Shortcuts

Spi Property Fund Limited

Type: NZ Limited Company (Ltd)
9429033382227
NZBN
1944704
Company Number
Registered
Company Status
Current address
Level 10, Tower Centre
45 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 07 Jun 2016
Foley & Hughes
Level 1/20 Beaumont St, Freemans Bay
Auckland 1010
New Zealand
Registered & physical & service address used since 17 May 2018
Po Box 93
Te Kauwhata
Te Kauwhata 3741
New Zealand
Postal address used since 03 May 2019

Spi Property Fund Limited, a registered company, was registered on 24 May 2007. 9429033382227 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Allister Ronald Knight - an active director whose contract started on 24 May 2007,
Murray Alcock - an active director whose contract started on 03 Jul 2007,
John Lawrence Hibbard - an inactive director whose contract started on 15 Feb 2008 and was terminated on 31 May 2009,
David Alan Wallace - an inactive director whose contract started on 15 Feb 2008 and was terminated on 31 May 2009.
Updated on 16 Feb 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Po Box 93, Te Kauwhata, Te Kauwhata, 3741 (postal address),
Foley & Hughes, Level 1/20 Beaumont St, Freemans Bay, Auckland, 1010 (office address),
Foley & Hughes, Level 1/20 Beaumont St, Freemans Bay, Auckland, 1010 (delivery address),
Foley & Hughes, Level 1/20 Beaumont St, Freemans Bay, Auckland, 1010 (registered address) among others.
Spi Property Fund Limited had been using Level 10 Tower Centre, 45 Queen Street, Auckland as their physical address up until 17 May 2018.
One entity controls all company shares (exactly 5 shares) - Spi Capital Limited - located at 3741, 12 Findlay Street, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Foley & Hughes, Level 1/20 Beaumont St, Freemans Bay, Auckland, 1010 New Zealand

Office & delivery address used from 03 May 2019

Principal place of activity

Foley & Hughes, Level 1/20 Beaumont St, Freemans Bay, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 10 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jun 2016 to 17 May 2018

Address #2: Level 4, 55 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 14 May 2014 to 15 Jun 2016

Address #3: Level 4, 55 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 17 May 2013 to 15 Jun 2016

Address #4: Level 3, 55 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 11 May 2011 to 14 May 2014

Address #5: Level 3, 55 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 11 May 2011 to 17 May 2013

Address #6: Level 4, 55 Anzac Ave, Auckland New Zealand

Physical address used from 07 Apr 2009 to 11 May 2011

Address #7: Level 4, 55 Anzac Ave, Auckland New Zealand

Registered address used from 17 Nov 2008 to 11 May 2011

Address #8: C/-cleaver & Co Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 24 May 2007 to 07 Apr 2009

Address #9: C/-cleaver & Co Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland

Registered address used from 24 May 2007 to 17 Nov 2008

Contact info
64 021 991918
03 May 2019 Phone
accounts@urbancanvas.net.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 May 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Entity (NZ Limited Company) Spi Capital Limited
Shareholder NZBN: 9429036173730
12 Findlay Street, Ellerslie
Auckland
1051
New Zealand
Directors

Allister Ronald Knight - Director

Appointment date: 24 May 2007

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2010

Address: Rd 2, Huntly, 3772 New Zealand

Address used since 03 May 2019


Murray Alcock - Director

Appointment date: 03 Jul 2007

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 15 Dec 2011


John Lawrence Hibbard - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 31 May 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Feb 2008


David Alan Wallace - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 31 May 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Feb 2008