General information

Aspeq Limited

Type: NZ Limited Company (Ltd)
9429036744978
New Zealand Business Number
1166910
Company Number
Registered
Company Status
P822030 - Test And Exam Development And Evaluation, Educational
Industry classification codes with description

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
Contact info
64 4 9139812
Phone (Phone)
www.aspeq.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70000
Shareholder Name Address Period
New Zealand Aviation Federation Incorporated
Entity
Maungaraki
Lower Hutt
30 Oct 2001 - current
Shares Allocation #2 Number of Shares: 30000
Shareholder Name Address Period
Aviation Industry Association Of New Zealand Incorporated
Entity
Agriculture House
12 Johnston St, Wellington
30 Oct 2001 - current
Location
Companies nearby
Similar companies
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