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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700000 | |||
Entity (NZ Limited Company) | Aspire2 International Limited Shareholder NZBN: 9429036065721 |
Auckland 1010 New Zealand |
14 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Queens Academic Group Limited Shareholder NZBN: 9429036794119 Company Number: 1158011 |
Auckland 1010 New Zealand |
02 Nov 2007 - 14 Jan 2019 |
Entity | Alppa Holdings Limited Shareholder NZBN: 9429035097693 Company Number: 1573232 |
25 Nov 2004 - 27 Jun 2010 | |
Entity | Tristar United Investment Limited Shareholder NZBN: 9429036718245 Company Number: 1171752 |
19 Nov 2001 - 03 Nov 2004 | |
Entity | Alppa Holdings Limited Shareholder NZBN: 9429035097693 Company Number: 1573232 |
25 Nov 2004 - 27 Jun 2010 | |
Individual | Kong, Biqin |
Parramatta New South Wales, Australia |
03 Nov 2004 - 03 Nov 2004 |
Entity | Queens Academic Group Limited Shareholder NZBN: 9429036794119 Company Number: 1158011 |
Auckland 1010 New Zealand |
02 Nov 2007 - 14 Jan 2019 |
Entity | Tristar United Investment Limited Shareholder NZBN: 9429036718245 Company Number: 1171752 |
19 Nov 2001 - 03 Nov 2004 |
Ultimate Holding Company
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
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
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