Aspi Limited was incorporated on 07 May 1968 and issued a business number of 9429040894638. The registered LTD company has been managed by 8 directors: Patrick Allen Laughran - an active director whose contract began on 28 Apr 1993,
Wayne Raymond Fletcher - an inactive director whose contract began on 30 Jul 1999 and was terminated on 14 Aug 2003,
Graeme John Horne - an inactive director whose contract began on 04 Jul 1991 and was terminated on 30 Jul 1999,
Robin John Wood - an inactive director whose contract began on 04 Jul 1991 and was terminated on 31 May 1999,
Sandra May Kirkbride - an inactive director whose contract began on 08 Apr 1997 and was terminated on 14 Jul 1998.
As stated in our information (last updated on 06 Apr 2024), the company filed 1 address: 41 John Rymer Place, Kohimarama, Auckland, 1071 (category: office, registered).
Up to 09 Jul 2014, Aspi Limited had been using 9B Lauriston Avenue, Remuera, Auckland as their physical address.
BizDb found other names used by the company: from 07 May 1968 to 08 May 2001 they were named Gestro Horne Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Laughran, Patrick (an individual) located at Kohimarama, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
P.a.l. Holdings Limited - located at Kohimarama, Auckland. Aspi Limited has been classified as "Building consultancy service" (business classification M692310).
Principal place of activity
41 John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 9b Lauriston Avenue, Remuera, Auckland New Zealand
Physical & registered address used from 14 Jun 2006 to 09 Jul 2014
Address #2: 2/9b Lauriston Avenue, Remuera, Auckland
Registered & physical address used from 31 May 2006 to 14 Jun 2006
Address #3: C/- Ernst & Young, Level 15, National Mutual Centre, Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #4: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 28 Sep 1999
Address #5: Ernst & Young, Floor 14, 41 Shortland St, Auckland
Registered address used from 28 Sep 1999 to 31 May 2006
Address #6: Ernst & Young, Floor 14, 41 Shortland St
Physical address used from 28 Sep 1999 to 28 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Laughran, Patrick |
Kohimarama Auckland 1071 New Zealand |
31 Dec 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | P.a.l. Holdings Limited Shareholder NZBN: 9429037434878 |
Kohimarama Auckland 1071 New Zealand |
31 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laughran, Patrick Allen |
Remuera Auckland |
07 May 1968 - 05 Jul 2004 |
Entity | P.a.l. Holdings Limited Shareholder NZBN: 9429037434878 Company Number: 1001473 |
05 Jul 2004 - 05 Jul 2004 | |
Entity | P.a.l. Holdings Limited Shareholder NZBN: 9429037434878 Company Number: 1001473 |
05 Jul 2004 - 05 Jul 2004 |
Ultimate Holding Company
Patrick Allen Laughran - Director
Appointment date: 28 Apr 1993
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Jul 2013
Wayne Raymond Fletcher - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 14 Aug 2003
Address: Mission Bay, Auckland,
Address used since 30 Jul 1999
Graeme John Horne - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 30 Jul 1999
Address: Birkenhead, Auckland,
Address used since 04 Jul 1991
Robin John Wood - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 31 May 1999
Address: Torbay, Auckland,
Address used since 04 Jul 1991
Sandra May Kirkbride - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 14 Jul 1998
Address: One Tree Hill, Auckland,
Address used since 08 Apr 1997
Neroli Faye Coote - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 08 Jul 1998
Address: Howick, Auckland,
Address used since 08 Apr 1997
Thomas James Habberfield-short - Director (Inactive)
Appointment date: 16 Jun 1991
Termination date: 01 Apr 1997
Address: Devonport, Auckland,
Address used since 16 Jun 1991
Colin Stanley Gestro - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 05 Feb 1993
Address: Rd Oratia,
Address used since 04 Jul 1991
Gollop Consulting Limited
5a Lauriston Avenue
Jd Construction Limited
11/16 Belmont Terrace, Remuera
Freestyle Entertainment Limited
Flat 2, 68 Remuera Road
Garden To Table Trust
C/o Epicure Trading Ltd
76 Limited
76 Remuera Road
Kinross Blockhouse Bay Investment Limited
62 Remuera Road
Docstar Limited
Level 6, 135 Broadway
Get It Group (nz) Limited
Level 6, 135 Broadway
Getin2 Property Limited
Level 2, 142 Broadway
Gobug Holdings Limited
Level 6, 135 Broadway
Habit Blenheim Limited
Level 6/135 Broadway
Jsh Project Management Limited
Level 6, 135 Broadway