Shortcuts

Aspeq Limited

Type: NZ Limited Company (Ltd)
9429036744978
NZBN
1166910
Company Number
Registered
Company Status
P822030
Industry classification code
Test And Exam Development And Evaluation, Educational
Industry classification description
Current address
191 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 15 Jul 2016
P O Box 30056
Lower Hutt 5040
New Zealand
Postal address used since 11 Nov 2019
191 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Office address used since 11 Nov 2019

Aspeq Limited, a registered company, was started on 30 Oct 2001. 9429036744978 is the NZBN it was issued. "Test and exam development and evaluation, educational" (business classification P822030) is how the company was categorised. This company has been managed by 23 directors: Teresa Ciprian - an active director whose contract began on 01 Jul 2014,
Richard Kenneth Small - an active director whose contract began on 26 Nov 2015,
Ian Douglas Andrews - an active director whose contract began on 08 Feb 2017,
Paul Donald Le Gros - an active director whose contract began on 23 May 2017,
Simon Nicholas Wallace - an active director whose contract began on 30 Nov 2023.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 30056, Lower Hutt, 5040 (types include: postal, office).
Aspeq Limited had been using Level 3, 21 Andrews Avenue, Hutt Central, Lower Hutt as their registered address up until 15 Jul 2016.
Previous names for the company, as we identified at BizDb, included: from 30 Oct 2001 to 09 Oct 2008 they were called Asl Group Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 70000 shares (70 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30000 shares (30 per cent).

Addresses

Principal place of activity

191 High Street, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 3, 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 09 Nov 2011 to 15 Jul 2016

Address #2: Level 3 Anz House, 21 Andrews Avenue, Lower Hutt, 5010 New Zealand

Physical & registered address used from 08 Sep 2010 to 09 Nov 2011

Address #3: Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 New Zealand

Physical & registered address used from 01 Sep 2009 to 08 Sep 2010

Address #4: Level 9 Avalon Tower, Percy Cameron Street, Lower Hutt 5011

Registered & physical address used from 11 Jun 2009 to 01 Sep 2009

Address #5: Ground Level, Avalon Tower, Percy Cameron Street, Lower Hutt

Physical address used from 24 Oct 2007 to 11 Jun 2009

Address #6: Ground Level, Avalon Tower, Percy Cameron Street, Lower Hutt

Registered address used from 24 Oct 2007 to 11 Jun 2009

Address #7: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt

Physical & registered address used from 27 Nov 2004 to 24 Oct 2007

Address #8: Level 7, 40-42 Queens Drive, Lower Hutt

Physical & registered address used from 30 Oct 2001 to 27 Nov 2004

Contact info
64 4 9139812
21 Nov 2019 Phone
www.aspeq.com
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70000
Entity New Zealand Aviation Federation Incorporated Maungaraki
Lower Hutt
Shares Allocation #2 Number of Shares: 30000
Entity Aviation Industry Association Of New Zealand Incorporated Agriculture House
12 Johnston St, Wellington
Directors

Teresa Ciprian - Director

Appointment date: 01 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2014


Richard Kenneth Small - Director

Appointment date: 26 Nov 2015

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 26 Nov 2015


Ian Douglas Andrews - Director

Appointment date: 08 Feb 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 08 Feb 2017


Paul Donald Le Gros - Director

Appointment date: 23 May 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 23 May 2017


Simon Nicholas Wallace - Director

Appointment date: 30 Nov 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Nov 2023


John Richard Ernest Nicholson - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 30 Nov 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2018


Don Mccracken - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 25 Jan 2018

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 31 Mar 2016


Bruce Heesterman - Director (Inactive)

Appointment date: 27 Jul 2017

Termination date: 28 Jul 2017

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 27 Jul 2017


John Richard Ernest Nicholson - Director (Inactive)

Appointment date: 23 May 2017

Termination date: 24 May 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 May 2017


Nicolas Calavrias - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 07 Jan 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 Apr 2016


Samantha Sharif - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 31 Mar 2016

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Mar 2015


Brian Wayne Roulston - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 26 Nov 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Oct 2001


John George Jones - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 26 Nov 2015

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jan 2015


Danny Chan - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 28 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2014


John Pfahlert - Director (Inactive)

Appointment date: 03 Nov 2006

Termination date: 18 Nov 2014

Address: Northland, Wellington, 6012 New Zealand

Address used since 24 Nov 2011


Wayne Stephen Norrie - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 30 Jun 2014

Address: Paremata, Porirua 5024, Wellington,

Address used since 20 Nov 2009


John Pearce - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 20 Nov 2009

Address: Brightwater, Nelson, 7022 New Zealand

Address used since 08 Dec 2003


Edwin Dale Webb - Director (Inactive)

Appointment date: 21 Aug 2007

Termination date: 26 Aug 2009

Address: 1673 State Highway 1, Tua Marina, Blenheim 7246,

Address used since 21 Aug 2007


Ian Diamond - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 01 Jun 2007

Address: Remuera, Auckland,

Address used since 30 Oct 2001


John David Cook - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 03 Nov 2006

Address: Waikanae,

Address used since 27 Apr 2006


John Stuart Spry - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 27 Apr 2006

Address: Wellington,

Address used since 31 Oct 2002


Douglas Buchan - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 04 Nov 2004

Address: Karori, Wellington,

Address used since 30 Oct 2001


John David Cook - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 31 Oct 2002

Address: Miramar, Wellington,

Address used since 30 Oct 2001

Nearby companies
Similar companies

Davidson Consulting Limited
26 St Johns Terrace

Folkstone Limited
-

Learncoach Limited
85 Victoria Street

Learning World Limited
6 Archillies Close

Lindal Cedar Homes (nz) Limited
15a Barclay Street

Make & Mend Limited
4/61 Maupuia Road