General information

Aspire Learning Limited

Type: NZ Limited Company (Ltd)
9429046159441
New Zealand Business Number
6291553
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
122997243
GST Number
S953920 - Child Minding Service - In The Home
Industry classification codes with description

Aspire Learning Limited (NZBN 9429046159441) was launched on 31 May 2017. 5 addresess are in use by the company: 6B Jack Conway Avenue, Manukau, Auckland, 2104 (type: office, postal). 24 Coates Crescent, Panmure, Auckland had been their registered address, up to 30 Jun 2022. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 400 shares (40% of shares), namely:
Blain, Natasha Matekino (a director) located at Flat Bush, Auckland postcode 2019. When considering the second group, a total of 1 shareholder holds 40% of all shares (400 shares); it includes
Wiperi, Tangiao Elizabeth Whaiora (an individual) - located at Flat Bush, Auckland. Moving on to the next group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Prins, Andrew Joseph, located at Kohimarama, Auckland (an individual). "Child minding service - in the home" (ANZSIC S953920) is the category the Australian Bureau of Statistics issued to Aspire Learning Limited. Our database was last updated on 29 Mar 2024.

Current address Type Used since
6b Jack Conway Avenue, Manukau, Auckland, 2104 Registered & physical & service 30 Jun 2022
6b Jack Conway Avenue, Manukau, Auckland, 2104 Office 04 Jul 2022
6b Jack Conway Avenue, Manukau, Auckland, 2104 Office & postal 17 Jul 2023
Contact info
64 0800 588543
Phone (Enquiries)
64 21 1287565
Phone (Phone)
enquiries@aspirelearning.co.nz
Email
murphy.wiperi@aspirelearning.co.nz
Email
www.aspirelearning.co.nz
Website
Directors
Name and Address Role Period
Natasha Matekino Blain
Flat Bush, Auckland, 2019
Address used since 21 Jun 2022
Hillsborough, Auckland, 1042
Address used since 19 Nov 2018
Pukekohe, Pukekohe, 2120
Address used since 31 May 2017
Panmure, Auckland, 1072
Address used since 01 Feb 2018
Director 31 May 2017 - current
Tangiao Elzabeth Whaiora Wiperi
Flat Bush, Auckland, 2019
Address used since 21 Jun 2022
Panmure, Auckland, 1072
Address used since 02 Nov 2020
Director 02 Nov 2020 - current
Murphy Anton Wiperi
Panmure, Auckland, 1072
Address used since 31 May 2017
Director 31 May 2017 - 01 Nov 2020
Addresses
Principal place of activity
24 Coates Crescent , Panmure , Auckland , 1072
Previous address Type Period
24 Coates Crescent, Panmure, Auckland, 1072 Registered & physical 30 Nov 2020 - 30 Jun 2022
24 Coates Crescent, Panmure, Auckland, 1072 Physical & registered 21 Feb 2018 - 30 Nov 2020
7 Kayes Road, Pukekohe, Pukekohe, 2120 Registered & physical 31 May 2017 - 21 Feb 2018
Financial Data
Financial info
1000
Total number of Shares
1072
NZSX Code
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Blain, Natasha Matekino
Director
Flat Bush
Auckland
2019
31 May 2017 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Wiperi, Tangiao Elizabeth Whaiora
Individual
Flat Bush
Auckland
2019
04 Nov 2020 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Prins, Andrew Joseph
Individual
Kohimarama
Auckland
1071
26 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Wiperi, Murphy Anton
Individual
Panmure
Auckland
1072
31 May 2017 - 04 Nov 2020
Murphy Anton Wiperi
Director
Panmure
Auckland
1072
31 May 2017 - 04 Nov 2020
Murphy Anton Wiperi
Director
Panmure
Auckland
1072
31 May 2017 - 04 Nov 2020
Location
Companies nearby
Similar companies
Apple Childcare Limited
140 Cook Street
Rererangi Enterprises Limited
Level 6, 135 Broadway
Step 2 Growth Marlborough Limited
54 Ferry Road
Dreamlink Limited
Suite 3, 177 Parnell Road
Maternal Minders Limited
23 Great North Road
Nurtured At Home (gisborne) Limited
Level 1, The Hub, 525 Cameron Road