Shortcuts

Productspec Limited

Type: NZ Limited Company (Ltd)
9429033247571
NZBN
1965935
Company Number
Registered
Company Status
97498512
GST Number
Current address
Po Box 11-780
Ellerslie, Auckland 1542
New Zealand
Postal & invoice address used since 21 May 2019
308 Great South Road
Greenlane
Auckland 1051
New Zealand
Office address used since 21 May 2019
Ground Floor, 308 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 29 Aug 2022

Productspec Limited, a registered company, was started on 02 Aug 2007. 9429033247571 is the number it was issued. This company has been run by 7 directors: Richard George Carver - an active director whose contract started on 01 Dec 2011,
Craig Thomas Grammer - an active director whose contract started on 10 Apr 2017,
Michael Wayne Guy - an active director whose contract started on 03 Jul 2017,
Robert George Kidd - an inactive director whose contract started on 03 Jul 2017 and was terminated on 13 Feb 2019,
Jon Lawrence Thompson - an inactive director whose contract started on 02 Aug 2007 and was terminated on 29 Mar 2017.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (registered address),
Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (physical address),
Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (service address),
Po Box 11-780, Ellerslie, Auckland, 1542 (postal address) among others.
Productspec Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their registered address up to 29 Aug 2022.
Former names used by the company, as we found at BizDb, included: from 02 Aug 2007 to 23 Dec 2009 they were named Collate Limited.
A single entity controls all company shares (exactly 100000 shares) - Construction Marketing Services Limited - located at 1051, Greenlane, Auckland.

Addresses

Principal place of activity

308 Great South Road, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Registered address used from 11 Dec 2020 to 29 Aug 2022

Address #2: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Physical address used from 10 Dec 2020 to 29 Aug 2022

Address #3: Level 12, 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 01 Jun 2018 to 11 Dec 2020

Address #4: Level 12, 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 01 Jun 2018 to 10 Dec 2020

Address #5: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 28 Jul 2010 to 01 Jun 2018

Address #6: 14 Holland Street, Te Aro, Wellington New Zealand

Physical & registered address used from 02 Aug 2007 to 28 Jul 2010

Contact info
64 09 8693998
21 May 2019 Phone
accounts@productspec.net
21 May 2019 Email
www.productspec.co.nz
21 May 2019 Website
www.smartspec.co.nz
21 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Construction Marketing Services Limited
Shareholder NZBN: 9429039044389
Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Estefania Galinanes-garcia And Jon Lawrence Thompson
Individual Thompson, Jon Lawrence Wellington
Individual Galinanes-garcia, Estefania Wellington
Other Null - Estefania Galinanes-garcia And Jon Lawrence Thompson
Directors

Richard George Carver - Director

Appointment date: 01 Dec 2011

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 24 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 May 2015


Craig Thomas Grammer - Director

Appointment date: 10 Apr 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jul 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 10 Apr 2017


Michael Wayne Guy - Director

Appointment date: 03 Jul 2017

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 03 Jul 2017


Robert George Kidd - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 13 Feb 2019

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 03 Jul 2017


Jon Lawrence Thompson - Director (Inactive)

Appointment date: 02 Aug 2007

Termination date: 29 Mar 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 May 2015


Estefania Galinanes-garcia - Director (Inactive)

Appointment date: 02 Aug 2007

Termination date: 30 Mar 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 May 2015


Aidan John Jury - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 01 Dec 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 11 Nov 2010

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street