Aspeq Limited, a registered company, was started on 30 Oct 2001. 9429036744978 is the NZBN it was issued. "Test and exam development and evaluation, educational" (business classification P822030) is how the company was categorised. This company has been managed by 23 directors: Teresa Ciprian - an active director whose contract began on 01 Jul 2014,
Richard Kenneth Small - an active director whose contract began on 26 Nov 2015,
Ian Douglas Andrews - an active director whose contract began on 08 Feb 2017,
Paul Donald Le Gros - an active director whose contract began on 23 May 2017,
Simon Nicholas Wallace - an active director whose contract began on 30 Nov 2023.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 30056, Lower Hutt, 5040 (types include: postal, office).
Aspeq Limited had been using Level 3, 21 Andrews Avenue, Hutt Central, Lower Hutt as their registered address up until 15 Jul 2016.
Previous names for the company, as we identified at BizDb, included: from 30 Oct 2001 to 09 Oct 2008 they were called Asl Group Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 70000 shares (70 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30000 shares (30 per cent).
Principal place of activity
191 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 3, 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Nov 2011 to 15 Jul 2016
Address #2: Level 3 Anz House, 21 Andrews Avenue, Lower Hutt, 5010 New Zealand
Physical & registered address used from 08 Sep 2010 to 09 Nov 2011
Address #3: Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 New Zealand
Physical & registered address used from 01 Sep 2009 to 08 Sep 2010
Address #4: Level 9 Avalon Tower, Percy Cameron Street, Lower Hutt 5011
Registered & physical address used from 11 Jun 2009 to 01 Sep 2009
Address #5: Ground Level, Avalon Tower, Percy Cameron Street, Lower Hutt
Physical address used from 24 Oct 2007 to 11 Jun 2009
Address #6: Ground Level, Avalon Tower, Percy Cameron Street, Lower Hutt
Registered address used from 24 Oct 2007 to 11 Jun 2009
Address #7: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt
Physical & registered address used from 27 Nov 2004 to 24 Oct 2007
Address #8: Level 7, 40-42 Queens Drive, Lower Hutt
Physical & registered address used from 30 Oct 2001 to 27 Nov 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70000 | |||
Entity | New Zealand Aviation Federation Incorporated |
Maungaraki Lower Hutt |
30 Oct 2001 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Entity | Aviation Industry Association Of New Zealand Incorporated |
Agriculture House 12 Johnston St, Wellington |
30 Oct 2001 - |
Teresa Ciprian - Director
Appointment date: 01 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2014
Richard Kenneth Small - Director
Appointment date: 26 Nov 2015
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 26 Nov 2015
Ian Douglas Andrews - Director
Appointment date: 08 Feb 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 08 Feb 2017
Paul Donald Le Gros - Director
Appointment date: 23 May 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 May 2017
Simon Nicholas Wallace - Director
Appointment date: 30 Nov 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 Nov 2023
John Richard Ernest Nicholson - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 30 Nov 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2018
Don Mccracken - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 25 Jan 2018
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 31 Mar 2016
Bruce Heesterman - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 28 Jul 2017
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 27 Jul 2017
John Richard Ernest Nicholson - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 24 May 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 May 2017
Nicolas Calavrias - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 07 Jan 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Apr 2016
Samantha Sharif - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 31 Mar 2016
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2015
Brian Wayne Roulston - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 26 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2001
John George Jones - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 26 Nov 2015
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jan 2015
Danny Chan - Director (Inactive)
Appointment date: 04 Nov 2004
Termination date: 28 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2014
John Pfahlert - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 18 Nov 2014
Address: Northland, Wellington, 6012 New Zealand
Address used since 24 Nov 2011
Wayne Stephen Norrie - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 30 Jun 2014
Address: Paremata, Porirua 5024, Wellington,
Address used since 20 Nov 2009
John Pearce - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 20 Nov 2009
Address: Brightwater, Nelson, 7022 New Zealand
Address used since 08 Dec 2003
Edwin Dale Webb - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 26 Aug 2009
Address: 1673 State Highway 1, Tua Marina, Blenheim 7246,
Address used since 21 Aug 2007
Ian Diamond - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 01 Jun 2007
Address: Remuera, Auckland,
Address used since 30 Oct 2001
John David Cook - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 03 Nov 2006
Address: Waikanae,
Address used since 27 Apr 2006
John Stuart Spry - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 27 Apr 2006
Address: Wellington,
Address used since 31 Oct 2002
Douglas Buchan - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 04 Nov 2004
Address: Karori, Wellington,
Address used since 30 Oct 2001
John David Cook - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 31 Oct 2002
Address: Miramar, Wellington,
Address used since 30 Oct 2001
Aspeq International Limited
191 High Street
Assessment Systems Limited
191 High Street
Aviation Services Limited
191 High Street
Dong Long Enterprises Limited
195 High Street
N And C Matsis Properties Limited
196 High Street
Mats Properties Limited
196 High Street
Davidson Consulting Limited
26 St Johns Terrace
Learncoach Limited
85 Victoria Street
Learning World Limited
6 Archillies Close
Lindal Cedar Homes (nz) Limited
15a Barclay Street
Make & Mend Limited
4/61 Maupuia Road