Three Spikes Limited was launched on 08 Mar 2010 and issued a business number of 9429031678438. This registered LTD company has been supervised by 3 directors: Suhel Patel - an active director whose contract began on 07 Nov 2017,
Ayesha Bham - an inactive director whose contract began on 17 Jan 2011 and was terminated on 03 Mar 2022,
Fatima Bham - an inactive director whose contract began on 08 Mar 2010 and was terminated on 01 Mar 2018.
According to BizDb's information (updated on 29 May 2025), this company filed 1 address: 44 Paice Avenue, Mount Eden, Auckland, 1024 (category: postal, office).
Up to 10 Sep 2014, Three Spikes Limited had been using 12 Ellis Avenue, Mount Roskill, Auckland as their physical address.
BizDb identified old names for this company: from 21 Aug 2018 to 06 Mar 2020 they were named Taurus Technologies Limited, from 07 Nov 2017 to 21 Aug 2018 they were named Liger Technologies Limited and from 08 Mar 2010 to 07 Nov 2017 they were named Compucraft Infotech Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Patel, Suhel (a director) located at Mount Eden, Auckland postcode 1024. Three Spikes Limited was classified as "Digital content creation - own account" (ANZSIC J570015).
Principal place of activity
44 Paice Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 12 Ellis Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 15 Dec 2010 to 10 Sep 2014
Address #2: 115 Westend Road, Westmere, Auckland, 1022 New Zealand
Registered address used from 15 Jun 2010 to 15 Dec 2010
Address #3: 115 Westend Road, Westmere, Auckland, 1022 New Zealand
Physical address used from 15 Jun 2010 to 15 Dec 2010
Address #4: 44, Paice Avenue, Mount Eden, Auckland, 1046
Physical address used from 08 Mar 2010 to 15 Jun 2010
Address #5: 44, Paice Avenue, Mount Eden,, Auckland, 1046
Registered address used from 08 Mar 2010 to 15 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Patel, Suhel |
Mount Eden Auckland 1024 New Zealand |
29 Mar 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bham, Fatima |
Mount Eden Auckland 1024 New Zealand |
06 Sep 2014 - 06 Mar 2020 |
| Individual | Bham, Ayesha |
Mount Eden Auckland 1024 New Zealand |
08 Mar 2010 - 03 Mar 2022 |
Suhel Patel - Director
Appointment date: 07 Nov 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Nov 2017
Ayesha Bham - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 03 Mar 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Mar 2015
Fatima Bham - Director (Inactive)
Appointment date: 08 Mar 2010
Termination date: 01 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Sep 2014
A1 Washing Machine Servicing Limited
46a Paice Avenue
Jacob & Reuben Investments Limited
41 Elizabeth Street
Urban Elements Limited
38 King Edward Street
Urban Projects Limited
38 King Edward Street
Asmartartz Limited
29 Elizabeth St
South Pacific Wallcoverings Limited
28 Paice Avenue
360 Search Limited
6/1 Coles Ave
Bluebeet Limited
29 Alexis Avenue
Digistorm Limited
7a Kimber Hall Avenue
Kedi Limited
6/41a Leslie Avenue
Nzwechat Limited
Unit 1c, 25 Rutland Street
V Square Group Limited
32 Anita Avenue