Shortcuts

Aspire2 Education Limited

Type: NZ Limited Company (Ltd)
9429036706990
NZBN
1173985
Company Number
Registered
Company Status
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Level 10, 62 Victoria Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 20 Aug 2021

Aspire2 Education Limited was registered on 19 Nov 2001 and issued an NZ business identifier of 9429036706990. The registered LTD company has been managed by 12 directors: Peter Gary Crossan - an active director whose contract started on 30 Oct 2015,
Sussan Jane Turner - an active director whose contract started on 30 Oct 2015,
Lihui Wang Chen - an inactive director whose contract started on 14 Feb 2015 and was terminated on 30 Oct 2015,
Chin Wong - an inactive director whose contract started on 05 Jan 2009 and was terminated on 23 Feb 2015,
Longguo Chen - an inactive director whose contract started on 31 Oct 2007 and was terminated on 02 Aug 2010.
According to BizDb's data (last updated on 21 Mar 2024), the company registered 1 address: Level 10, 62 Victoria Street West, Auckland, 1010 (type: physical, service).
Up to 20 Aug 2021, Aspire2 Education Limited had been using Level 3, 62 Victoria Street West, Auckland as their registered address.
BizDb found previous aliases for the company: from 01 Dec 2018 to 25 Aug 2020 they were named Aspire2 International English Limited, from 19 Nov 2001 to 01 Dec 2018 they were named Foundation English Limited.
A total of 700000 shares are allocated to 1 group (1 sole shareholder). In the first group, 700000 shares are held by 1 entity, namely:
Aspire2 International Limited (an entity) located at Auckland postcode 1010. Aspire2 Education Limited has been classified as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).

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

Physical & registered address used from 12 Nov 2015 to 29 Feb 2016

Address: Level 8 , 246 Queen Street, Auckland New Zealand

Physical & registered address used from 03 Jan 2008 to 12 Nov 2015

Address: Level 7, 300 Queen St., Auckland

Physical address used from 06 Jul 2005 to 03 Jan 2008

Address: Level 7, 300 Queen Street, Auckland

Registered address used from 08 Apr 2005 to 03 Jan 2008

Address: Level 4, 67 Customs Street East, Auckland

Registered address used from 15 Oct 2004 to 08 Apr 2005

Address: Level 4, 67 Customs Street East, Auckland

Physical address used from 15 Oct 2004 to 06 Jul 2005

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 19 Nov 2001 to 15 Oct 2004

Contact info
64 21 447262
Phone
64 21 988195
06 Aug 2021 Phone
clare.bradley@aspire2.ac.nz
Email
peter.crossan@aspire2.ac.nz
06 Aug 2021 Email
www.aspire2international.ac.nz
18 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 700000
Entity (NZ Limited Company) Aspire2 International Limited
Shareholder NZBN: 9429036065721
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Queens Academic Group Limited
Shareholder NZBN: 9429036794119
Company Number: 1158011
Auckland
1010
New Zealand
Entity Alppa Holdings Limited
Shareholder NZBN: 9429035097693
Company Number: 1573232
Entity Tristar United Investment Limited
Shareholder NZBN: 9429036718245
Company Number: 1171752
Entity Alppa Holdings Limited
Shareholder NZBN: 9429035097693
Company Number: 1573232
Individual Kong, Biqin Parramatta
New South Wales, Australia
Entity Queens Academic Group Limited
Shareholder NZBN: 9429036794119
Company Number: 1158011
Auckland
1010
New Zealand
Entity Tristar United Investment Limited
Shareholder NZBN: 9429036718245
Company Number: 1171752

Ultimate Holding Company

21 Jul 1991
Effective Date
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

Peter Gary Crossan - Director

Appointment date: 30 Oct 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Oct 2015


Sussan Jane Turner - Director

Appointment date: 30 Oct 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Lihui Wang Chen - Director (Inactive)

Appointment date: 14 Feb 2015

Termination date: 30 Oct 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Feb 2015


Chin Wong - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 23 Feb 2015

Address: Greenhithe, Auckland,

Address used since 05 Jan 2009


Longguo Chen - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 02 Aug 2010

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 31 Oct 2007


Wai Chun Wong - Director (Inactive)

Appointment date: 12 Nov 2004

Termination date: 31 Oct 2007

Address: Auckland,

Address used since 20 Dec 2006


Chin Wong - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 31 Oct 2007

Address: Greenhithe, Auckland,

Address used since 10 Jan 2007


Biqin Kong - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 12 Nov 2004

Address: Parramatta, New South Wales, Australia,

Address used since 01 Oct 2004


Dongbo Zhang - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 01 Oct 2004

Address: Pagewood, Nsw, Australia,

Address used since 19 Nov 2001


Jian Yong Ding - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 01 Oct 2004

Address: 121 Customs St. West, Viaduct, Auckland,

Address used since 28 Mar 2002


Lindi Mo - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 01 Oct 2004

Address: No. 1 George Street, Newmarket, Auckland,

Address used since 28 Mar 2002


Anatole Bogatski - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 24 Nov 2003

Address: Mairangi Bay, North Shore City, Auckland,

Address used since 19 Nov 2001

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

Aspire2 Group Limited
Level 10, 62 Victoria Street West

Business College Nz Limited
Level 2 115 Queen St

Icl Education Limited
10-14 Lorne Street

New Horizon Education Limited
10-14 Lorne Street

Nz Hospitality Management School Limited
Level 7, 57 Symonds Street Grafton

Podlance Group Limited
L7, 290 Queen Street