Spawn Limited, a registered company, was registered on 31 Aug 1999. 9429037500450 is the New Zealand Business Number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been categorised. The company has been supervised by 5 directors: Pekka Eemeli Malkamaki - an active director whose contract began on 01 Apr 2019,
Christopher Paul Schultz - an inactive director whose contract began on 04 Sep 2003 and was terminated on 01 Aug 2021,
Simon Patrick Healy - an inactive director whose contract began on 31 Aug 1999 and was terminated on 30 Apr 2020,
Peter Stewart Vegas - an inactive director whose contract began on 16 Oct 2000 and was terminated on 31 May 2006,
Wain Ching - an inactive director whose contract began on 01 Jun 2000 and was terminated on 13 Oct 2000.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 106 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Spawn Limited had been using 134 Sandringham Road, Kingsland, Auckland as their physical address until 20 Dec 2000.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Po Box 52206, Kingsland, Auckland, 1352 New Zealand
Postal address used from 05 Nov 2020
Address #5: Level 1, 196 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Postal address used from 04 Apr 2023
Address #6: 106 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Records & shareregister address used from 01 Nov 2023
Address #7: 106 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
Level 1, 196 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 134 Sandringham Road, Kingsland, Auckland
Physical & registered address used from 20 Dec 2000 to 20 Dec 2000
Address #2: 361 New North Road, Eden Terrace, Auckland New Zealand
Physical & registered address used from 20 Dec 2000 to 06 Dec 2011
Address #3: 134 Sandringham Road, Kingsland, Auckland
Registered address used from 12 Apr 2000 to 20 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Malkamaki, Pekka Eemeli |
Saint Johns Auckland 1072 New Zealand |
30 Apr 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Malkamaki, Rebecca |
Saint Johns Auckland 1072 New Zealand |
05 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vegas, Peter Stewart |
Mt Eden Auckland |
29 Jan 2004 - 25 Oct 2005 |
Individual | Healy, Simon Patrick |
Kingsland Auckland |
29 Jan 2004 - 01 May 2020 |
Other | Nananu-i-ra Trust |
Mt Eden Auckland |
14 Dec 2006 - 02 Dec 2021 |
Individual | Gillanders, Susan |
Mt Eden Auckland New Zealand |
29 Jan 2004 - 05 Aug 2021 |
Individual | Schultz, Christopher Paul |
Mt Eden Auckland New Zealand |
29 Jan 2004 - 05 Aug 2021 |
Other | Nananu-i-ra Trust |
Mt Eden Auckland |
14 Dec 2006 - 02 Dec 2021 |
Individual | Healy, Simon Patrick |
Kingsland Auckland |
29 Jan 2004 - 01 May 2020 |
Individual | Vegas, Peter Stewart |
Pt Chevalier Auckland |
29 Jan 2004 - 25 Oct 2005 |
Other | Sandringham Trust |
Kingsland Auckland |
14 Dec 2006 - 01 May 2020 |
Other | Sandringham Trust |
Kingsland Auckland |
14 Dec 2006 - 01 May 2020 |
Pekka Eemeli Malkamaki - Director
Appointment date: 01 Apr 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 08 Nov 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Apr 2019
Christopher Paul Schultz - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 01 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2009
Simon Patrick Healy - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 30 Apr 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 28 Oct 2009
Peter Stewart Vegas - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 31 May 2006
Address: Pt Chevalier, Auckland,
Address used since 02 Nov 2004
Wain Ching - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 13 Oct 2000
Address: Ponsonby, Auckland,
Address used since 01 Jun 2000
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Beard & Braid Limited
Suite 2, 571 Great North Road
P&m Limited
41 Surrey Crescent
Remade Agency Limited
74 Brown St
The Goat Farm Limited
66 Brown Street
Tilt Advertising Limited
3/2 Schofield St
Wearetenzing New Zealand Limited
85 Crummer Road