Spq Limited was started on 31 Aug 2010 and issued a business number of 9429031401005. The registered LTD company has been run by 7 directors: Anna Redmond - an active director whose contract began on 24 Aug 2012,
Tim Redmond - an active director whose contract began on 12 Mar 2014,
Anthony John Redmond - an inactive director whose contract began on 05 Jan 2015 and was terminated on 25 Sep 2018,
Timothy Redmond - an inactive director whose contract began on 28 Jul 2011 and was terminated on 27 Aug 2012,
Anna Borovikova - an inactive director whose contract began on 16 Jul 2012 and was terminated on 27 Aug 2012.
According to our information (last updated on 16 Oct 2020), the company registered 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: physical, registered).
Up to 11 May 2016, Spq Limited had been using Level 7, 17 Albert Street, Auckland as their registered address.
BizDb identified old names for the company: from 30 Aug 2010 to 23 Aug 2012 they were named Eastbay Limited.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Timothy Redmond (an individual) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 40% shares (exactly 4000 shares) and includes
Anna Redmond - located at Auckland.
The 3rd share allocation (2000 shares, 20%) belongs to 2 entities, namely:
Anthony Redmond, located at Napier South, Napier (an individual),
Geoffrey Yates, located at Napier South, Napier (an individual).
Previous addresses
Address: Level 7, 17 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 May 2013 to 11 May 2016
Address: 2a/9 Victoria Street East, Auckland Central, 1010 New Zealand
Physical & registered address used from 21 Sep 2012 to 22 May 2013
Address: 133 Pilkington Road, Panmure, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 05 Aug 2011 to 21 Sep 2012
Address: 31 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 31 Aug 2010 to 05 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 28 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Timothy Redmond |
Auckland Central Auckland 1010 New Zealand |
12 Mar 2014 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Anna Redmond |
Auckland 1010 New Zealand |
03 May 2016 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Anthony John Redmond |
Napier South Napier 4110 New Zealand |
02 Jul 2014 - |
Individual | Geoffrey Stuart Yates |
Napier South Napier 4110 New Zealand |
02 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Simon Thomas Doole |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2010 - 28 Jul 2011 |
Individual | Anna Borovikova |
Auckland Central Auckland 1010 New Zealand |
28 Jul 2011 - 03 May 2016 |
Director | Timothy Hamilton Thomas Redmond |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2010 - 04 Feb 2011 |
Individual | Simon Thomas Doole |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2010 - 28 Jul 2011 |
Individual | Timothy Hamilton Thomas Redmond |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2010 - 04 Feb 2011 |
Anna Redmond - Director
Appointment date: 24 Aug 2012
Address: Auckland, 1010 New Zealand
Address used since 24 Aug 2012
Tim Redmond - Director
Appointment date: 12 Mar 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Mar 2014
Anthony John Redmond - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 25 Sep 2018
Address: Napier South, Napier, 4110 New Zealand
Address used since 05 Jan 2015
Timothy Redmond - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 27 Aug 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jul 2011
Anna Borovikova - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 27 Aug 2012
Address: Auckland, 1010 New Zealand
Address used since 16 Jul 2012
Simon Thomas Doole - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 05 Jan 2012
Address: Napier, Hawkes Bay, 4110 New Zealand
Address used since 28 Jul 2011
Timothy Hamilton Thomas Redmond - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 04 Feb 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Aug 2010
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Oak Construction Limited
Cnr Austin Street & Cadbury Road
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd