Spinnaker Bay Trustees Limited was started on 13 Oct 2011 and issued an NZ business identifier of 9429030915381. This registered LTD company has been supervised by 12 directors: Murray Louis Acker - an active director whose contract began on 13 Oct 2011,
Philip James Mulvey - an active director whose contract began on 13 Oct 2011,
Neil Anthony Mcara - an active director whose contract began on 13 Oct 2011,
Christopher James O'connor - an active director whose contract began on 13 Oct 2011,
Mark Gavan Hamilton - an active director whose contract began on 21 Mar 2022.
As stated in our data (updated on 15 Mar 2024), the company filed 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Until 22 Nov 2019, Spinnaker Bay Trustees Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cook Adam & Co Limited (an entity) located at Invercargill postcode 9810. Spinnaker Bay Trustees Limited was classified as "Business management service nec" (ANZSIC M696210).
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 21 Nov 2013 to 22 Nov 2019
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 13 Oct 2011 to 21 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 |
Invercargill 9810 New Zealand |
24 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
Invercargill 9810 New Zealand |
13 Oct 2011 - 24 Nov 2020 |
Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
Invercargill 9810 New Zealand |
13 Oct 2011 - 24 Nov 2020 |
Murray Louis Acker - Director
Appointment date: 13 Oct 2011
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 13 Oct 2011
Philip James Mulvey - Director
Appointment date: 13 Oct 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2013
Neil Anthony Mcara - Director
Appointment date: 13 Oct 2011
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 13 Oct 2011
Christopher James O'connor - Director
Appointment date: 13 Oct 2011
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 13 Oct 2011
Mark Gavan Hamilton - Director
Appointment date: 21 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 21 Mar 2022
Larry Stuart Mitchell - Director
Appointment date: 21 Mar 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 21 Mar 2022
Michael Lee - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 15 Dec 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 13 Oct 2011
Blair Morris - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 17 May 2019
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 13 Oct 2011
Kenneth Gordon Sandri - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 26 Nov 2018
Address: Wanaka, 9305 New Zealand
Address used since 19 Mar 2012
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Nov 2018
Christopher Mark Checketts - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 16 Nov 2018
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 01 Jul 2012
Roger Neil Wilson - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 24 Oct 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 08 Nov 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 13 Oct 2011
James Bartholomew Hennessy - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 31 Mar 2013
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 13 Oct 2011
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Farmright Limited
160 Spey Street
Island Aerial Solutions Limited
160 Spey Street
Jeffcoats Investments Limited
160 Spey Street
Latitude 46 Consultants Limited
85 Gala Street
Southern Weight Management Institute Limited
81 Don Street
Take Action Limited
136 Spey St