Inspire Group Limited, a registered company, was incorporated on 31 May 2001. 9429036907038 is the NZ business number it was issued. "Workplace training" (ANZSIC P810170) is how the company has been classified. This company has been run by 11 directors: Daniel Laurence Tohill - an active director whose contract started on 31 May 2001,
John Duncan - an active director whose contract started on 14 Feb 2005,
Peter Tanner - an active director whose contract started on 01 Oct 2012,
Suzanne Margaret Boyd - an inactive director whose contract started on 22 Nov 2012 and was terminated on 23 Jul 2019,
Digby Ross Purdom Scott - an inactive director whose contract started on 21 Aug 2009 and was terminated on 10 Nov 2014.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 25282, Wellington, Wellington, 6140 (category: postal, office).
Inspire Group Limited had been using Level 4, Maven House, 125 Featherston St, Wellington as their physical address up to 04 Nov 2014.
Previous names used by this company, as we managed to find at BizDb, included: from 31 May 2001 to 10 Nov 2003 they were called Amr Capability Solutions Limited.
A total of 2000000 shares are allocated to 5 shareholders (3 groups). The first group includes 400000 shares (20 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 200000 shares (10 per cent). Finally we have the next share allocation (1400000 shares 70 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 25282, Wellington, Wellington, 6140 New Zealand
Postal address used from 10 Oct 2022
Principal place of activity
125 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, Maven House, 125 Featherston St, Wellington New Zealand
Physical & registered address used from 30 May 2008 to 04 Nov 2014
Address #2: Level 4, Movac House, 125 Featherston St, Wellington
Registered & physical address used from 01 Feb 2007 to 30 May 2008
Address #3: Level 4, Amr House, 125 Featherston Street, Wellington
Physical & registered address used from 31 May 2001 to 01 Feb 2007
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Other (Other) | Acn 611 696 149 - Tandeham Pty Ltd Atf P & A Tanner Superannuation Fund |
Essendon Vic 3040 Australia |
13 Jun 2022 - |
Individual | Tanner, Annette Maree |
Wallington Victoria 3222 Australia |
18 Oct 2013 - |
Individual | Tanner, Peter Theodore |
Wallington Victoria 3222 Australia |
18 Oct 2013 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Director | Duncan, John |
Harewood Christchurch 8051 New Zealand |
09 Jul 2012 - |
Shares Allocation #3 Number of Shares: 1400000 | |||
Individual | Tohill, Daniel Laurence |
Karori Wellington 6012 New Zealand |
31 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Digby Ross Purdon |
Rd 1 Porirua 5381 New Zealand |
23 Aug 2011 - 04 Jul 2014 |
Individual | Mahar, Paul Joseph |
Ngaio |
20 Apr 2007 - 20 Apr 2007 |
Individual | Sheldrake, Shaun Alistair |
Woburn |
20 Apr 2007 - 03 Apr 2012 |
Entity | Amr Holdings Limited Shareholder NZBN: 9429037307646 Company Number: 1026029 |
31 May 2001 - 06 Sep 2005 | |
Entity | Movac Inspire Holdings Limited Shareholder NZBN: 9429035028888 Company Number: 1587819 |
06 Sep 2005 - 23 Aug 2011 | |
Individual | Boyd, Suzanne Margaret |
Hataitai Wellington 6021 New Zealand |
04 Jul 2014 - 13 Aug 2020 |
Entity | Movac Inspire Holdings Limited Shareholder NZBN: 9429035028888 Company Number: 1587819 |
06 Sep 2005 - 23 Aug 2011 | |
Individual | Smith, Nolen |
Belmont Lower Hutt |
30 Jun 2004 - 30 Jun 2004 |
Director | Digby Ross Purdon Scott |
Rd 1 Porirua 5381 New Zealand |
23 Aug 2011 - 04 Jul 2014 |
Entity | Amr Holdings Limited Shareholder NZBN: 9429037307646 Company Number: 1026029 |
31 May 2001 - 06 Sep 2005 |
Daniel Laurence Tohill - Director
Appointment date: 31 May 2001
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Jan 2012
John Duncan - Director
Appointment date: 14 Feb 2005
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 Feb 2005
Peter Tanner - Director
Appointment date: 01 Oct 2012
ASIC Name: Inspire Learning Group Pty Ltd
Address: Mount Duneed, Vic, 3217 Australia
Address used since 03 Oct 2023
Address: Melbourne, 3000 Australia
Address: Wallington, Vic, 3222 Australia
Address used since 01 Jan 2016
Address: Melbourne, 3000 Australia
Suzanne Margaret Boyd - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 23 Jul 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 22 Nov 2012
Digby Ross Purdom Scott - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 10 Nov 2014
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 22 Mar 2013
Shaun Alistair Sheldrake - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 30 Mar 2012
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 18 Jun 2010
Dion Mortensen - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 22 Jul 2008
Address: Wellington,
Address used since 01 Oct 2006
Philip John Mccaw - Director (Inactive)
Appointment date: 29 Jul 2003
Termination date: 22 Dec 2006
Address: Wellington,
Address used since 01 Mar 2006
Nolen Smith - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 13 May 2005
Address: Belmont, Lower Hutt,
Address used since 12 Aug 2003
Mark Lawrence Richter - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 09 Jun 2003
Address: Peka Peka,
Address used since 31 May 2001
Ian Hugh Miller - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 12 Apr 2002
Address: Rd1 Brightwater,
Address used since 31 May 2001
Fetal Alcohol Nz Trust
National Insurance House
Hoya Limited
Ground Floor, 119-123 Featherston Street
Port Nicholson Chambers Limited
119-123 Featherston Street
City Dentists Limited
Level 2, Featherston House
Succeed Trustees Limited
Level 5
45 Fund Limited
119 Featherston Street
Capital Education Limited
Level 16
Herrmann International Nz Limited
6th Floor, 95 Customhouse Quay
Institute Of Applied Technology Transfer Limited
Level 9
Kiwi Can Do Limited
Level 16
Sparked Careers Limited
Level 1, Radio Nz House, 155 The Terrace
Te Rau Ora Limited
39 The Terrace, Level 4, Greenock House