Shortcuts

Inspire Growth Partners Limited

Type: NZ Limited Company (Ltd)
9429030302327
NZBN
4363658
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 May 2023

Inspire Growth Partners Limited was incorporated on 22 Mar 2013 and issued an NZ business number of 9429030302327. The registered LTD company has been run by 9 directors: Howard David Spencer - an active director whose contract began on 22 Mar 2013,
Glenn William Ashwell - an active director whose contract began on 04 Apr 2019,
Graham Edward Jackson - an active director whose contract began on 13 Jul 2020,
Sandra Dawn Kimpton - an inactive director whose contract began on 03 Apr 2019 and was terminated on 07 Jul 2020,
Richard John Giltrap - an inactive director whose contract began on 22 Mar 2013 and was terminated on 15 Mar 2019.
According to our database (last updated on 11 Feb 2024), the company filed 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 07 Sep 2020, Inspire Growth Partners Limited had been using Level 8, 57-59 Symonds Street, Grafton, Auckland as their physical address.
BizDb found previous aliases for the company: from 18 Mar 2013 to 29 Aug 2019 they were called Inspire Global Networks Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Auto Drive Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Inspire Growth Partners Limited is categorised as "Software development service nec" (business classification M700050).

Addresses

Previous addresses

Address #1: Level 8, 57-59 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jun 2019 to 07 Sep 2020

Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 22 Mar 2013 to 27 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Motors Limited
Name
Ltd
Type
7233036
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 22 Mar 2013

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Mar 2013


Glenn William Ashwell - Director

Appointment date: 04 Apr 2019

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 04 Apr 2019


Graham Edward Jackson - Director

Appointment date: 13 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2020


Sandra Dawn Kimpton - Director (Inactive)

Appointment date: 03 Apr 2019

Termination date: 07 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Mar 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 03 Apr 2019


Richard John Giltrap - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Mar 2013


Christopher Albert Spencer - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 04 Apr 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 22 Mar 2013


Michael James Giltrap - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Mar 2013


Arthur William Young - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 22 Mar 2013


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 23 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Mar 2013

Nearby companies
Similar companies

Clearmatch Nz Limited
7a Pacific Rise

Ib4t Limited
7 Clemow Drive

Javelin Limited
5a Pacific Rise

Job Done App. Limited
5a Pacific Rise

Torque It Solutions Limited
5a Pacific Rise

Unify Digital Limited
500 Mount Wellington Highway