Shortcuts

Aspi Limited

Type: NZ Limited Company (Ltd)
9429040894638
NZBN
20927
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
41 John Rymer Place
Kohimarama
Auckland 1071
New Zealand
Physical & registered & service address used since 09 Jul 2014
41 John Rymer Place
Kohimarama
Auckland 1071
New Zealand
Office address used since 03 Jul 2019

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).

Addresses

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

Contact info
64 21 826112
03 Jul 2019 Phone
patrickl@gestrohorne.co.nz
03 Jul 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Laughran, Patrick Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 99
Entity (NZ Limited Company) P.a.l. Holdings Limited
Shareholder NZBN: 9429037434878
Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laughran, Patrick Allen Remuera
Auckland
Entity P.a.l. Holdings Limited
Shareholder NZBN: 9429037434878
Company Number: 1001473
Entity P.a.l. Holdings Limited
Shareholder NZBN: 9429037434878
Company Number: 1001473

Ultimate Holding Company

21 Jul 1991
Effective Date
P.a.l. Holdings Limited
Name
Ltd
Type
1001473
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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