Spot On Exhibitions Limited, a registered company, was started on 26 Nov 2009. 9429031796590 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company was categorised. This company has been supervised by 8 directors: David Ian Culpan - an active director whose contract began on 17 Jul 2017,
Veronica Mary Gibbs - an active director whose contract began on 17 Jul 2017,
David Ralph Gibbs - an active director whose contract began on 17 Jul 2017,
Christopher Roy Gaskell - an inactive director whose contract began on 26 Nov 2009 and was terminated on 17 Jul 2017,
Brent Gillies - an inactive director whose contract began on 10 Oct 2011 and was terminated on 17 Jul 2017.
Updated on 19 Jan 2022, BizDb's database contains detailed information about 2 addresses the company uses, namely: 48 Rosebank Road, Avondale, Auckland, 1026 (registered address),
10, Taupiko Place, Auckland, 0604 (physical address).
Spot On Exhibitions Limited had been using 15 Bassant Avenue, Penrose, Auckland as their registered address up until 13 Feb 2019.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
15 Bassant Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 15 Bassant Avenue, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 02 Aug 2017 to 13 Feb 2019
Address #2: Unit D1, 3 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 30 Jul 2014 to 02 Aug 2017
Address #3: Unit F1, William Pickering Drive, North Harbour, North Shore New Zealand
Physical & registered address used from 26 Nov 2009 to 30 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kim Lorraine Gladstone Culpan |
Remuera Auckland 1050 New Zealand |
25 Jul 2017 - |
Individual | David Ian Culpan |
Remuerea Auckland 1050 New Zealand |
25 Jul 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Shetland Trust Company Limited Shareholder NZBN: 9429034570364 |
Green Bay New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher Roy Gaskell |
Silverdale Silverdale 0932 New Zealand |
26 Nov 2009 - 25 Jul 2017 |
Individual | Brent Gillies |
Silverdale Silverdale 0932 New Zealand |
26 Nov 2009 - 25 Jul 2017 |
Individual | Deborah Louise Cope |
Rd 3 Albany 0793 New Zealand |
26 Nov 2009 - 04 Nov 2014 |
Individual | Darron Rex Jermy |
Bayswater Auckland 0622 New Zealand |
12 Jan 2012 - 25 Jul 2017 |
Individual | Carin Alice Gillies |
Albany Heights Auckland 0632 New Zealand |
12 Jan 2012 - 12 Mar 2013 |
Individual | Dianne Ivy Gaskell |
Silverdale Silverdale 0932 New Zealand |
26 Nov 2009 - 25 Jul 2017 |
Individual | Kim Lorraine Gladstone Culpan |
Meadowbank Auckland 1072 New Zealand |
12 Jan 2012 - 04 Nov 2014 |
Individual | David Culpan |
Meadowbank Auckland New Zealand |
26 Nov 2009 - 04 Nov 2014 |
Individual | Geoffrey Philip Cope |
Rd 3 Albany 0793 New Zealand |
26 Nov 2009 - 04 Nov 2014 |
David Ian Culpan - Director
Appointment date: 17 Jul 2017
Address: Remuerea, Auckland, 1050 New Zealand
Address used since 31 Jan 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 17 Jul 2017
Veronica Mary Gibbs - Director
Appointment date: 17 Jul 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 17 Jul 2017
David Ralph Gibbs - Director
Appointment date: 17 Jul 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 17 Jul 2017
Christopher Roy Gaskell - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 17 Jul 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 24 Mar 2017
Brent Gillies - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 17 Jul 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 24 Mar 2017
David Culpan - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 27 Mar 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 10 Oct 2011
Geoffrey Philip Cope - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 14 May 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 08 Mar 2010
Dianne Ivy Gaskell - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 10 Oct 2011
Address: Rd 3, Albany, 0793 New Zealand
Address used since 08 Mar 2010
Safeway Scaffolding (nz) Limited
21 Walls Rd
Travers Management Consulting Limited
525 Great South Road
Cornwell Commercial Properties Limited
525 Great South Road
No Cigar Limited
4/525 Great South Road
Scott Electrical East Tamaki Limited
525 Great South Road
Sc1 Limited
3/525 Great South Road
Ajr Productions Limited
40 Cawley Street
General Collective Limited
12 Marei Road
Glen Strae Media Limited
1 Ewenson Avenue
Monalisa Management Limited
95 Gavin Street
Papillon Promotional Marketing Limited
21 Wallath Road
Toycorp Limited
55a Station Road