David Spick Family Trust Limited was started on 28 Sep 2012 and issued an NZ business number of 9429030498310. The registered LTD company has been run by 9 directors: Craig Wyles Inder - an active director whose contract started on 12 Sep 2018,
John Neil Lamborn - an active director whose contract started on 12 Sep 2018,
Christopher Maurice Lynch - an inactive director whose contract started on 28 Sep 2012 and was terminated on 12 Sep 2018,
Sarah Elaine Bush - an inactive director whose contract started on 28 Sep 2012 and was terminated on 12 Sep 2018,
Paul Martin Maskell - an inactive director whose contract started on 28 Sep 2012 and was terminated on 12 Sep 2018.
As stated in our database (last updated on 10 Jun 2025), this company registered 1 address: 1/46 Edinburgh Street, Pukekohe, Auckland, 2340 (type: registered, physical).
Until 15 Jun 2020, David Spick Family Trust Limited had been using 1/120 King Street, Pukekohe, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 44 shares are held by 1 entity, namely:
Lamborn, John Neil (a director) located at Rd 3, Pukekohe postcode 2678.
The 2nd group consists of 1 shareholder, holds 56% shares (exactly 56 shares) and includes
Inder, Craig Wyles - located at Pukekohe, Pukekohe. David Spick Family Trust Limited is categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: 1/120 King Street, Pukekohe, Auckland, 2340 New Zealand
Registered & physical address used from 06 Nov 2018 to 15 Jun 2020
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Physical & registered address used from 28 Sep 2012 to 06 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 44 | |||
| Director | Lamborn, John Neil |
Rd 3 Pukekohe 2678 New Zealand |
02 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 56 | |||
| Director | Inder, Craig Wyles |
Pukekohe Pukekohe 2120 New Zealand |
02 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
28 Sep 2012 - 02 Nov 2018 |
| Individual | Stringer, Gregory Dean |
Mt Eden Auckland 1024 New Zealand |
28 Sep 2012 - 02 Nov 2018 |
| Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
28 Sep 2012 - 01 Sep 2014 |
| Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2012 - 02 Nov 2018 |
| Individual | Inder, Craig Wyles |
Karaka Papakura 2113 New Zealand |
28 Sep 2012 - 05 Mar 2018 |
| Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
28 Sep 2012 - 02 Nov 2018 |
| Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2012 - 02 Nov 2018 |
| Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
28 Sep 2012 - 01 Sep 2014 |
| Director | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
28 Sep 2012 - 05 Mar 2018 |
Craig Wyles Inder - Director
Appointment date: 12 Sep 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Aug 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 12 Sep 2018
John Neil Lamborn - Director
Appointment date: 12 Sep 2018
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 12 Sep 2018
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 12 Sep 2018
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 28 Sep 2012
Sarah Elaine Bush - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 12 Sep 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Sep 2012
Paul Martin Maskell - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 12 Sep 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Sep 2012
Julian Mark Airey - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 12 Sep 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Sep 2012
Gregory Dean Stringer - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 12 Sep 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Craig Wyles Inder - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 22 Nov 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Oct 2014
Philip Russell Saunders - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 28 Sep 2012
Waters & Pauling Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Jrfm Trustees Limited
52 Wood Street
Shalin Family Trust Limited
52 Wood Street
C & C Lyford Family Trust Limited
52 Wood Street
E & T Balle Family Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Cathedral Family Trust Limited
52 Wood Street
Pioneer Trust Limited
52 Wood Street
Speechlay Family Trust Limited
52 Wood Street
Strathaven Trust Limited
52 Wood Street
Waters & Pauling Trust Limited
52 Wood Street