General information

Inspire Group Limited

Type: NZ Limited Company (Ltd)
9429036907038
New Zealand Business Number
1137205
Company Number
Registered
Company Status
P810170 - Workplace Training
Industry classification codes with description

Inspire Group Limited (NZBN 9429036907038) was incorporated on 31 May 2001. 5 addresess are currently in use by the company: Po Box 25282, Wellington, Wellington, 6140 (type: postal, office). Level 4, Maven House, 125 Featherston St, Wellington had been their physical address, up to 04 Nov 2014. Inspire Group Limited used other names, namely: Amr Capability Solutions Limited from 31 May 2001 to 10 Nov 2003. 2000000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 400000 shares (20 per cent of shares), namely:
Acn 611 696 149 - Tandeham Pty Ltd Atf P & A Tanner Superannuation Fund (an other) located at Essendon, Vic postcode 3040,
Tanner, Annette Maree (an individual) located at Wallington, Victoria postcode 3222,
Tanner, Peter Theodore (an individual) located at Wallington, Victoria postcode 3222. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 200000 shares); it includes
Duncan, John (a director) - located at Harewood, Christchurch. The next group of shareholders, share allocation (1400000 shares, 70%) belongs to 1 entity, namely:
Tohill, Daniel Laurence, located at Karori, Wellington (an individual). "Workplace training" (business classification P810170) is the classification the ABS issued Inspire Group Limited. The Businesscheck information was updated on 29 Mar 2024.

Current address Type Used since
Level 4, Inspire House, 125 Featherston St, Wellington, 6011 Registered & physical & service 04 Nov 2014
Level 4, Inspire House, 125 Featherston Street, Wellington, 6011 Office 07 Oct 2019
Level 4, Inspire House, 125 Featherston St, Wellington, 6011 Delivery 07 Oct 2019
Po Box 25282, Wellington, Wellington, 6140 Postal 10 Oct 2022
Contact info
64 4 4714647
Phone (Phone)
info@inspiregroup.co.nz
Email
accounts@inspiregroup.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.inspiregroup.net
Website
www.inspiregroup.co.nz
Website
Directors
Name and Address Role Period
Daniel Laurence Tohill
Karori, Wellington, 6012
Address used since 20 Jan 2012
Director 31 May 2001 - current
John Duncan
Harewood, Christchurch, 8051
Address used since 01 Dec 2021
Northwood, Christchurch, 8051
Address used since 14 Feb 2005
Director 14 Feb 2005 - current
Peter Tanner
Mount Duneed, Vic, 3217
Address used since 03 Oct 2023
Melbourne, 3000
Address used since 01 Jan 1970
Wallington, Vic, 3222
Address used since 01 Jan 2016
Melbourne, 3000
Address used since 01 Jan 1970
Director 01 Oct 2012 - current
Suzanne Margaret Boyd
Hataitai, Wellington, 6021
Address used since 22 Nov 2012
Director 22 Nov 2012 - 23 Jul 2019
Digby Ross Purdom Scott
Plimmerton, Porirua, 5026
Address used since 22 Mar 2013
Director 21 Aug 2009 - 10 Nov 2014
Shaun Alistair Sheldrake
Woburn, Lower Hutt, 5010
Address used since 18 Jun 2010
Director 22 Dec 2006 - 30 Mar 2012
Dion Mortensen
Wellington,
Address used since 01 Oct 2006
Director 01 Oct 2006 - 22 Jul 2008
Philip John Mccaw
Wellington,
Address used since 01 Mar 2006
Director 29 Jul 2003 - 22 Dec 2006
Nolen Smith
Belmont, Lower Hutt,
Address used since 12 Aug 2003
Director 12 Aug 2003 - 13 May 2005
Mark Lawrence Richter
Peka Peka,
Address used since 31 May 2001
Director 31 May 2001 - 09 Jun 2003
Ian Hugh Miller
Rd1 Brightwater,
Address used since 31 May 2001
Director 31 May 2001 - 12 Apr 2002
Addresses
Other active addresses
Type Used since
Po Box 25282, Wellington, Wellington, 6140 Postal 10 Oct 2022
Principal place of activity
125 Featherston Street , Wellington Central , Wellington , 6011
Previous address Type Period
Level 4, Maven House, 125 Featherston St, Wellington Physical & registered 30 May 2008 - 04 Nov 2014
Level 4, Movac House, 125 Featherston St, Wellington Registered & physical 01 Feb 2007 - 30 May 2008
Level 4, Amr House, 125 Featherston Street, Wellington Physical & registered 31 May 2001 - 01 Feb 2007
Financial Data
Financial info
2000000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400000
Shareholder Name Address Period
Acn 611 696 149 - Tandeham Pty Ltd Atf P & A Tanner Superannuation Fund
Other (Other)
Essendon
Vic
3040
13 Jun 2022 - current
Tanner, Annette Maree
Individual
Wallington
Victoria
3222
18 Oct 2013 - current
Tanner, Peter Theodore
Individual
Wallington
Victoria
3222
18 Oct 2013 - current
Shares Allocation #2 Number of Shares: 200000
Shareholder Name Address Period
Duncan, John
Director
Harewood
Christchurch
8051
09 Jul 2012 - current
Shares Allocation #3 Number of Shares: 1400000
Shareholder Name Address Period
Tohill, Daniel Laurence
Individual
Karori
Wellington
6012
31 May 2001 - current

Historic shareholders

Shareholder Name Address Period
Scott, Digby Ross Purdon
Individual
Rd 1
Porirua
5381
23 Aug 2011 - 04 Jul 2014
Mahar, Paul Joseph
Individual
Ngaio
20 Apr 2007 - 20 Apr 2007
Sheldrake, Shaun Alistair
Individual
Woburn
20 Apr 2007 - 03 Apr 2012
Amr Holdings Limited
Shareholder NZBN: 9429037307646
Company Number: 1026029
Entity
31 May 2001 - 06 Sep 2005
Movac Inspire Holdings Limited
Shareholder NZBN: 9429035028888
Company Number: 1587819
Entity
06 Sep 2005 - 23 Aug 2011
Boyd, Suzanne Margaret
Individual
Hataitai
Wellington
6021
04 Jul 2014 - 13 Aug 2020
Movac Inspire Holdings Limited
Shareholder NZBN: 9429035028888
Company Number: 1587819
Entity
06 Sep 2005 - 23 Aug 2011
Smith, Nolen
Individual
Belmont
Lower Hutt
30 Jun 2004 - 30 Jun 2004
Digby Ross Purdon Scott
Director
Rd 1
Porirua
5381
23 Aug 2011 - 04 Jul 2014
Amr Holdings Limited
Shareholder NZBN: 9429037307646
Company Number: 1026029
Entity
31 May 2001 - 06 Sep 2005
Location
Companies nearby
Fetal Alcohol NZ Trust
National Insurance House
Hoya Limited
Ground Floor, 119-123 Featherston Street
Port Nicholson Chambers Limited
119-123 Featherston Street
City Dentists Limited
Level 2, Featherston House
Succeed Trustees Limited
Level 5
45 Fund Limited
119 Featherston Street
Similar companies
Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House
Nicole Pray Consulting Limited
262 Thorndon Quay
Training Rooms Wellington Limited
88-122 Willis Street
Training New Zealand Limited
Ground Floor, 119 Ghuznee Street
Thriving Under Fire Limited
126 Brougham Street
Workplace Skills Development Academy Limited
126 Brougham Street