Shortcuts

Aspire2 International Hospitality & Healthcare Limited

Type: NZ Limited Company (Ltd)
9429039376084
NZBN
418082
Company Number
Registered
Company Status
Current address
Level 10, 62 Victoria Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Aug 2021

Aspire2 International Hospitality & Healthcare Limited, a registered company, was registered on 06 Dec 1988. 9429039376084 is the NZ business number it was issued. The company has been managed by 6 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,
Ngee Hwai Phua - an inactive director whose contract started on 07 Nov 2007 and was terminated on 30 Oct 2015,
Ansari Ma - an inactive director whose contract started on 07 Nov 2007 and was terminated on 30 Oct 2015,
Nazli Effendi - an inactive director whose contract started on 01 Jan 2011 and was terminated on 08 Feb 2013.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 10, 62 Victoria Street West, Auckland, 1010 (types include: registered, physical).
Aspire2 International Hospitality & Healthcare Limited had been using Level 3, 62 Victoria Street West, Auckland as their registered address up until 20 Aug 2021.
Previous aliases used by this company, as we found at BizDb, included: from 18 Mar 2008 to 03 Dec 2018 they were called National Institute Of Education Limited, from 16 Jan 2007 to 18 Mar 2008 they were called New Zealand Institute Of Learning and Development Limited and from 16 Jan 2007 to 16 Jan 2007 they were called New Zealand Institute Of Learning and Development.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2500 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7500 shares (75 per cent).

Addresses

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

Registered & physical address used from 11 Nov 2015 to 29 Feb 2016

Address: 20 Hobson Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Feb 2013 to 11 Nov 2015

Address: Swanson Towers, 25 Federal Street, Auckland 1010 New Zealand

Physical & registered address used from 03 May 2010 to 01 Feb 2013

Address: 8/16 Gooch Place, Highgate Shopping Centre, Howick, Auckland

Registered & physical address used from 21 Nov 2007 to 03 May 2010

Address: 14 Moycullien Lane, Howick, Auckland 1705

Registered address used from 07 Mar 2005 to 21 Nov 2007

Address: 14 Moycullien Lane, Howick, Auckland

Physical address used from 06 Mar 2003 to 21 Nov 2007

Address: 37 Te Pene Rd, Maraetai

Registered address used from 07 May 2001 to 07 Mar 2005

Address: 14 Moycullen Lane, Howick, Auckland

Physical address used from 02 Mar 2000 to 06 Mar 2003

Address: 37 Te Pene Rd, Maraetai

Physical address used from 02 Mar 2000 to 02 Mar 2000

Address: 27 Lastel Place, Howick

Registered address used from 19 May 1997 to 07 May 2001

Address: 27 Whitford-maraetai Road, Whitford

Registered address used from 07 Oct 1994 to 19 May 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Aspire2 International Limited
Shareholder NZBN: 9429036065721
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 7500
Entity (NZ Limited Company) Aspire2 International Limited
Shareholder NZBN: 9429036065721
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miles, Barry Julian Howick
Auckland
Individual Effendi, Nazli Mt Eden
Auckland
1024
New Zealand
Individual Ma, Ansari Bucklands Beach
Auckland
2014
New Zealand
Director Ansari Ma Bucklands Beach
Manukau
2014
New Zealand
Individual Miles, Gaylene Sybil Howick
Auckland
Individual Ma, Ansari Bucklands Beach
Manukau
2014
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Minerva Holdings Limited
Name
Ltd
Type
5770392
Ultimate Holding Company Number
NZ
Country of origin
Level 10, 62 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

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


Ngee Hwai Phua - Director (Inactive)

Appointment date: 07 Nov 2007

Termination date: 30 Oct 2015

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 26 Apr 2010


Ansari Ma - Director (Inactive)

Appointment date: 07 Nov 2007

Termination date: 30 Oct 2015

Address: Bucklands Beach, Manukau, 2014 New Zealand

Address used since 26 Apr 2010


Nazli Effendi - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 08 Feb 2013

Address: Auckland, 1024 New Zealand

Address used since 01 Jan 2011


Gaylene Sybil Miles - Director (Inactive)

Appointment date: 06 Dec 1988

Termination date: 07 Nov 2007

Address: Howick, Auckland,

Address used since 06 Dec 1988

Nearby companies

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