: 75 Old Lake Road, Devonport, Auckland 1309

Physical & registered address used from 09 May 2003 to 24 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Aspire2 Group Limited
Shareholder NZBN: 9429041323717
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aec Edu Group (nz) Limited
Shareholder NZBN: 9429036451791
Company Number: 1218365
Entity Lion Holdings (nz) Limited
Shareholder NZBN: 9429035255420
Company Number: 1540176
Individual Ma, Ansari Bucklands Beach
Auckland
2014
New Zealand
Entity Lion Holdings (nz) Limited
Shareholder NZBN: 9429035255420
Company Number: 1540176
Entity Lion Holdings (nz) Limited
Shareholder NZBN: 9429035255420
Company Number: 1540176
Individual Phua, Ngee Hwai Devonport
Auckland 1309
Entity Lion Holdings (nz) Limited
Shareholder NZBN: 9429035255420
Company Number: 1540176
Individual Ma, Ansari Bucklands Beach
Auckland 1704
Entity Aec Edu Group (nz) Limited
Shareholder NZBN: 9429036451791
Company Number: 1218365

Ultimate Holding Company

Minerva Holdings Limited
Name
Ltd
Type
5770392
Ultimate Holding Company Number
NZ
Country of origin
Level 10, 62 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

Sussan Jane Turner - Director

Appointment date: 30 Oct 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Peter Gary Crossan - Director

Appointment date: 30 Oct 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Oct 2015


Ansari Ma - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 30 Oct 2015

Address: Bucklands Beach, Manukau, 2014 New Zealand

Address used since 05 Nov 2009


Ngee Hwai Phua - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 30 Oct 2015

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 05 Nov 2009

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