Assessment Plus Limited was launched on 16 Jun 1999 and issued a number of 9429037558727. The registered LTD company has been supervised by 3 directors: Ian Bernard Dilworth - an active director whose contract started on 16 Jun 1999,
Fiona Isobel Dilworth - an active director whose contract started on 16 Jun 1999,
Gavin Bernard Dilworth - an active director whose contract started on 16 Dec 2016.
According to BizDb's database (last updated on 21 Feb 2024), the company registered 1 address: 17 Estate Grove, Inglewood, Inglewood, 4330 (types include: registered, physical).
Up to 04 Aug 2014, Assessment Plus Limited had been using 101 Argyle Street, Hawera, Hawera as their registered address.
A total of 200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Dilworth, Ian Bernard (an individual) located at Inglewood, Inglewood postcode 4330.
Another group consists of 1 shareholder, holds 60% shares (exactly 120 shares) and includes
Dilworth, Gavin Bernard - located at Inglewood, Inglewood.
The third share allocation (40 shares, 20%) belongs to 1 entity, namely:
Dilworth, Fiona Isobel, located at Inglewood, Inglewood (an individual). Assessment Plus Limited has been classified as "Business administrative service" (business classification N729110).
Principal place of activity
17 Estate Grove, Inglewood, Inglewood, 4330 New Zealand
Previous addresses
Address: 101 Argyle Street, Hawera, Hawera, 4610 New Zealand
Registered address used from 02 Aug 2010 to 04 Aug 2014
Address: 101 Argyle Street, Hawera, Taranaki 4610 New Zealand
Physical address used from 29 Aug 2008 to 04 Aug 2014
Address: 101 Argule Street, Hawera, Taranaki 4610 New Zealand
Registered address used from 29 Aug 2008 to 02 Aug 2010
Address: 101 Argyle Street, Hawera, Taranaki 4800
Physical & registered address used from 15 Sep 2003 to 29 Aug 2008
Address: 57 Camberwell Road, Hawera 4800, Taranaki
Registered address used from 12 Apr 2000 to 15 Sep 2003
Address: 57 Camberwell Road, Hawera 4800, Taranaki
Physical address used from 17 Jun 1999 to 15 Sep 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Dilworth, Ian Bernard |
Inglewood Inglewood 4330 New Zealand |
16 Jun 1999 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Dilworth, Gavin Bernard |
Inglewood Inglewood 4330 New Zealand |
16 Dec 2016 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Dilworth, Fiona Isobel |
Inglewood Inglewood 4330 New Zealand |
16 Jun 1999 - |
Ian Bernard Dilworth - Director
Appointment date: 16 Jun 1999
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 04 Aug 2014
Fiona Isobel Dilworth - Director
Appointment date: 16 Jun 1999
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 04 Aug 2014
Gavin Bernard Dilworth - Director
Appointment date: 16 Dec 2016
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Aug 2022
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 16 Dec 2016
Punkd Pyroshadow Limited
17 Estate Grove
A-z Web Solutions Limited
21 Estate Grove
Brutal Sports Limited
74 Rewa Street
Taranaki Home Improvements & Construction Limited
20 Nikau Street
Cookies Construction Limited
14 Tawari Street
Dustless Blasting Taranaki Limited
16 Tawari Street
Bent Anvil Group Limited
1178 Richmond Road
Bishell Trustees Limited
1326 Upland Road
Fast Track Software Solutions Limited
330 Carrington Street
J I F Operations Limited
16 Karina Road
M L B Contracting Limited
25 Kahikatea Street
Tui Administration Limited
542 Tarata Road