Shortcuts

Spice Building Solutions Limited

Type: NZ Limited Company (Ltd)
9429031493192
NZBN
2517191
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
P O Box 30912
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 30 Jul 2019
Suite 8, 155 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Office & delivery address used since 30 Jul 2019
Suite 8, 155 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 07 Aug 2019

Spice Building Solutions Limited, a registered company, was registered on 24 Jun 2010. 9429031493192 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company has been categorised. This company has been supervised by 1 director, named Matthew Simon Spicer - an active director whose contract started on 24 Jun 2010.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (registered address),
Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (physical address),
Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (service address),
P O Box 30912, Lower Hutt, Lower Hutt, 5040 (postal address) among others.
Spice Building Solutions Limited had been using 58B Pekanga Road, Normandale, Lower Hutt as their registered address up until 07 Aug 2019.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the next share allotment (98 shares 98 per cent) made up of 2 entities.

Addresses

Principal place of activity

Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Registered & physical address used from 04 Jun 2019 to 07 Aug 2019

Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 31 May 2019 to 04 Jun 2019

Address #3: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Physical address used from 26 Jul 2017 to 31 May 2019

Address #4: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Registered address used from 25 Jul 2017 to 31 May 2019

Address #5: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Registered address used from 24 Jul 2017 to 25 Jul 2017

Address #6: 58c Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Physical address used from 26 May 2017 to 26 Jul 2017

Address #7: 58c Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Registered address used from 26 May 2017 to 24 Jul 2017

Address #8: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Physical address used from 14 Nov 2016 to 26 May 2017

Address #9: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2014 to 26 May 2017

Address #10: Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand

Registered address used from 04 Feb 2014 to 21 Jul 2014

Address #11: 58c Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Physical address used from 04 Feb 2014 to 14 Nov 2016

Address #12: 16 Willoughby Street, Woburn, Lower Hutt, 5010 New Zealand

Registered & physical address used from 03 Aug 2011 to 04 Feb 2014

Address #13: 58c Pekanga Road, Normandale, Lower Hutt, Wellington, 5013 New Zealand

Registered & physical address used from 13 Jun 2011 to 03 Aug 2011

Address #14: 35 Walter Road, Eastbourne, Lower Hutt, Wellington New Zealand

Physical address used from 24 Jun 2010 to 13 Jun 2011

Address #15: 35 Walter Road, Easbourne, Lower Hutt, Wellington New Zealand

Registered address used from 24 Jun 2010 to 13 Jun 2011

Contact info
64 27 4263133
30 Jul 2019 Phone
matt@spicebuild.co.nz
30 Jul 2019 Email
www.spicebuild.co.nz
30 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Spicer, Abigail Judith Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Spicer, Matthew Simon Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Spicer, Abigail Judith Eastbourne
Lower Hutt
5013
New Zealand
Individual Spicer, Matthew Simon Eastbourne
Lower Hutt
5013
New Zealand
Directors

Matthew Simon Spicer - Director

Appointment date: 24 Jun 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Nov 2020

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 04 Nov 2016

Nearby companies

Ouray Limited
66 Pokohiwi Road

Mahoose Limited
44 Pekanga Road

Macreation Limited
44 Pekanga Road

Agk Management Services Limited
62 Pokohiwi Road

Korgtech Limited
35 Pekanga Road

Ban Ya Buddhist Meditation Temple Of New Zealand
31 Pekanga Road

Similar companies

Axis Builders Limited
4f Banksia Grove

Ci Construction Limited
37 Viewmont Drive

Kingsbury & Veitch Construction Limited
91 Cedar Street

Neil Brown Building Limited
326 Maungaraki Road

Red Ute Builders Limited
24 Tui Street

Richard Crawford Builders Limited
C/o Hetherington Johnston