Shortcuts

Aspac New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039513830
NZBN
373049
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1d Caroline Street
Saint Marys Bay
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 16 Jul 2016
Apt-3f, 21hargreaves Street
21hargreaves Street
Auckland 1011
New Zealand
Postal & delivery address used since 15 Sep 2021
Apt-3f
21hargreaves Street
Auckland 1011
New Zealand
Office & other (Address For Share Register) & records & shareregister address used since 15 Sep 2021


Aspac New Zealand Limited, a registered company, was incorporated on 05 Nov 1987. 9429039513830 is the business number it was issued. The company has been supervised by 5 directors: Paul Tristram Harper - an active director whose contract started on 20 Aug 1993,
Edith Grace Currie - an inactive director whose contract started on 20 Aug 1993 and was terminated on 20 Oct 2004,
Gee Yen Joe - an inactive director whose contract started on 05 Apr 1991 and was terminated on 04 Oct 1995,
Samuel Clarke Wallace - an inactive director whose contract started on 05 Apr 1991 and was terminated on 20 Aug 1993,
Hans Jo Schaefer - an inactive director whose contract started on 05 Apr 1991 and was terminated on 20 Aug 1993.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: Apt-3F, 21Hargreaves Street, Auckland, 1011 (registered address),
Apt-3F, 21Hargreaves Street, Auckland, 1011 (physical address),
Apt-3F, 21Hargreaves Street, Auckland, 1011 (service address),
Apt-3F, 21Hargreaves Street, Auckland, 1011 (other address) among others.
Aspac New Zealand Limited had been using 1D Caroline Street, Saint Marys Bay, Auckland as their physical address up until 23 Sep 2021.
Former names used by this company, as we established at BizDb, included: from 09 Jun 1988 to 16 Dec 1988 they were named Aspac International Marketing (Nz) Limited, from 05 Nov 1987 to 09 Jun 1988 they were named Catchword Nineteen Ltd.
A total of 250000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 249999 shares (100 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 1 share (0 per cent).

Addresses

Other active addresses

Address #4: Apt-3f, 21hargreaves Street, Auckland, 1011 New Zealand

Registered & physical & service address used from 23 Sep 2021

Principal place of activity

Apt-3f, 21hargreaves Street, Auckland, 1011 New Zealand


Previous addresses

Address #1: 1d Caroline Street, Saint Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 25 Jul 2016 to 23 Sep 2021

Address #2: 656 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 04 May 2015 to 25 Jul 2016

Address #3: 656 Manuakau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 12 Sep 2011 to 04 May 2015

Address #4: 94 Murphy Road, Napier New Zealand

Registered & physical address used from 29 Oct 2009 to 12 Sep 2011

Address #5: Unit A 21a Kingsview Road, Auckland 1003

Registered & physical address used from 04 Nov 2005 to 29 Oct 2009

Address #6: C/o Ms G Currie, Unit A, 21a Kingsview Road, Auckland 1003

Registered & physical address used from 02 Nov 2004 to 04 Nov 2005

Address #7: David Porter Chartered Accountants, 1st Floor 5 Margaret Road, Raumati Beach

Registered address used from 10 Oct 2000 to 02 Nov 2004

Address #8: C/o David Portere, 1st Floor Kayel Building, 5 Margaret Road, Raumati Beach

Physical address used from 10 Oct 2000 to 10 Oct 2000

Address #9: David Porter & Co Ltd, 1st Floor, Kayel Building, 5 Margaret Road, Raumati Beach 6010

Physical address used from 10 Oct 2000 to 02 Nov 2004

Address #10: Mansell Porter Weston & Co, Coastlands Shopping Town, Paraparaumu

Physical address used from 02 Sep 1998 to 10 Oct 2000

Address #11: Mansell Porter Western & Co, Coastlands Shopping Town, P O Box 99, Paraparaumu

Registered address used from 05 Mar 1998 to 10 Oct 2000

Address #12: 237 Roche Street,, Te Awamutu

Registered address used from 06 Oct 1994 to 05 Mar 1998

Address #13: 45 Seddon Street, Waikanae

Registered address used from 19 Jul 1993 to 06 Oct 1994

Address #14: Aspac House, Gorge Road, Otaki

Registered address used from 06 Aug 1992 to 19 Jul 1993

Contact info
64 021 1621255
15 Sep 2021 Phone
kvm4@xtra.co.nz
07 Sep 2019 nzbn-reserved-invoice-email-address-purpose
kvm4@xtra.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249999
Individual Harper, Paul Tristram 21hargreaves Street
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Harper, Paul Tristram 21hargreaves Street
Auckland
1011
New Zealand
Individual Harper, Paul Tristram 21hargreaves Street
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, Edith Grace Otaki
Directors

Paul Tristram Harper - Director

Appointment date: 20 Aug 1993

Address: 21hargreaves Street, Auckland, 1011 New Zealand

Address used since 15 Sep 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Sep 2016


Edith Grace Currie - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 20 Oct 2004

Address: Otaki,

Address used since 20 Aug 1993


Gee Yen Joe - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 04 Oct 1995

Address: Palmerston North,

Address used since 05 Apr 1991


Samuel Clarke Wallace - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 20 Aug 1993

Address: Otaki,

Address used since 05 Apr 1991


Hans Jo Schaefer - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 20 Aug 1993

Address: Bad Homburg, Germany,

Address used since 05 Apr 1991

Nearby companies

Dayco Investments Limited
29 Dedwood Terrace

Asp Aircraft Limited
28 Dedwood Terrace

Vc Ll Limited
28 Dedwood Terrace

Auckland Seaplanes Limited
28 Dedwood Terrace

Mcm Services Limited
28 Dedwood Terrace

Amc Aircraft Limited
28 Dedwood Terrace