Aspeq Limited (NZBN 9429036744978) was incorporated on 30 Oct 2001. 4 addresses are in use by the company: P O Box 30056, Lower Hutt, 5040 (type: postal, office). Level 3, 21 Andrews Avenue, Hutt Central, Lower Hutt had been their registered address, until 15 Jul 2016. Aspeq Limited used more aliases, namely: Asl Group Limited from 30 Oct 2001 to 09 Oct 2008. 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 70000 shares (70% of shares), namely:
New Zealand Aviation Federation Incorporated (an entity) located at Maungaraki, Lower Hutt. When considering the second group, a total of 1 shareholder holds 30% of all shares (exactly 30000 shares); it includes
Aviation Industry Association Of New Zealand Incorporated (an entity) - located at Agriculture House, 12 Johnston St, Wellington. "Test and exam development and evaluation, educational" (ANZSIC P822030) is the classification the ABS issued to Aspeq Limited. Our database was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
191 High Street, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 15 Jul 2016 |
P O Box 30056, Lower Hutt, 5040 | Postal | 11 Nov 2019 |
191 High Street, Hutt Central, Lower Hutt, 5010 | Office | 11 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Teresa Ciprian
Remuera, Auckland, 1050
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - current |
Richard Kenneth Small
Rd 10, Hamilton, 3290
Address used since 26 Nov 2015 |
Director | 26 Nov 2015 - current |
Ian Douglas Andrews
Stepneyville, Nelson, 7010
Address used since 08 Feb 2017 |
Director | 08 Feb 2017 - current |
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 23 May 2017 |
Director | 23 May 2017 - current |
Simon Nicholas Wallace
Karori, Wellington, 6012
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
John Richard Ernest Nicholson
Karori, Wellington, 6012
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - 30 Nov 2023 |
Don Mccracken
Rd 1, Waiuku, 2681
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 25 Jan 2018 |
Bruce Heesterman
Strathmore Park, Wellington, 6022
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - 28 Jul 2017 |
John Richard Ernest Nicholson
Karori, Wellington, 6012
Address used since 23 May 2017 |
Director | 23 May 2017 - 24 May 2017 |
Nicolas Calavrias
Te Aro, Wellington, 6011
Address used since 04 Apr 2016 |
Director | 18 Nov 2014 - 07 Jan 2017 |
Samantha Sharif
Raumati South, Paraparaumu, 5032
Address used since 01 Mar 2015 |
Director | 01 Mar 2015 - 31 Mar 2016 |
Brian Wayne Roulston
Parnell, Auckland, 1052
Address used since 30 Oct 2001 |
Director | 30 Oct 2001 - 26 Nov 2015 |
John George Jones
Casebrook, Christchurch, 8051
Address used since 01 Jan 2015 |
Director | 08 Jun 2009 - 26 Nov 2015 |
Danny Chan
Remuera, Auckland, 1050
Address used since 28 Jul 2014 |
Director | 04 Nov 2004 - 28 Feb 2015 |
John Pfahlert
Northland, Wellington, 6012
Address used since 24 Nov 2011 |
Director | 03 Nov 2006 - 18 Nov 2014 |
Wayne Stephen Norrie
Paremata, Porirua 5024, Wellington,
Address used since 20 Nov 2009 |
Director | 20 Nov 2009 - 30 Jun 2014 |
John Pearce
Brightwater, Nelson, 7022
Address used since 08 Dec 2003 |
Director | 30 Oct 2001 - 20 Nov 2009 |
Edwin Dale Webb
1673 State Highway 1, Tua Marina, Blenheim 7246,
Address used since 21 Aug 2007 |
Director | 21 Aug 2007 - 26 Aug 2009 |
Ian Diamond
Remuera, Auckland,
Address used since 30 Oct 2001 |
Director | 30 Oct 2001 - 01 Jun 2007 |
John David Cook
Waikanae,
Address used since 27 Apr 2006 |
Director | 27 Apr 2006 - 03 Nov 2006 |
John Stuart Spry
Wellington,
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 27 Apr 2006 |
Douglas Buchan
Karori, Wellington,
Address used since 30 Oct 2001 |
Director | 30 Oct 2001 - 04 Nov 2004 |
John David Cook
Miramar, Wellington,
Address used since 30 Oct 2001 |
Director | 30 Oct 2001 - 31 Oct 2002 |
191 High Street , Hutt Central , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Level 3, 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 | Registered & physical | 09 Nov 2011 - 15 Jul 2016 |
Level 3 Anz House, 21 Andrews Avenue, Lower Hutt, 5010 | Physical & registered | 08 Sep 2010 - 09 Nov 2011 |
Level 8, Avalon Tower, Percy Cameron Street, Lower Hutt 5011 | Physical & registered | 01 Sep 2009 - 08 Sep 2010 |
Level 9 Avalon Tower, Percy Cameron Street, Lower Hutt 5011 | Registered & physical | 11 Jun 2009 - 01 Sep 2009 |
Ground Level, Avalon Tower, Percy Cameron Street, Lower Hutt | Physical | 24 Oct 2007 - 11 Jun 2009 |
Ground Level, Avalon Tower, Percy Cameron Street, Lower Hutt | Registered | 24 Oct 2007 - 11 Jun 2009 |
Level 9, Avalon Tower, Percy Cameron Street, Lower Hutt | Physical & registered | 27 Nov 2004 - 24 Oct 2007 |
Level 7, 40-42 Queens Drive, Lower Hutt | Physical & registered | 30 Oct 2001 - 27 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Aviation Federation Incorporated Entity |
Maungaraki Lower Hutt |
30 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Aviation Industry Association Of New Zealand Incorporated Entity |
Agriculture House 12 Johnston St, Wellington |
30 Oct 2001 - current |
Aspeq International Limited 191 High Street |
|
Assessment Systems 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 |
Davidson Consulting Limited 26 St Johns Terrace |
David Kirkham Consultants Limited 135 Eighty Eight Valley Road |
Folkstone Limited 9 Tudor Avenue |
On Line Property Advice Limited 65 Rue Jolie |
Make & Mend Limited 17 Eruini Street |
Triple C Trustees Limited Level 6, 135 Broadway |