Shortcuts

Inspire Group Limited

Type: NZ Limited Company (Ltd)
9429036907038
NZBN
1137205
Company Number
Registered
Company Status
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
Level 4, Inspire House
125 Featherston St
Wellington 6011
New Zealand
Registered & physical & service address used since 04 Nov 2014
Level 4, Inspire House
125 Featherston Street
Wellington 6011
New Zealand
Office address used since 07 Oct 2019
Level 4, Inspire House
125 Featherston St
Wellington 6011
New Zealand
Delivery address used since 07 Oct 2019

Inspire Group Limited, a registered company, was incorporated on 31 May 2001. 9429036907038 is the NZ business number it was issued. "Workplace training" (ANZSIC P810170) is how the company has been classified. This company has been run by 11 directors: Daniel Laurence Tohill - an active director whose contract started on 31 May 2001,
John Duncan - an active director whose contract started on 14 Feb 2005,
Peter Tanner - an active director whose contract started on 01 Oct 2012,
Suzanne Margaret Boyd - an inactive director whose contract started on 22 Nov 2012 and was terminated on 23 Jul 2019,
Digby Ross Purdom Scott - an inactive director whose contract started on 21 Aug 2009 and was terminated on 10 Nov 2014.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 25282, Wellington, Wellington, 6140 (category: postal, office).
Inspire Group Limited had been using Level 4, Maven House, 125 Featherston St, Wellington as their physical address up to 04 Nov 2014.
Previous names used by this company, as we managed to find at BizDb, included: from 31 May 2001 to 10 Nov 2003 they were called Amr Capability Solutions Limited.
A total of 2000000 shares are allocated to 5 shareholders (3 groups). The first group includes 400000 shares (20 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 200000 shares (10 per cent). Finally we have the next share allocation (1400000 shares 70 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 25282, Wellington, Wellington, 6140 New Zealand

Postal address used from 10 Oct 2022

Principal place of activity

125 Featherston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, Maven House, 125 Featherston St, Wellington New Zealand

Physical & registered address used from 30 May 2008 to 04 Nov 2014

Address #2: Level 4, Movac House, 125 Featherston St, Wellington

Registered & physical address used from 01 Feb 2007 to 30 May 2008

Address #3: Level 4, Amr House, 125 Featherston Street, Wellington

Physical & registered address used from 31 May 2001 to 01 Feb 2007

Contact info
64 4 4714647
26 Feb 2019 Phone
info@inspiregroup.co.nz
07 Oct 2019 Email
accounts@inspiregroup.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.inspiregroup.net
03 Oct 2023 Website
www.inspiregroup.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Other (Other) Acn 611 696 149 - Tandeham Pty Ltd Atf P & A Tanner Superannuation Fund Essendon
Vic
3040
Australia
Individual Tanner, Annette Maree Wallington
Victoria
3222
Australia
Individual Tanner, Peter Theodore Wallington
Victoria
3222
Australia
Shares Allocation #2 Number of Shares: 200000
Director Duncan, John Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1400000
Individual Tohill, Daniel Laurence Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Digby Ross Purdon Rd 1
Porirua
5381
New Zealand
Individual Mahar, Paul Joseph Ngaio
Individual Sheldrake, Shaun Alistair Woburn
Entity Amr Holdings Limited
Shareholder NZBN: 9429037307646
Company Number: 1026029
Entity Movac Inspire Holdings Limited
Shareholder NZBN: 9429035028888
Company Number: 1587819
Individual Boyd, Suzanne Margaret Hataitai
Wellington
6021
New Zealand
Entity Movac Inspire Holdings Limited
Shareholder NZBN: 9429035028888
Company Number: 1587819
Individual Smith, Nolen Belmont
Lower Hutt
Director Digby Ross Purdon Scott Rd 1
Porirua
5381
New Zealand
Entity Amr Holdings Limited
Shareholder NZBN: 9429037307646
Company Number: 1026029
Directors

Daniel Laurence Tohill - Director

Appointment date: 31 May 2001

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Jan 2012


John Duncan - Director

Appointment date: 14 Feb 2005

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Dec 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 Feb 2005


Peter Tanner - Director

Appointment date: 01 Oct 2012

ASIC Name: Inspire Learning Group Pty Ltd

Address: Mount Duneed, Vic, 3217 Australia

Address used since 03 Oct 2023

Address: Melbourne, 3000 Australia

Address: Wallington, Vic, 3222 Australia

Address used since 01 Jan 2016

Address: Melbourne, 3000 Australia


Suzanne Margaret Boyd - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 23 Jul 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 22 Nov 2012


Digby Ross Purdom Scott - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 10 Nov 2014

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 22 Mar 2013


Shaun Alistair Sheldrake - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 30 Mar 2012

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 18 Jun 2010


Dion Mortensen - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 22 Jul 2008

Address: Wellington,

Address used since 01 Oct 2006


Philip John Mccaw - Director (Inactive)

Appointment date: 29 Jul 2003

Termination date: 22 Dec 2006

Address: Wellington,

Address used since 01 Mar 2006


Nolen Smith - Director (Inactive)

Appointment date: 12 Aug 2003

Termination date: 13 May 2005

Address: Belmont, Lower Hutt,

Address used since 12 Aug 2003


Mark Lawrence Richter - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 09 Jun 2003

Address: Peka Peka,

Address used since 31 May 2001


Ian Hugh Miller - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 12 Apr 2002

Address: Rd1 Brightwater,

Address used since 31 May 2001

Nearby companies

Fetal Alcohol Nz Trust
National Insurance House

Hoya Limited
Ground Floor, 119-123 Featherston Street

Port Nicholson Chambers Limited
119-123 Featherston Street

City Dentists Limited
Level 2, Featherston House

Succeed Trustees Limited
Level 5

45 Fund Limited
119 Featherston Street

Similar companies

Capital Education Limited
Level 16

Herrmann International Nz Limited
6th Floor, 95 Customhouse Quay

Institute Of Applied Technology Transfer Limited
Level 9

Kiwi Can Do Limited
Level 16

Sparked Careers Limited
Level 1, Radio Nz House, 155 The Terrace

Te Rau Ora Limited
39 The Terrace, Level 4, Greenock House