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.
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
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 | Period |
---|---|---|---|
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 |
04 Mar 2005 - |
Ultimate Holding Company
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
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
Baxter Brenton Commercial Company Limited
Flat 402, 81 Halsey Street
Huating Nova Limited
1a, 6 Viaduct Harbour Avenue
Innovation Capital New Zealand Limited
Level 3
Jubatus Holdings Limited
C/- Kpmg Centre
New Zealand Growth Capital Partners Limited
Level 1, 12 Madden Street
Suzhou Huating Energy Investment Development Co (nz) Limited
1a, 6 Viaduct Harbour Avenue