Assessment Systems Limited, a registered company, was launched on 02 Dec 1996. 9429038203015 is the business number it was issued. The company has been supervised by 19 directors: Teresa Ciprian - an active director whose contract started on 29 Jul 2014,
Richard Kenneth Small - an active director whose contract started on 26 Nov 2015,
Ian Douglas Andrews - an active director whose contract started on 08 Feb 2017,
Paul Donald Le Gros - an active director whose contract started on 23 May 2017,
John Richard Ernest Nicholson - an active director whose contract started on 01 Feb 2018.
Last updated on 28 May 2022, our database contains detailed information about 1 address: 191 High Street, Hutt Central, Lower Hutt, 5010 (category: physical, registered).
Assessment Systems Limited had been using Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt as their registered address until 15 Jul 2016.
One entity controls all company shares (exactly 1000 shares) - Aspeq Limited - located at 5010, Hutt Central, Lower Hutt.
Previous addresses
Address: Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt, 5011 New Zealand
Registered & physical address used from 04 Oct 2010 to 15 Jul 2016
Address: Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt 5011
Registered address used from 02 Sep 2009 to 02 Sep 2009
Address: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 New Zealand
Registered address used from 02 Sep 2009 to 04 Oct 2010
Address: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt New Zealand
Physical address used from 27 Nov 2004 to 04 Oct 2010
Address: Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt
Registered address used from 27 Nov 2004 to 02 Sep 2009
Address: Level 7, 40-42 Queens Drive, Lower Hutt
Physical & registered address used from 19 Jun 2003 to 27 Nov 2004
Address: 40-42 Queens Drive, Lower Hutt
Registered address used from 11 Apr 2000 to 19 Jun 2003
Address: 40-42 Queens Drive, Lower Hutt
Physical address used from 02 Dec 1996 to 19 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 10 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Aspeq Limited Shareholder NZBN: 9429036744978 |
Hutt Central Lower Hutt 5010 New Zealand |
02 Dec 1996 - |
Ultimate Holding Company
Teresa Ciprian - Director
Appointment date: 29 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 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
John Richard Ernest Nicholson - Director
Appointment date: 01 Feb 2018
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
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: 02 Dec 1996
Termination date: 26 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Dec 1996
John George Jones - Director (Inactive)
Appointment date: 06 Jan 2010
Termination date: 26 Nov 2015
Address: Casebrook, Christchurch 8051, New Zealand
Address used since 05 May 2010
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: 06 Jan 2010
Termination date: 30 Jun 2014
Address: Paremata, Porirua 5024,
Address used since 06 Jan 2010
Mike Lynksey - Director (Inactive)
Appointment date: 12 Jun 2003
Termination date: 06 Jan 2010
Address: Lower Hutt, 5011 New Zealand
Address used since 12 Jun 2003
John Spry - Director (Inactive)
Appointment date: 12 Jun 2003
Termination date: 27 Apr 2006
Address: Wellington,
Address used since 12 Jun 2003
Douglas Raymond Buchan - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 04 Nov 2004
Address: Karori, Wellington,
Address used since 02 Dec 1996
John David Cook - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 31 Oct 2002
Address: Miramar, Wellington,
Address used since 02 Dec 1996
Ian James Diamond - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 16 May 2002
Address: Remuera, Auckland,
Address used since 02 Dec 1996
John Alfred King Pearce - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 16 May 2002
Address: Nelson,
Address used since 02 Dec 1996
Aspeq International Limited
191 High Street
Aspeq Limited
191 High Street
Aviation Services Limited
191 High Street
Dong Long Enterprises Limited
195 High Street
N And C Matsis Properties Limited
196 High Street
Mats Properties Limited
196 High Street