Aspnz Limited, a registered company, was started on 05 May 1999. 9429037592813 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. The company has been supervised by 5 directors: Peter Harvey Jackson - an active director whose contract began on 20 Mar 2001,
Dana Maria Jackson - an active director whose contract began on 20 Mar 2001,
John Peter Reuhman - an inactive director whose contract began on 27 May 1999 and was terminated on 07 Apr 2014,
Christine Maree Reuhman - an inactive director whose contract began on 20 Mar 2001 and was terminated on 02 Apr 2008,
Garth Osmond Melville - an inactive director whose contract began on 05 May 1999 and was terminated on 27 May 1999.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: 28 Kiwi Road, Raumati Beach, Paraparaumu, 5032 (category: physical, service).
Aspnz Limited had been using Level 9, Willbank Court, 57 Willis Street, Wellington as their physical address until 28 Mar 2014.
Previous aliases for the company, as we identified at BizDb, included: from 05 May 1999 to 06 Sep 1999 they were called Greenstone Resources Limited.
A total of 75 shares are allocated to 3 shareholders (3 groups). The first group includes 25 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (33.33 per cent). Finally we have the next share allocation (25 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
28 Kiwi Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address: Level 9, Willbank Court, 57 Willis Street, Wellington New Zealand
Physical & registered address used from 29 Nov 2007 to 28 Mar 2014
Address: Ground Floor, Tower Building, 1 Brandon Street, Wellington
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: 2 Ferry Road, Days Bay, Eastbourne, Wellington
Physical address used from 12 Mar 2001 to 29 Nov 2007
Address: Ground Floor, Tower Building, 1 Brandon Street, Wellington
Registered address used from 12 Mar 2001 to 29 Nov 2007
Address: 85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 12 Mar 2001
Address: 85 College Hill, Ponsonby, Auckland
Registered address used from 03 Sep 1999 to 12 Apr 2000
Address: 85 College Hill, Ponsonby, Auckland
Physical address used from 02 Sep 1999 to 12 Mar 2001
Basic Financial info
Total number of Shares: 75
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Jackson, Peter Harvey |
Raumati Beach |
05 May 1999 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Reuhman, John Peter |
Picton 7281 New Zealand |
05 May 1999 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Jackson, Dana Maria |
Raumati Beach |
05 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, Oliver Richard |
Days Bay Eastbourne 6008, Wellington New Zealand |
05 May 1999 - 19 Mar 2014 |
Individual | Reuhman, Christine Maree |
Days Bay Eastbourne 6008, Wellington |
05 May 1999 - 19 Mar 2014 |
Peter Harvey Jackson - Director
Appointment date: 20 Mar 2001
Address: Raumati Beach, Kapiti Coast, 5032 New Zealand
Address used since 02 Apr 2016
Dana Maria Jackson - Director
Appointment date: 20 Mar 2001
Address: Raumati Beach, Kapiti Coast, 5032 New Zealand
Address used since 02 Apr 2016
John Peter Reuhman - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 07 Apr 2014
Address: Parnell, Auckland, 1010 New Zealand
Address used since 20 Mar 2014
Christine Maree Reuhman - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 02 Apr 2008
Address: Days Bay, Eastbourne 6008, Wellington,
Address used since 20 Mar 2001
Garth Osmond Melville - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 27 May 1999
Address: Auckland,
Address used since 05 May 1999
Coast Cards Limited
28 Kiwi Road
The Security Guys Limited
24 Kiwi Road
Simon Claridge Limited
34 Kiwi Road
The Caravan Shop Aotearoa Limited
35 Kiwi Road
Grant Lodge Building Limited
26 Weka Road
The New Deal Company Limited
2 Huia Road
Amnico Properties Limited
Finman Services (paraparaumu) Limited
Anron Enterprises Limited
52 Matatua Road
Beachside Properties Limited
44 Ihakara Street
Ikato Investments Limited
208 Matai Road
Raumati Trading Company Limited
88 Hillcrest Road
Steiny Limited
Finman Services (paraparaumu) Limited