General information

Aspire2 International Hospitality & Healthcare Limited

Type: NZ Limited Company (Ltd)
9429039376084
New Zealand Business Number
418082
Company Number
Registered
Company Status

Aspire2 International Hospitality & Healthcare Limited (issued an NZBN of 9429039376084) was started on 06 Dec 1988. 2 addresses are in use by the company: Level 10, 62 Victoria Street West, Auckland, 1010 (type: registered, physical). Level 3, 62 Victoria Street West, Auckland had been their registered address, up until 20 Aug 2021. Aspire2 International Hospitality & Healthcare Limited used more names, namely: National Institute Of Education Limited from 18 Mar 2008 to 03 Dec 2018, New Zealand Institute Of Learning and Development Limited (16 Jan 2007 to 18 Mar 2008) and New Zealand Institute Of Learning and Development (16 Jan 2007 - 16 Jan 2007). 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2500 shares (25 per cent of shares), namely:
Aspire2 International Limited (an entity) located at Auckland postcode 1010. In the second group, a total of 1 shareholder holds 75 per cent of all shares (7500 shares); it includes
Aspire2 International Limited (an entity) - located at Auckland. Businesscheck's database was last updated on 25 Apr 2024.

Current address Type Used since
Level 10, 62 Victoria Street West, Auckland, 1010 Registered & physical & service 20 Aug 2021
Directors
Name and Address Role Period
Peter Gary Crossan
Mount Eden, Auckland, 1024
Address used since 30 Oct 2015
Director 30 Oct 2015 - current
Sussan Jane Turner
Glendowie, Auckland, 1071
Address used since 30 Oct 2015
Director 30 Oct 2015 - current
Ngee Hwai Phua
Narrow Neck, North Shore City, 0624
Address used since 26 Apr 2010
Director 07 Nov 2007 - 30 Oct 2015
Ansari Ma
Bucklands Beach, Manukau, 2014
Address used since 26 Apr 2010
Director 07 Nov 2007 - 30 Oct 2015
Nazli Effendi
Auckland, 1024
Address used since 01 Jan 2011
Director 01 Jan 2011 - 08 Feb 2013
Gaylene Sybil Miles
Howick, Auckland,
Address used since 06 Dec 1988
Director 06 Dec 1988 - 07 Nov 2007
Addresses
Previous address Type Period
Level 3, 62 Victoria Street West, Auckland, 1010 Registered & physical 26 Feb 2020 - 20 Aug 2021
Level 10, 62 Victoria Street West, Auckland, 1010 Registered & physical 29 Feb 2016 - 26 Feb 2020
88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 11 Nov 2015 - 29 Feb 2016
20 Hobson Street, Auckland Central, Auckland, 1010 Physical & registered 01 Feb 2013 - 11 Nov 2015
Swanson Towers, 25 Federal Street, Auckland 1010 Physical & registered 03 May 2010 - 01 Feb 2013
8/16 Gooch Place, Highgate Shopping Centre, Howick, Auckland Registered & physical 21 Nov 2007 - 03 May 2010
14 Moycullien Lane, Howick, Auckland 1705 Registered 07 Mar 2005 - 21 Nov 2007
14 Moycullien Lane, Howick, Auckland Physical 06 Mar 2003 - 21 Nov 2007
37 Te Pene Rd, Maraetai Registered 07 May 2001 - 07 Mar 2005
14 Moycullen Lane, Howick, Auckland Physical 02 Mar 2000 - 06 Mar 2003
37 Te Pene Rd, Maraetai Physical 02 Mar 2000 - 02 Mar 2000
27 Lastel Place, Howick Registered 19 May 1997 - 07 May 2001
27 Whitford-maraetai Road, Whitford Registered 07 Oct 1994 - 19 May 1997
Financial Data
Financial info
10000
Total number of Shares
March
Annual return filing month
27 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Aspire2 International Limited
Shareholder NZBN: 9429036065721
Entity (NZ Limited Company)
Auckland
1010
14 Nov 2007 - current
Shares Allocation #2 Number of Shares: 7500
Shareholder Name Address Period
Aspire2 International Limited
Shareholder NZBN: 9429036065721
Entity (NZ Limited Company)
Auckland
1010
14 Nov 2007 - current

Historic shareholders

Shareholder Name Address Period
Miles, Barry Julian
Individual
Howick
Auckland
06 Dec 1988 - 04 Sep 2006
Effendi, Nazli
Individual
Mt Eden
Auckland
1024
13 May 2011 - 26 Nov 2013
Ma, Ansari
Individual
Bucklands Beach
Auckland
2014
12 Nov 2014 - 03 Nov 2015
Ansari Ma
Director
Bucklands Beach
Manukau
2014
26 Nov 2013 - 30 Oct 2014
Miles, Gaylene Sybil
Individual
Howick
Auckland
06 Dec 1988 - 04 Sep 2006
Ma, Ansari
Individual
Bucklands Beach
Manukau
2014
26 Nov 2013 - 30 Oct 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Minerva Holdings Limited
Type Ltd
Ultimate Holding Company Number 5770392
Country of origin NZ
Address Level 10, 62 Victoria Street West
Auckland 1010
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street