Aspacific Corporation Limited, a registered company, was started on 20 Feb 1992. 9429039034212 is the NZBN it was issued. "Non-residential property development (excluding construction)" (business classification L671237) is how the company is classified. The company has been run by 6 directors: Allan Yat Hang Yee - an active director whose contract began on 20 Feb 1992,
Sau-Ling Ko Lui - an active director whose contract began on 13 Aug 1992,
Carrie Lui - an active director whose contract began on 17 Jun 1999,
William Chi Ping Lui - an inactive director whose contract began on 22 Jun 1995 and was terminated on 20 Dec 2005,
Peter Kam Wing Fung - an inactive director whose contract began on 22 Jun 1995 and was terminated on 17 Jun 1999.
Last updated on 30 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: 132 Mellons Bay Road, Howick, Auckland, 2014 (postal address),
132 Mellons Bay Road, Howick, Auckland, 2014 (office address),
132 Mellons Bay Road, Howick, Auckland, 2014 (delivery address),
132 Mellons Bay Road, Howick, Auckland, 2014 (other address) among others.
Aspacific Corporation Limited had been using 22 Harford Place, Pakuranga as their registered address until 01 Nov 1998.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 900 shares (90%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 100 shares (10%).
Other active addresses
Address #4: 132 Mellons Bay Road, Howick, Auckland, 2014 New Zealand
Other (Address for Records) & records address (Address for Records) used from 23 Apr 2015
Address #5: 132 Mellons Bay Road, Howick, Auckland, 2014 New Zealand
Postal & office & delivery address used from 11 Apr 2019
Principal place of activity
132 Mellons Bay Road, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 22 Harford Place, Pakuranga
Registered address used from 01 Nov 1998 to 01 Nov 1998
Address #2: 22 Harford Place, Pakuranga
Physical address used from 01 Jul 1997 to 16 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Lui, Dickson |
75 )wens Road Epsom Auckland 1024 New Zealand |
12 Oct 2020 - |
Individual | Lui, Carrie |
75 Owens Road Epsom New Zealand |
20 Feb 1992 - |
Individual | Lui, Sau-ling Ko |
75 Owens Road Epsom New Zealand |
20 Feb 1992 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Yee, Vivienne Christina |
Howick |
20 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yee, Allan Yat Hang |
Howick Auckland New Zealand |
07 Jun 2005 - 28 Jun 2012 |
Individual | Lui, Gary |
75 Owens Road Epsom |
20 Feb 1992 - 12 Oct 2020 |
Individual | Yee Family Trust, Yee Family Trust |
Howick New Zealand |
07 Jun 2005 - 28 Jun 2012 |
Entity | Promet Investments Limited Shareholder NZBN: 9429039928153 Company Number: 247377 |
20 Feb 1992 - 07 Jun 2005 | |
Individual | Lui, William Chi Ping |
Remuera |
20 Feb 1992 - 07 Jun 2005 |
Entity | Promet Investments Limited Shareholder NZBN: 9429039928153 Company Number: 247377 |
20 Feb 1992 - 07 Jun 2005 | |
Individual | Yee, Vivienne Christina |
Howick Auckland New Zealand |
07 Jun 2005 - 28 Jun 2012 |
Individual | Yee, Alexander Lawrence |
Howick Auckland New Zealand |
07 Jun 2005 - 28 Jun 2012 |
Individual | Yee, Allan Yat Hang |
Howick Auckland New Zealand |
07 Jun 2005 - 28 Jun 2012 |
Allan Yat Hang Yee - Director
Appointment date: 20 Feb 1992
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Feb 2016
Sau-ling Ko Lui - Director
Appointment date: 13 Aug 1992
Address: 75 Owens Road, Epsom, 1024 New Zealand
Address used since 05 Jan 2016
Carrie Lui - Director
Appointment date: 17 Jun 1999
Address: 75 Owens Road, Epsom, 1024 New Zealand
Address used since 05 Jan 2016
William Chi Ping Lui - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 20 Dec 2005
Address: Remuera, Auckland,
Address used since 22 Jun 1995
Peter Kam Wing Fung - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 17 Jun 1999
Address: Remuera,
Address used since 22 Jun 1995
Dennis Sun Szeto - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 22 Jun 1995
Address: Epsom,
Address used since 20 Feb 1992
Promet Investments Limited
132 Mellons Bay Road
Zealion Investments Limited
132 Mellons Bay Road
Cadibarra Limited
117 Mellons Bay Road
Clearsight Consultants Limited
35 Mellons Bay Road
Fm Trustees 429 Limited
111 Mellons Bay Road
H And E Kwok Trustee Limited
104 Mellons Bay Road
Country Garden Group Limited
11a Takutai Avenue
Dstl Property Limited
150 Sandspit Road
Fjt Limited
16 Covina Place
Goldsuns Holdings Limited
35 Cardiff Road
Roc Projects Limited
Unit 11, 135 Cryers Road
Skky Holdings 2015 Limited
35 Cardiff Road