Aspac New Zealand Limited (NZBN 9429039513830) was registered on 05 Nov 1987. 16 addresess are in use by the company: Apt-10, 148 Tory Street, Wellington, 6044 (type: registered, service). 1D Caroline Street, Saint Marys Bay, Auckland had been their physical address, up to 23 Sep 2021. Aspac New Zealand Limited used other names, namely: Aspac International Marketing (Nz) Limited from 09 Jun 1988 to 16 Dec 1988, Catchword Nineteen Ltd (05 Nov 1987 to 09 Jun 1988). 250000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 249999 shares (100 per cent of shares), namely:
Harper, Paul Tristram (an individual) located at 148 Tory Street, Wellington postcode 6044. When considering the second group, a total of 2 shareholders hold 0 per cent of all shares (exactly 1 share); it includes
Harper, Paul Tristram (an individual) - located at 148 Tory Street, Wellington,
Harper, Paul Tristram (an individual) - located at 148 Tory Street, Wellington. Our information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1d Caroline Street, Saint Marys Bay, Auckland, 1011 | Other (Address For Share Register) | 16 Jul 2016 |
| Apt-3f, 21hargreaves Street, 21hargreaves Street, Auckland, 1011 | Delivery & postal | 15 Sep 2021 |
| Apt-3f, 21hargreaves Street, Auckland, 1011 | Office & shareregister & records & other (Address For Share Register) | 15 Sep 2021 |
| Apt-3f, 21hargreaves Street, Auckland, 1011 | Service & physical & registered | 23 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Tristram Harper
148 Tory Street, Wellington, 6044
Address used since 03 Sep 2024
21hargreaves Street, Auckland, 1011
Address used since 15 Sep 2021
Saint Marys Bay, Auckland, 1011
Address used since 07 Sep 2016 |
Director | 20 Aug 1993 - current |
|
Edith Grace Currie
Otaki,
Address used since 20 Aug 1993 |
Director | 20 Aug 1993 - 20 Oct 2004 |
|
Gee Yen Joe
Palmerston North,
Address used since 05 Apr 1991 |
Director | 05 Apr 1991 - 04 Oct 1995 |
|
Samuel Clarke Wallace
Otaki,
Address used since 05 Apr 1991 |
Director | 05 Apr 1991 - 20 Aug 1993 |
|
Hans Jo Schaefer
Bad Homburg, Germany,
Address used since 05 Apr 1991 |
Director | 05 Apr 1991 - 20 Aug 1993 |
| Type | Used since | |
|---|---|---|
| Apt-3f, 21hargreaves Street, Auckland, 1011 | Service & physical & registered | 23 Sep 2021 |
| Apt-10, 148 Tory Street, Wellington, 6044 | Delivery & office & postal & shareregister & records | 03 Sep 2024 |
| Apt-10, 148 Tory Street, Wellington, 6044 | Service & registered | 11 Sep 2024 |
| Apt-3f , 21hargreaves Street , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| 1d Caroline Street, Saint Marys Bay, Auckland, 1011 | Physical & registered | 25 Jul 2016 - 23 Sep 2021 |
| 656 Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 04 May 2015 - 25 Jul 2016 |
| 656 Manuakau Road, Epsom, Auckland, 1023 | Registered & physical | 12 Sep 2011 - 04 May 2015 |
| 94 Murphy Road, Napier | Registered & physical | 29 Oct 2009 - 12 Sep 2011 |
| Unit A 21a Kingsview Road, Auckland 1003 | Registered & physical | 04 Nov 2005 - 29 Oct 2009 |
| C/o Ms G Currie, Unit A, 21a Kingsview Road, Auckland 1003 | Registered & physical | 02 Nov 2004 - 04 Nov 2005 |
| David Porter Chartered Accountants, 1st Floor 5 Margaret Road, Raumati Beach | Registered | 10 Oct 2000 - 02 Nov 2004 |
| C/o David Portere, 1st Floor Kayel Building, 5 Margaret Road, Raumati Beach | Physical | 10 Oct 2000 - 10 Oct 2000 |
| David Porter & Co Ltd, 1st Floor, Kayel Building, 5 Margaret Road, Raumati Beach 6010 | Physical | 10 Oct 2000 - 02 Nov 2004 |
| Mansell Porter Weston & Co, Coastlands Shopping Town, Paraparaumu | Physical | 02 Sep 1998 - 10 Oct 2000 |
| Mansell Porter Western & Co, Coastlands Shopping Town, P O Box 99, Paraparaumu | Registered | 05 Mar 1998 - 10 Oct 2000 |
| 237 Roche Street,, Te Awamutu | Registered | 06 Oct 1994 - 05 Mar 1998 |
| 45 Seddon Street, Waikanae | Registered | 19 Jul 1993 - 06 Oct 1994 |
| Aspac House, Gorge Road, Otaki | Registered | 06 Aug 1992 - 19 Jul 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harper, Paul Tristram Individual |
148 Tory Street Wellington 6044 |
05 Nov 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harper, Paul Tristram Individual |
148 Tory Street Wellington 6044 |
05 Nov 1987 - current |
|
Harper, Paul Tristram Individual |
148 Tory Street Wellington 6044 |
15 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Edith Grace Individual |
Otaki |
05 Nov 1987 - 15 Nov 2004 |
![]() |
Dayco Investments Limited 29 Dedwood Terrace |
![]() |
Asp Aircraft Limited 28 Dedwood Terrace |
![]() |
Vc Ll Limited 28 Dedwood Terrace |
![]() |
Auckland Seaplanes Limited 28 Dedwood Terrace |
![]() |
Mcm Services Limited 28 Dedwood Terrace |
![]() |
Amc Aircraft Limited 28 Dedwood Terrace |