Aspnz Limited (issued an NZ business number of 9429037592813) was incorporated on 05 May 1999. 2 addresses are in use by the company: 28 Kiwi Road, Raumati Beach, Paraparaumu, 5032 (type: physical, service). Level 9, Willbank Court, 57 Willis Street, Wellington had been their physical address, up until 28 Mar 2014. Aspnz Limited used other aliases, namely: Greenstone Resources Limited from 05 May 1999 to 06 Sep 1999. 75 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (33.33% of shares), namely:
Jackson, Peter Harvey (an individual) located at Raumati Beach. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 25 shares); it includes
Reuhman, John Peter (an individual) - located at Picton. The next group of shareholders, share allocation (25 shares, 33.33%) belongs to 1 entity, namely:
Jackson, Dana Maria, located at Raumati Beach (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Aspnz Limited. Our information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
28 Kiwi Road, Raumati Beach, Paraparaumu, 5032 | Physical & service & registered | 28 Mar 2014 |
Name and Address | Role | Period |
---|---|---|
Peter Harvey Jackson
Raumati Beach, Kapiti Coast, 5032
Address used since 02 Apr 2016 |
Director | 20 Mar 2001 - current |
Dana Maria Jackson
Raumati Beach, Kapiti Coast, 5032
Address used since 02 Apr 2016 |
Director | 20 Mar 2001 - current |
John Peter Reuhman
Parnell, Auckland, 1010
Address used since 20 Mar 2014 |
Director | 27 May 1999 - 07 Apr 2014 |
Christine Maree Reuhman
Days Bay, Eastbourne 6008, Wellington,
Address used since 20 Mar 2001 |
Director | 20 Mar 2001 - 02 Apr 2008 |
Garth Osmond Melville
Auckland,
Address used since 05 May 1999 |
Director | 05 May 1999 - 27 May 1999 |
28 Kiwi Road , Raumati Beach , Paraparaumu , 5032 |
Previous address | Type | Period |
---|---|---|
Level 9, Willbank Court, 57 Willis Street, Wellington | Physical & registered | 29 Nov 2007 - 28 Mar 2014 |
Ground Floor, Tower Building, 1 Brandon Street, Wellington | Physical | 12 Mar 2001 - 12 Mar 2001 |
2 Ferry Road, Days Bay, Eastbourne, Wellington | Physical | 12 Mar 2001 - 29 Nov 2007 |
Ground Floor, Tower Building, 1 Brandon Street, Wellington | Registered | 12 Mar 2001 - 29 Nov 2007 |
85 College Hill, Ponsonby, Auckland | Registered | 12 Apr 2000 - 12 Mar 2001 |
85 College Hill, Ponsonby, Auckland | Registered | 03 Sep 1999 - 12 Apr 2000 |
85 College Hill, Ponsonby, Auckland | Physical | 02 Sep 1999 - 12 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Peter Harvey Individual |
Raumati Beach |
05 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Reuhman, John Peter Individual |
Picton 7281 |
05 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Dana Maria Individual |
Raumati Beach |
05 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Oliver Richard Individual |
Days Bay Eastbourne 6008, Wellington |
05 May 1999 - 19 Mar 2014 |
Reuhman, Christine Maree Individual |
Days Bay Eastbourne 6008, Wellington |
05 May 1999 - 19 Mar 2014 |
Coast Cards Limited 28 Kiwi Road |
|
The Security Guys Limited 24 Kiwi Road |
|
Simon Claridge Limited 34 Kiwi Road |
|
The Caravan Shop Aotearoa Limited 35 Kiwi Road |
|
Grant Lodge Building Limited 26 Weka Road |
|
The New Deal Company Limited 2 Huia Road |
Anron Enterprises Limited 52 Matatua Road |
Beachside Properties Limited 44 Ihakara Street |
Rayas Holdings Limited 44 Ihakara Street |
Twelve By Twelve Limited 44 Ihakara Street |
44 Ihakara Street Limited 44 Ihakara Street |
Law Solutions (2005) Limited 44 Ihakara Street |