Shortcuts

Spunglo N.z. Limited

Type: NZ Limited Company (Ltd)
9429000008013
NZBN
32201
Company Number
Registered
Company Status
F373320
Industry classification code
Kitchenware Wholesaling
Industry classification description
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical address used since 21 Sep 2018
139 Marine Drive
Sorrento Bay
Lower Hutt 5013
New Zealand
Registered & service address used since 09 Oct 2023
Suite 4, 115 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & service address used since 26 Oct 2023

Spunglo N.z. Limited, a registered company, was registered on 13 Apr 1976. 9429000008013 is the New Zealand Business Number it was issued. "Kitchenware wholesaling" (ANZSIC F373320) is how the company has been classified. This company has been managed by 4 directors: Michael Gordon Beck - an active director whose contract began on 29 Jan 2016,
Harry Fergus Crawshaw - an inactive director whose contract began on 20 Aug 1992 and was terminated on 29 Jan 2016,
James William Sherwin - an inactive director whose contract began on 01 Aug 2011 and was terminated on 29 Jan 2016,
Edna Pamela Crawshaw - an inactive director whose contract began on 20 Aug 1992 and was terminated on 01 Dec 1994.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Suite 4, 115 Gracefield Road, Gracefield, Lower Hutt, 5010 (registered address),
Suite 4, 115 Gracefield Road, Gracefield, Lower Hutt, 5010 (service address),
139 Marine Drive, Sorrento Bay, Lower Hutt, 5013 (registered address),
139 Marine Drive, Sorrento Bay, Lower Hutt, 5013 (service address) among others.
Spunglo N.z. Limited had been using Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt as their registered address until 09 Oct 2023.
Former names for the company, as we managed to find at BizDb, included: from 23 Apr 1982 to 12 Jun 1989 they were called Spunwell Metal Industries Limited, from 13 Apr 1976 to 23 Apr 1982 they were called Petro Chem Industries Limited.
A single entity owns all company shares (exactly 190000 shares) - Moxie Management Limited - located at 5010, Gracefield, Lower Hutt.

Addresses

Previous addresses

Address #1: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & service address used from 21 Sep 2018 to 09 Oct 2023

Address #2: 184 Glasgow Street, College Estate, Whanganui, 4500 New Zealand

Physical & registered address used from 20 Apr 2018 to 21 Sep 2018

Address #3: 10-12 Aglionby Street, Lower Hutt, 5040 New Zealand

Registered & physical address used from 03 Mar 2016 to 20 Apr 2018

Address #4: 1st Floor, 14 Laery Street, Melling, Lower Hutt, 5010 New Zealand

Registered & physical address used from 21 Nov 2012 to 03 Mar 2016

Address #5: 1st Floor, 10 Herbert Street, Melling, Lower Hutt, 5010 New Zealand

Physical & registered address used from 03 Dec 2010 to 03 Dec 2010

Address #6: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand

Physical & registered address used from 04 Dec 2006 to 03 Dec 2010

Address #7: 8 Raroa Road, Lower Hutt

Physical address used from 07 Jul 1999 to 07 Jul 1999

Address #8: 8 Raroa Road, Lower Hutt

Registered address used from 07 Jul 1999 to 04 Dec 2006

Address #9: Pritchard Mccullough, Chartered Accountatns, 1st Floor, 8 Raroa Road, Lower Huut

Physical address used from 07 Jul 1999 to 04 Dec 2006

Address #10: 20 Kings Crescent, Lower Hutt

Registered address used from 08 Jun 1999 to 07 Jul 1999

Address #11: 20 Kings Crescent, Lower Hutt, Wellington

Physical address used from 08 Jun 1999 to 07 Jul 1999

Address #12: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 27 May 1998 to 08 Jun 1999

Address #13: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 18 Feb 1998 to 08 Jun 1999

Address #14: Auto Point House, Level Daly Street, Lower Hutt

Physical address used from 30 Nov 1997 to 27 May 1998

Address #15: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 15 May 1997 to 18 Feb 1998

Contact info
64 4 5700117
Phone
accounts@spunglo.co.nz
Email
www.spunglo.co.nz
07 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 190000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 190000
Entity (NZ Limited Company) Moxie Management Limited
Shareholder NZBN: 9429042148494
Gracefield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawshaw, Harry Fergus Otaki
Directors

Michael Gordon Beck - Director

Appointment date: 29 Jan 2016

Address: Sorrento Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Nov 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 29 Jan 2016


Harry Fergus Crawshaw - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 29 Jan 2016

Address: Otaki, 5583 New Zealand

Address used since 25 Nov 2015


James William Sherwin - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 29 Jan 2016

Address: Wellington, 6011 New Zealand

Address used since 24 Feb 2015


Edna Pamela Crawshaw - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 01 Dec 1994

Address: Heretaunga,

Address used since 20 Aug 1992

Nearby companies

Sketch Project Limited
184 Glasgow Street

Drew 11 Limited
184 Glasgow Street

Pukekahu Trustees Limited
184 Glasgow Street

Shadow Downs Trustees Limited
184 Glasgow Street

Tuhoe Trustee Limited
184 Glasgow Street

Awas Trustees 2012 Limited
184 Glasgow Street

Similar companies

Aptus Homewares Limited
7 Peterkin Street

Bakery Sugar Craft Limited
132 First Avenue

Blue Goose Imports Limited
18a Lake Street

Joe Hope Development Limited
41 Whanake Street

Maharaj Enterprises Limited
198 Marahau Valley Road

Tbk Network Limited
184 Bombay Rd, Bombay