Aspire 25 Limited (issued an NZBN of 9429031206624) was started on 01 Mar 2011. 3 addresses are in use by the company: 67 Antrim Street, Windsor, Invercargill, 9810 (type: postal, physical). 67 Antrim Street, Windsor, Invercargill had been their registered address, up until 15 May 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Kawau, Anneke (an individual) located at Windsor, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Kawau, Jason Michael (an individual) - located at Windsor, Invercargill. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued to Aspire 25 Limited. Our data was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Service & physical & registered | 15 May 2018 |
67 Antrim Street, Windsor, Invercargill, 9810 | Postal | 04 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Jason Michael Kawau
Windsor, Invercargill, 9810
Address used since 04 Sep 2017
Gladstone, Invercargill, 9810
Address used since 27 Sep 2016 |
Director | 05 Sep 2014 - current |
Anneke Kawau
Gladstone, Invercargill, 9810
Address used since 27 Sep 2016
Windsor, Invercargill, 9810
Address used since 04 Sep 2017 |
Director | 05 Sep 2014 - current |
Gordon Atene Paki Kawau
Rd 1, Balfour, 9779
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 05 Sep 2014 |
Janice Elisa Kawau
Rd 1, Balfour, 9779
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 05 Sep 2014 |
Previous address | Type | Period |
---|---|---|
67 Antrim Street, Windsor, Invercargill, 9810 | Registered & physical | 12 Sep 2017 - 15 May 2018 |
61 Grey Street, Gladstone, Invercargill, 9810 | Registered & physical | 05 Oct 2016 - 12 Sep 2017 |
4 Campden Court, Lake Hayes, Queenstown, 9304 | Physical & registered | 02 Oct 2015 - 05 Oct 2016 |
173 Spey Street, Invercargill, Invercargill, 9810 | Physical | 23 Oct 2014 - 02 Oct 2015 |
Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 | Physical | 18 Sep 2014 - 23 Oct 2014 |
173 Spey Street, Invercargill, Invercargill, 9810 | Registered | 24 Sep 2013 - 02 Oct 2015 |
173 Spey Street, Invercargill, Invercargill, 9810 | Physical | 25 Mar 2011 - 18 Sep 2014 |
173 Spey Street, Invercargill, Invercargill, 9810 | Registered | 25 Mar 2011 - 24 Sep 2013 |
62 Deveron Street, Invercargill, 9810 | Registered & physical | 01 Mar 2011 - 25 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kawau, Anneke Individual |
Windsor Invercargill 9810 |
09 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kawau, Jason Michael Individual |
Windsor Invercargill 9810 |
09 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kawau, Gordon Atene Paki Individual |
Rd 1 Balfour 9779 |
01 Mar 2011 - 09 Sep 2014 |
Kawau, Janice Elisa Individual |
Rd 1 Balfour 9779 |
01 Mar 2011 - 09 Sep 2014 |
Gordon Atene Paki Kawau Director |
Rd 1 Balfour 9779 |
01 Mar 2011 - 09 Sep 2014 |
Janice Elisa Kawau Director |
Rd 1 Balfour 9779 |
01 Mar 2011 - 09 Sep 2014 |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |
Jerusalem Creek Limited 151 Spey Street |
Eljayz Holdings Limited 136 Spey Street |
Alpine Rentals Limited 101 Don Street |
Chen Xi Enterprises Limited 170 Don Street |
Gelvindale Limited 170 Don Street |
Jl Mccallum Investments Limited Level 1, 20 Don Street |