Shortcuts

Guild & Spence Technologies Limited

Type: NZ Limited Company (Ltd)
9429031303637
NZBN
3199949
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Physical & registered & service address used since 07 Aug 2018
Unit 14, 50 Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery & invoice address used since 20 Sep 2021
7/24 Bishop Dunn Place
Flat Bush
Auckland 2013
New Zealand
Office address used since 25 Oct 2023

Guild & Spence Technologies Limited was started on 25 Nov 2010 and issued a business number of 9429031303637. This registered LTD company has been managed by 9 directors: Craig Anthony Smale - an active director whose contract began on 25 Nov 2010,
Raymond Thomas Guild - an active director whose contract began on 25 Nov 2010,
Michael Thomas Pope - an active director whose contract began on 05 Oct 2011,
Michael Pope - an active director whose contract began on 05 Oct 2011,
Leigh Brett - an active director whose contract began on 13 Nov 2020.
According to our information (updated on 17 Apr 2024), this company uses 1 address: 7/24 Bishop Dunn Place, Flat Bush, Auckland, 2013 (types include: office, postal).
Until 07 Aug 2018, Guild & Spence Technologies Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
BizDb found previous names for this company: from 18 Nov 2010 to 11 Jun 2015 they were named Guild & Spence Electrical (Hamilton) Limited.
A total of 1331 shares are allotted to 17 groups (19 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Williams, Taine Aaron (an individual) located at Greerton, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 0.6 per cent shares (exactly 8 shares) and includes
Beattie, Reno David - located at Gate Pa, Tauranga.
The 3rd share allocation (10 shares, 0.75%) belongs to 1 entity, namely:
Zabed, Mohammed, located at Pokeno, Pokeno (an individual).

Addresses

Principal place of activity

Unit 14, 50 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 25 Jun 2012 to 07 Aug 2018

Address #2: 1st Floor, B D O Building, Cnr Rostrevor & Harwood Sts, Hamilton, 3204 New Zealand

Physical & registered address used from 26 Sep 2011 to 25 Jun 2012

Address #3: Cnr Harwood & Rostrevor Streets, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 25 Nov 2010 to 26 Sep 2011

Contact info
64 508 448453
21 Mar 2019 Phone
auckland@guildspence.co.nz
Email
accounts.gst@guildspence.co.nz
25 Oct 2023 Accounts
support@guildspence.co.nz
25 Oct 2023 Enquiries
sophie@guildspence.co.nz
20 Sep 2021 Email
www.gstechnologies.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1331

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Williams, Taine Aaron Greerton
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Beattie, Reno David Gate Pa
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Zabed, Mohammed Pokeno
Pokeno
2402
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Beckett, Anthony Clouston Park
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Martin, Atreyu Kody Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #6 Number of Shares: 125
Individual Brett, Leigh Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #7 Number of Shares: 25
Individual Murphy, Dylan Gate Pa
Tauranga
3112
New Zealand
Shares Allocation #8 Number of Shares: 120
Individual Murphy, Stephen Edward Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #9 Number of Shares: 118
Director Guild, Raymond Thomas Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #10 Number of Shares: 540
Entity (NZ Limited Company) Guild & Spence Electrical Limited
Shareholder NZBN: 9429039266262
Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #11 Number of Shares: 5
Individual Kumar, Ricky Ravnil Manurewa
Auckland
2102
New Zealand
Shares Allocation #12 Number of Shares: 5
Individual Al-araji, Hamsa Faris Mohammed Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #13 Number of Shares: 40
Individual Simmonds, Elizabeth Leamington
Cambridge
3432
New Zealand
Individual Simmonds, Philip Leamington
Cambridge
3432
New Zealand
Shares Allocation #14 Number of Shares: 10
Individual Gaston, Jarrod Ian Huapai
Kumeu
0810
New Zealand
Shares Allocation #15 Number of Shares: 5
Individual Alsultan, Hayder Imad Hatem Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #16 Number of Shares: 251
Director Pope, Michael Whakatiwai
2473
New Zealand
Shares Allocation #17 Number of Shares: 50
Individual Hooper, Sandy Fairfield
Lower Hutt
5011
New Zealand
Individual Cushnie, Andrew Fairfield
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Guild & Spence Technologies Limited
Shareholder NZBN: 9429031303637
Company Number: 3199949
Entity Guild & Spence Technologies Limited
Shareholder NZBN: 9429031303637
Company Number: 3199949
Individual Pellow, Justin Henry Saint Andrews
Hamilton
3200
New Zealand
Entity Guild & Spence Technologies Limited
Shareholder NZBN: 9429031303637
Company Number: 3199949
Whitiora
Hamilton
3200
New Zealand
Entity Guild & Spence Technologies Limited
Shareholder NZBN: 9429031303637
Company Number: 3199949
Entity Guild & Spence Technologies Limited
Shareholder NZBN: 9429031303637
Company Number: 3199949
Whitiora
Hamilton
3200
New Zealand
Individual Marsh, Paul Westshore
Napier
4110
New Zealand
Individual Franks, Andrew Peter Nawton
Hamilton
3200
New Zealand
Entity Guild & Spence Technologies Limited
Shareholder NZBN: 9429031303637
Company Number: 3199949
Individual Cattley, Andrea Leamington
Cambridge
3432
New Zealand
Directors

Craig Anthony Smale - Director

Appointment date: 25 Nov 2010

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 Nov 2010


Raymond Thomas Guild - Director

Appointment date: 25 Nov 2010

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 16 Sep 2013

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 Aug 2017


Michael Thomas Pope - Director

Appointment date: 05 Oct 2011

Address: Drury, 2577 New Zealand

Address used since 08 Oct 2016

Address: Orere Point, 2585 New Zealand

Address used since 23 Apr 2018


Michael Pope - Director

Appointment date: 05 Oct 2011

Address: Whakatiwai, 2473 New Zealand

Address used since 30 Aug 2022


Leigh Brett - Director

Appointment date: 13 Nov 2020

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 13 Mar 2023

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 13 Nov 2020


Philip Joseph Simmonds - Director

Appointment date: 13 Nov 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 13 Nov 2020


Bruce Wayne Robinson - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 31 Aug 2022

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 25 Nov 2010

Address: Manly, Auckland, 0932 New Zealand

Address used since 30 Sep 2019


Stephen Edward Murphy - Director (Inactive)

Appointment date: 19 Apr 2018

Termination date: 01 May 2019

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 19 Apr 2018


Stephen Edward Murphy - Director (Inactive)

Appointment date: 29 Mar 2011

Termination date: 11 May 2017

Address: Cambridge, 3434 New Zealand

Address used since 16 Sep 2013

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street