Spyed Limited was registered on 29 Jul 1996 and issued an NZBN of 9429038300769. The registered LTD company has been run by 2 directors: Gerarad James Cosgrove - an active director whose contract began on 29 Jul 1996,
Micheal Sean Price - an inactive director whose contract began on 29 Jul 1996 and was terminated on 01 Jun 2009.
As stated in the BizDb information (last updated on 20 Mar 2024), the company uses 5 addresess: 57B Ottawa Road, Ngaio, Wellington, 6035 (office address),
P O Box 22209, Khandallah, Wellington, 6441 (postal address),
57B Ottawa Road, Ngaio, Wellington, 6035 (delivery address),
148 Homebush Road, Khandallah, Wellington, 6035 (physical address) among others.
Until 08 Jun 2009, Spyed Limited had been using Unit 8, 5-7 Lower Tyers Road, Ngauranga Gorge, Wellington as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Cosgrove, Gerard James (an individual) located at Khandallah, Wellington postcode 6035. Spyed Limited is classified as "Architectural service" (ANZSIC M692120).
Other active addresses
Address #4: 57b Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Delivery address used from 06 Jun 2019
Principal place of activity
57b Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address #1: Unit 8, 5-7 Lower Tyers Road, Ngauranga Gorge, Wellington
Registered address used from 11 Aug 2004 to 08 Jun 2009
Address #2: Po Box 22209, Khandallah, Wellngton
Physical address used from 11 Jun 2003 to 11 Jun 2003
Address #3: 300a Paremata Road, Paremata, Porirua
Physical address used from 11 Jun 2003 to 08 Jun 2009
Address #4: 11 Ardal Grove, Tirohanga, Lower Hutt
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #5: 15 Heke Street, Ngaio, Wellington
Physical address used from 04 Jul 2001 to 11 Jun 2003
Address #6: 11 Ardal Grove, Tirohanga, Lower Hutt
Registered address used from 11 Apr 2000 to 11 Aug 2004
Address #7: 11 Ardal Grove, Tirohanga, Lower Hutt
Registered address used from 07 Aug 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cosgrove, Gerard James |
Khandallah Wellington 6035 New Zealand |
29 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Micheal Sean |
Paremata Wellington |
29 Jul 1996 - 04 Jun 2006 |
Gerarad James Cosgrove - Director
Appointment date: 29 Jul 1996
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 May 2010
Micheal Sean Price - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 01 Jun 2009
Address: Paremata, Porirua,
Address used since 04 Jun 2003
Temp Centre (wgtn) 1992 Limited
35 Benares Street
Planit Pro Limited
26 Benares Street
Ben's Building Limited
127 Homebush Road
Twenty8four Limited
31 Benares Street
Dy Holdings Limited
129 Homebush Road
Young Consulting Limited
129 Homebush Road
Amritsar Architects Limited
105a Amritsar Street
Athfield Architects Limited
105 Amritsar Street
Darren Young & Co Limited
2 Jarden Mile
Design Club Architecture Limited
45 Onslow Road
Up Architecture Studio Limited
17j Onslow Road
Vyapar Limited
73a Madras Street