Shortcuts

Assessment Systems Limited

Type: NZ Limited Company (Ltd)
9429038203015
NZBN
833946
Company Number
Registered
Company Status
Current address
191 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered address used since 15 Jul 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Aspeq Limited
Shareholder NZBN: 9429036744978
Hutt Central
Lower Hutt
5010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aspeq Limited
Name
Ltd
Type
1166910
Ultimate Holding Company Number
NZ
Country of origin
191 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Address
Directors

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

Nearby companies

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