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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 190000 | |||
Entity (NZ Limited Company) | Moxie Management Limited Shareholder NZBN: 9429042148494 |
Gracefield Lower Hutt 5010 New Zealand |
23 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawshaw, Harry Fergus |
Otaki |
13 Apr 1976 - 23 Sep 2016 |
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
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
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