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: 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,
Craig Anthony Smale - an inactive director whose contract began on 25 Nov 2010 and was terminated on 01 Oct 2024,
Philip Joseph Simmonds - an inactive director whose contract began on 13 Nov 2020 and was terminated on 01 Oct 2024.
According to our information (updated on 22 May 2025), 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 18 groups (20 shareholders in total). When considering the first group, 133 shares are held by 1 entity, namely:
Guild, Raymond Thomas (a director) located at Mount Maunganui, Mount Maunganui postcode 3116.
Then there is a group that consists of 2 shareholders, holds 2.63 per cent shares (exactly 35 shares) and includes
Atkinson, Jade Candice - located at Glendowie, Auckland,
Atkinson, Andrew Charles - located at Glendowie, Auckland.
The 3rd share allocation (245 shares, 18.41%) belongs to 1 entity, namely:
Brett, Leigh, located at Otumoetai, Tauranga (an individual).
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
Basic Financial info
Total number of Shares: 1331
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 133 | |||
| Director | Guild, Raymond Thomas |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Jul 2012 - |
| Shares Allocation #2 Number of Shares: 35 | |||
| Individual | Atkinson, Jade Candice |
Glendowie Auckland 1071 New Zealand |
19 Mar 2025 - |
| Individual | Atkinson, Andrew Charles |
Glendowie Auckland 1071 New Zealand |
12 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 245 | |||
| Individual | Brett, Leigh |
Otumoetai Tauranga 3110 New Zealand |
10 Sep 2015 - |
| Shares Allocation #4 Number of Shares: 270 | |||
| Entity (NZ Limited Company) | Guild & Spence Electrical Limited Shareholder NZBN: 9429039266262 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Nov 2010 - |
| Shares Allocation #5 Number of Shares: 361 | |||
| Director | Pope, Michael |
Whakatiwai 2473 New Zealand |
25 Jul 2012 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Chan, Kwok Kit Jemmy |
East Tamaki Heights Auckland 2016 New Zealand |
12 Dec 2024 - |
| Shares Allocation #7 Number of Shares: 20 | |||
| Individual | Zabed, Mohammed |
Pokeno Pokeno 2402 New Zealand |
14 Feb 2024 - |
| Shares Allocation #8 Number of Shares: 30 | |||
| Individual | Martin, Atreyu Kody |
Forrest Hill Auckland 0620 New Zealand |
14 Feb 2024 - |
| Shares Allocation #9 Number of Shares: 50 | |||
| Individual | Simmonds, Elizabeth |
Leamington Cambridge 3432 New Zealand |
10 Sep 2015 - |
| Individual | Simmonds, Philip |
Leamington Cambridge 3432 New Zealand |
10 Sep 2015 - |
| Shares Allocation #10 Number of Shares: 20 | |||
| Individual | Murphy, Dylan |
Gate Pa Tauranga 3112 New Zealand |
10 Sep 2015 - |
| Shares Allocation #11 Number of Shares: 5 | |||
| Individual | Williams, Taine Aaron |
Greerton Tauranga 3112 New Zealand |
14 Feb 2024 - |
| Shares Allocation #12 Number of Shares: 8 | |||
| Individual | Beattie, Reno David |
Gate Pa Tauranga 3112 New Zealand |
14 Feb 2024 - |
| Shares Allocation #13 Number of Shares: 4 | |||
| Individual | Beckett, Anthony |
Petone Lower Hutt 5012 New Zealand |
14 Feb 2024 - |
| Shares Allocation #14 Number of Shares: 120 | |||
| Individual | Murphy, Stephen Edward |
Pyes Pa Tauranga 3112 New Zealand |
25 Jul 2012 - |
| Shares Allocation #15 Number of Shares: 5 | |||
| Individual | Kumar, Ricky Ravnil |
Manurewa Auckland 2102 New Zealand |
31 Oct 2022 - |
| Shares Allocation #16 Number of Shares: 5 | |||
| Individual | Al-araji, Hamsa Faris Mohammed |
Pakuranga Heights Auckland 2010 New Zealand |
31 Oct 2022 - |
| Shares Allocation #17 Number of Shares: 10 | |||
| Individual | Gaston, Jarrod Ian |
Huapai Kumeu 0810 New Zealand |
17 Dec 2021 - |
| Shares Allocation #18 Number of Shares: 5 | |||
| Individual | Alsultan, Hayder Imad Hatem |
Pakuranga Heights Auckland 2010 New Zealand |
17 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cushnie, Andrew |
Fairfield Lower Hutt 5011 New Zealand |
06 Nov 2015 - 12 Dec 2024 |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
15 Nov 2024 - 12 Dec 2024 | |
| Individual | Hooper, Sandy |
Fairfield Lower Hutt 5011 New Zealand |
06 Nov 2015 - 12 Dec 2024 |
| Individual | Hooper, Sandy |
Fairfield Lower Hutt 5011 New Zealand |
06 Nov 2015 - 12 Dec 2024 |
| Individual | Cushnie, Andrew |
Fairfield Lower Hutt 5011 New Zealand |
06 Nov 2015 - 12 Dec 2024 |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
23 Jul 2020 - 03 Nov 2020 | |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
28 Sep 2021 - 17 Dec 2021 | |
| Individual | Pellow, Justin Henry |
Saint Andrews Hamilton 3200 New Zealand |
29 Aug 2013 - 28 Sep 2021 |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
Whitiora Hamilton 3200 New Zealand |
28 Sep 2021 - 17 Dec 2021 |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
10 Mar 2014 - 11 Jul 2014 | |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
Whitiora Hamilton 3200 New Zealand |
23 Jul 2020 - 03 Nov 2020 |
| Individual | Marsh, Paul |
Westshore Napier 4110 New Zealand |
15 Oct 2019 - 23 Jul 2020 |
| Individual | Franks, Andrew Peter |
Nawton Hamilton 3200 New Zealand |
29 Aug 2013 - 10 Mar 2014 |
| Entity | Guild & Spence Technologies Limited Shareholder NZBN: 9429031303637 Company Number: 3199949 |
10 Mar 2014 - 11 Jul 2014 | |
| Individual | Cattley, Andrea |
Leamington Cambridge 3432 New Zealand |
10 Sep 2015 - 29 Sep 2017 |
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
Craig Anthony Smale - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 01 Oct 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Nov 2010
Philip Joseph Simmonds - Director (Inactive)
Appointment date: 13 Nov 2020
Termination date: 01 Oct 2024
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 13 Nov 2020
Leigh Brett - Director (Inactive)
Appointment date: 13 Nov 2020
Termination date: 01 Oct 2024
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 13 Mar 2023
Address: Otumoetai, Tauranga, 3110 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
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