Shortcuts

Aspara Pacific Limited

Type: NZ Limited Company (Ltd)
9429040228532
NZBN
162131
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 09 Feb 2015

Aspara Pacific Limited was incorporated on 31 Mar 1966 and issued an NZ business identifier of 9429040228532. This registered LTD company has been supervised by 6 directors: Linda Margaret Falloon - an active director whose contract started on 24 Aug 2021,
Peter George Falloon - an inactive director whose contract started on 31 Mar 1966 and was terminated on 30 Aug 2021,
Matthew Alexander Falloon - an inactive director whose contract started on 03 Apr 2019 and was terminated on 19 Aug 2020,
Linda Margaret Falloon - an inactive director whose contract started on 31 Mar 1966 and was terminated on 30 Sep 2014,
Kay Nicolas Peterson - an inactive director whose contract started on 31 Mar 1966 and was terminated on 15 Oct 2003.
As stated in our data (updated on 08 Mar 2024), the company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 09 Feb 2015, Aspara Pacific Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb identified old names used by the company: from 31 Mar 1966 to 15 Nov 1988 they were named Glenmurray Farming Company Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Falloon, Linda Margaret (an individual) located at Lincoln.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Feb 2012 to 09 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 19 Dec 2007 to 20 Feb 2012

Address: 633 Waterholes Rd, Broadfield, Canterbury

Registered address used from 23 Nov 2004 to 19 Dec 2007

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Christchurch

Registered address used from 11 Nov 2002 to 23 Nov 2004

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Christchurch

Physical address used from 11 Nov 2002 to 19 Dec 2007

Address: 10 Lightshouse Road, Napier

Physical address used from 20 May 1997 to 20 May 1997

Address: 10 Lighthouse Road, Napier

Registered & physical address used from 20 May 1997 to 11 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Falloon, Linda Margaret Lincoln

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schofield, Phillip Edward Poraiti
Hawkes Bay
Individual Falloon, Peter George Lincoln
Individual Peterson, Kay Nicolas Napier
Individual Schofield, Margaret June Poraiti
Hawkes Bay
Individual Peterson, Raymond Lance Napier 4000
Directors

Linda Margaret Falloon - Director

Appointment date: 24 Aug 2021

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 24 Aug 2021


Peter George Falloon - Director (Inactive)

Appointment date: 31 Mar 1966

Termination date: 30 Aug 2021

Address: Lincoln, Christchurch, 7678 New Zealand

Address used since 10 Nov 2015


Matthew Alexander Falloon - Director (Inactive)

Appointment date: 03 Apr 2019

Termination date: 19 Aug 2020

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 03 Apr 2019


Linda Margaret Falloon - Director (Inactive)

Appointment date: 31 Mar 1966

Termination date: 30 Sep 2014

Address: Lincoln, Christchurch,

Address used since 31 Mar 1966


Kay Nicolas Peterson - Director (Inactive)

Appointment date: 31 Mar 1966

Termination date: 15 Oct 2003

Address: Napier,

Address used since 31 Mar 1966


Phillip Edward Schofield - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 15 Oct 2003

Address: Poraiti, Hawkes Bay,

Address used since 15 Oct 1991

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House