Spie International Limited, a registered company, was launched on 14 Jan 2013. 9429030386549 is the New Zealand Business Number it was issued. "Technology research activities" (business classification M691055) is how the company is categorised. This company has been run by 2 directors: John Walter Steward - an active director whose contract started on 14 Jan 2013,
Elizabeth Anne Morrison - an active director whose contract started on 25 Feb 2013.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 1 Allender Drive, Torbay, Auckland, 0630 (type: registered, physical).
Spie International Limited had been using 13 Kaimahi Road, Wairau Valley, Auckland as their registered address up to 11 Apr 2022.
A total of 8200 shares are allocated to 8 shareholders (8 groups). The first group consists of 41 shares (0.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 41 shares (0.5 per cent). Lastly the 3rd share allotment (82 shares 1 per cent) made up of 1 entity.
Previous address
Address: 13 Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 14 Jan 2013 to 11 Apr 2022
Basic Financial info
Total number of Shares: 8200
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41 | |||
Individual | Raddan, Mark | 15 Dec 2022 - | |
Shares Allocation #2 Number of Shares: 41 | |||
Individual | Church, Raymond Marc | 15 Dec 2022 - | |
Shares Allocation #3 Number of Shares: 82 | |||
Individual | Somerville, Gregg Robert |
Mount Eden Auckland 1024 New Zealand |
15 Dec 2022 - |
Shares Allocation #4 Number of Shares: 6721 | |||
Director | Steward, John Walter |
Torbay Auckland 0630 New Zealand |
14 Jan 2013 - |
Shares Allocation #5 Number of Shares: 615 | |||
Individual | Blumhardt, David Martin |
Windsor Park Auckland 0630 New Zealand |
19 May 2022 - |
Shares Allocation #6 Number of Shares: 336 | |||
Individual | Toms, Roy Stewart |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2013 - |
Shares Allocation #7 Number of Shares: 28 | |||
Individual | Champion, Douglas James |
Queenstown Queenstown 9300 New Zealand |
15 Mar 2013 - |
Shares Allocation #8 Number of Shares: 336 | |||
Individual | Miller, Andrew |
Red Hill Papakura 2110 New Zealand |
15 Mar 2013 - |
John Walter Steward - Director
Appointment date: 14 Jan 2013
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 14 Jan 2013
Elizabeth Anne Morrison - Director
Appointment date: 25 Feb 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2022
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 25 Feb 2013
Body Mechanics Massage Therapy Limited
13 Kaimahi Road
Slavic Gospel Association Charitable Trust
13 Kaimahi Road
Aluforme Limited
11 Kaimahi Road
Altech Holdings Limited
11 Kaimahi Road
Textile Cleaning Services Limited
5a Kaimahi Road
Ace Kitchens Limited
8 Kaimahi Road
Adevo Electronics Limited
3 Glen Vista Place
Allure Limited
15 Lyford Crescent
Heyder Industries Limited
3/2 Rangitira Ave
Interactive Digital Technologies Limited
Suite 12a, 80 Paul Matthews Road
Machine Learning Limited
113 Beach Road
Sea-vac Limited
639 Glenfield Road