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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Construction Marketing Services Limited Shareholder NZBN: 9429039044389 |
Greenlane Auckland 1051 New Zealand |
25 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estefania Galinanes-garcia And Jon Lawrence Thompson | 17 Dec 2009 - 04 Apr 2016 | |
Individual | Thompson, Jon Lawrence |
Wellington |
02 Aug 2007 - 04 Jun 2008 |
Individual | Galinanes-garcia, Estefania |
Wellington |
02 Aug 2007 - 04 Jun 2008 |
Other | Null - Estefania Galinanes-garcia And Jon Lawrence Thompson | 17 Dec 2009 - 04 Apr 2016 |
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
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