Aspire 25 Limited was incorporated on 01 Mar 2011 and issued an NZ business number of 9429031206624. The registered LTD company has been managed by 4 directors: Jason Michael Kawau - an active director whose contract began on 05 Sep 2014,
Anneke Kawau - an active director whose contract began on 05 Sep 2014,
Gordon Atene Paki Kawau - an inactive director whose contract began on 01 Mar 2011 and was terminated on 05 Sep 2014,
Janice Elisa Kawau - an inactive director whose contract began on 01 Mar 2011 and was terminated on 05 Sep 2014.
As stated in our database (last updated on 31 Mar 2024), the company filed 1 address: 67 Antrim Street, Windsor, Invercargill, 9810 (category: postal, physical).
Until 15 May 2018, Aspire 25 Limited had been using 67 Antrim Street, Windsor, Invercargill as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kawau, Anneke (an individual) located at Windsor, Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kawau, Jason Michael - located at Windsor, Invercargill. Aspire 25 Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 67 Antrim Street, Windsor, Invercargill, 9810 New Zealand
Registered & physical address used from 12 Sep 2017 to 15 May 2018
Address #2: 61 Grey Street, Gladstone, Invercargill, 9810 New Zealand
Registered & physical address used from 05 Oct 2016 to 12 Sep 2017
Address #3: 4 Campden Court, Lake Hayes, Queenstown, 9304 New Zealand
Physical & registered address used from 02 Oct 2015 to 05 Oct 2016
Address #4: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 23 Oct 2014 to 02 Oct 2015
Address #5: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 18 Sep 2014 to 23 Oct 2014
Address #6: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 24 Sep 2013 to 02 Oct 2015
Address #7: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 25 Mar 2011 to 18 Sep 2014
Address #8: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 25 Mar 2011 to 24 Sep 2013
Address #9: 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 01 Mar 2011 to 25 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kawau, Anneke |
Windsor Invercargill 9810 New Zealand |
09 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kawau, Jason Michael |
Windsor Invercargill 9810 New Zealand |
09 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kawau, Gordon Atene Paki |
Rd 1 Balfour 9779 New Zealand |
01 Mar 2011 - 09 Sep 2014 |
Individual | Kawau, Janice Elisa |
Rd 1 Balfour 9779 New Zealand |
01 Mar 2011 - 09 Sep 2014 |
Director | Gordon Atene Paki Kawau |
Rd 1 Balfour 9779 New Zealand |
01 Mar 2011 - 09 Sep 2014 |
Director | Janice Elisa Kawau |
Rd 1 Balfour 9779 New Zealand |
01 Mar 2011 - 09 Sep 2014 |
Jason Michael Kawau - Director
Appointment date: 05 Sep 2014
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 04 Sep 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Sep 2016
Anneke Kawau - Director
Appointment date: 05 Sep 2014
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Sep 2016
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 04 Sep 2017
Gordon Atene Paki Kawau - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 05 Sep 2014
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 01 Mar 2011
Janice Elisa Kawau - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 05 Sep 2014
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 01 Mar 2011
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Alpine Rentals Limited
151 Spey Street
Eljayz Holdings Limited
136 Spey Street
Jagbe Limited
62 Deveron Street
Jerusalem Creek Limited
151 Spey Street
Jl Mccallum Investments Limited
128 Spey Street
Pm & Tr Henderson Holdings Limited
173 Spey Street