Spun Lite Poles Limited was registered on 28 Apr 1975 and issued a number of 9429031844079. This registered LTD company has been supervised by 4 directors: Stuart John Wright - an active director whose contract began on 01 Jul 1998,
Beverley Doris Wright - an inactive director whose contract began on 20 Jun 1991 and was terminated on 14 Dec 2018,
Eric Wilfred Wright - an inactive director whose contract began on 20 Jun 1991 and was terminated on 14 Dec 2018,
George Percival Walker - an inactive director whose contract began on 20 Jun 1991 and was terminated on 01 Jul 1998.
According to the BizDb database (updated on 24 Apr 2024), this company uses 4 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Up to 17 Aug 2022, Spun Lite Poles Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 300000 shares are issued to 3 groups (6 shareholders in total). In the first group, 30000 shares are held by 1 entity, namely:
Amy Go Trustee Limited (an entity) located at Rolleston, Rolleston postcode 7614.
Another group consists of 2 shareholders, holds 25 per cent shares (exactly 75000 shares) and includes
Wds Trustees 2019 Limited - located at 181 High Street, Christchurch,
Wright, Stuart - located at Halswell, Christchurch.
The next share allocation (195000 shares, 65%) belongs to 3 entities, namely:
Wright, Stuart John, located at Halswell, Christchurch (an individual),
Abbot, Simon John, located at Cashmere (an individual),
Toomey, Michael Francis, located at Sumner, Christchurch 8081 (an individual).
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical & service address used from 17 Aug 2022
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 28 Jun 2017 to 17 Aug 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Jul 2011 to 28 Jun 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 11 Jul 2006 to 06 Jul 2011
Address #4: Walker Davey And Co, 118 Victoria St, Christchurch
Registered address used from 05 Jul 2000 to 11 Jul 2006
Address #5: 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 30 May 1997 to 11 Jul 2006
Address #6: Lyttle Sheppard & Walker, 118 Victoria St Box 25007, Christchurch
Registered address used from 03 Feb 1992 to 05 Jul 2000
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Amy Go Trustee Limited Shareholder NZBN: 9429030078864 |
Rolleston Rolleston 7614 New Zealand |
10 Jul 2017 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Wds Trustees 2019 Limited Shareholder NZBN: 9429047393660 |
181 High Street Christchurch 8144 New Zealand |
29 Jul 2019 - |
Individual | Wright, Stuart |
Halswell Christchurch 8025 New Zealand |
28 Apr 1975 - |
Shares Allocation #3 Number of Shares: 195000 | |||
Individual | Wright, Stuart John |
Halswell Christchurch 8025 New Zealand |
01 Jun 2010 - |
Individual | Abbot, Simon John |
Cashmere New Zealand |
19 May 2008 - |
Individual | Toomey, Michael Francis |
Sumner Christchurch 8081 New Zealand |
01 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Eric Wilfred |
Christchurch |
28 Apr 1975 - 13 Oct 2008 |
Individual | Wright, Beverley Doris |
Christchurch |
28 Apr 1975 - 13 Oct 2008 |
Individual | Walker, George Percival |
Burnside Christchurch 8053 New Zealand |
01 Jun 2010 - 02 Oct 2013 |
Stuart John Wright - Director
Appointment date: 01 Jul 1998
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jul 2016
Beverley Doris Wright - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 14 Dec 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Jun 2010
Eric Wilfred Wright - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 14 Dec 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Jun 2010
George Percival Walker - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 01 Jul 1998
Address: Christchurch,
Address used since 20 Jun 1991
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road