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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249999 | |||
Individual | Harper, Paul Tristram |
21hargreaves Street Auckland 1011 New Zealand |
05 Nov 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harper, Paul Tristram |
21hargreaves Street Auckland 1011 New Zealand |
15 Nov 2004 - |
Individual | Harper, Paul Tristram |
21hargreaves Street Auckland 1011 New Zealand |
05 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Edith Grace |
Otaki |
05 Nov 1987 - 15 Nov 2004 |
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
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