Shortcuts

Aspire Nz Seed Fund Limited

Type: NZ Limited Company (Ltd)
9429034946695
NZBN
1601404
Company Number
Registered
Company Status
091898934
GST Number
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 9, Suite 4, Qbe Building, 125 Queen Street
Auckland 1010
Auckland 1010
New Zealand
Postal & office & delivery address used since 03 Jun 2022
Level 9, Suite 4, Qbe Building, 125 Queen Street
Auckland 1010
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Jun 2022

Aspire Nz Seed Fund Limited, a registered company, was started on 04 Mar 2005. 9429034946695 is the number it was issued. "Investment company operation" (business classification K624050) is how the company has been categorised. The company has been run by 24 directors: Marcel Van Den Assum - an active director whose contract started on 16 Dec 2020,
Annabel Mary Cotton - an active director whose contract started on 16 Dec 2020,
Nicole Buisson - an active director whose contract started on 21 Mar 2022,
Stephen John O'connor - an active director whose contract started on 11 Sep 2023,
Janice Evelyn Fredric - an active director whose contract started on 11 Sep 2023.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland 1010, Auckland, 1010 (category: registered, physical).
Aspire Nz Seed Fund Limited had been using Level 1, 12 Madden Street, Wynyard Quarter, Auckland as their registered address up to 14 Jun 2022.
Past names for the company, as we identified at BizDb, included: from 30 Jun 2013 to 05 May 2020 they were named Nzvif Investments Limited, from 04 Mar 2005 to 30 Jun 2013 they were named Nzvif (Bpv) Limited.
One entity controls all company shares (exactly 100 shares) - New Zealand Growth Capital Partners Limited - located at 1010, 125 Queen Street, Auckland.

Addresses

Principal place of activity

Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland 1010, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2017 to 14 Jun 2022

Address #2: Unit 1b, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland New Zealand

Registered & physical address used from 04 Jun 2008 to 25 Oct 2017

Address #3: C/-aut Technology, Level 4, James Fletcher House, 581 Great South Road, Penrose, Auckland

Physical address used from 04 Mar 2005 to 04 Jun 2008

Address #4: Level 2, Ron Trotter House, 583 Great South Road, Penrose, Auckland

Registered address used from 04 Mar 2005 to 04 Jun 2008

Contact info
64 09 9510170
Phone
info@nzgcp.co.nz
Email
accounts@nzgcp.co.nz
03 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.nzgcp.co.nz
11 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Growth Capital Partners Limited
Shareholder NZBN: 9429036497546
125 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jun 2016
Effective Date
New Zealand Growth Capital Partners Limited
Name
Ltd
Type
1210216
Ultimate Holding Company Number
NZ
Country of origin
Unit 1b, Ascot Office Park
93-95 Ascot Avenue
Greenlane, Auckland New Zealand
Address
Directors

Marcel Van Den Assum - Director

Appointment date: 16 Dec 2020

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 16 Dec 2020


Annabel Mary Cotton - Director

Appointment date: 16 Dec 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 16 Dec 2020


Nicole Buisson - Director

Appointment date: 21 Mar 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 21 Mar 2022


Stephen John O'connor - Director

Appointment date: 11 Sep 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 11 Sep 2023


Janice Evelyn Fredric - Director

Appointment date: 11 Sep 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 11 Sep 2023


Grant Owen Straker - Director

Appointment date: 11 Sep 2023

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 11 Sep 2023


David Smol - Director (Inactive)

Appointment date: 03 Dec 2020

Termination date: 02 Dec 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 03 Dec 2020


Mel Firmin - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 31 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 Dec 2020


Guy Royal - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 23 Mar 2022

Address: Paremata, Porirua, 5026 New Zealand

Address used since 16 Dec 2020


Emma Louise Davison Loisel - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2018


Debra Ruth Birch - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 20 Dec 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Nov 2018


Murray Ian David Gribben - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 14 Dec 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 30 Jun 2014


Thomas Richard Hughes - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 21 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2012


David Mark Flacks - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 21 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2015


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 08 Aug 2008

Termination date: 30 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Jan 2010


Roger Francis Albion Bridge - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 30 Jun 2018

Address: Christchurch, 8011 New Zealand

Address used since 22 Jun 2016


Calvin Francis Smith - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jun 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 14 Mar 2012


Brian Mayo-smith - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 30 Jun 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Apr 2011


Sir John Anderson - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 30 Jun 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Jan 2008


Peter John Morgan Taylor - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 30 Jun 2009

Address: Pauls Road, Rd 3 Rapaura, Blenheim,

Address used since 04 Mar 2005


June Ngahiwi Mccabe - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 31 Aug 2008

Address: St Mary's Bay, Auckland,

Address used since 04 Mar 2005


Grant James Ryan - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 31 Aug 2008

Address: Christchurch, New Zealand,

Address used since 04 Mar 2005


Christopher Michael De Boer - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 24 Jul 2007

Address: Orakei, Auckland,

Address used since 01 Oct 2006


John Reginald Grant - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 30 Sep 2006

Address: Vauclause, New South Wales 2030, Australia,

Address used since 04 Mar 2005

Nearby companies

Branston Street Nominees Limited
Level 2, 30 Gaunt Street

Vickery Street Nominees Limited
Level 2, 30 Gaunt Street

Cfm Gp (building A Graham Street) Limited
Level 2, 30 Gaunt Street

Cfm Gp (building B Graham Street) Limited
Level 2, 30 Gaunt Street

Building A Graham Street Limited Partnership
Level 2, 30 Gaunt Street

Peachgrove Road Limited Partnership
Level 2, 30 Gaunt Street

Similar companies