Spy Holdings Limited, a registered company, was registered on 08 Jan 2007. 9429033680200 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been managed by 2 directors: Margaret Parker Preston - an active director whose contract began on 08 Jan 2007,
Jody Adam Samuel - an inactive director whose contract began on 05 May 2015 and was terminated on 18 Dec 2024.
Updated on 17 May 2025, the BizDb database contains detailed information about 6 addresses the company registered, namely: 122 Omata Road, Marfell, New Plymouth, 4310 (postal address),
122 Omata Road, Marfell, New Plymouth, 4310 (office address),
122 Omata Road, Marfell, New Plymouth, 4310 (delivery address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (registered address) among others.
Spy Holdings Limited had been using Unit 22, Gorge Road Retail Centre, 159 Gorge Road, Queenstown as their registered address up to 15 Nov 2017.
Previous names for the company, as we managed to find at BizDb, included: from 23 May 2014 to 05 May 2015 they were called South Pacific Yoga Limited, from 08 Jan 2007 to 23 May 2014 they were called Studio Sangha Limited.
A single entity owns all company shares (exactly 100 shares) - Preston, Margaret Parker - located at 4310, Marfell, New Plymouth.
Other active addresses
Address #4: Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Service & registered address used from 20 Nov 2023
Address #5: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 30 Aug 2024
Address #6: 122 Omata Road, Marfell, New Plymouth, 4310 New Zealand
Postal & office & delivery address used from 03 Sep 2024
Principal place of activity
62b Carthew Street, Okato, Okato, 4335 New Zealand
Previous addresses
Address #1: Unit 22, Gorge Road Retail Centre, 159 Gorge Road, Queenstown, 9300 New Zealand
Registered & physical address used from 18 Nov 2015 to 15 Nov 2017
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 22 Nov 2013 to 18 Nov 2015
Address #3: Whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 12 Dec 2011 to 22 Nov 2013
Address #4: Whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 07 Dec 2011 to 22 Nov 2013
Address #5: Mc Culloch & Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered address used from 07 Sep 2010 to 12 Dec 2011
Address #6: Mc Culloch & Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical address used from 07 Sep 2010 to 07 Dec 2011
Address #7: Mc Culloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 12 Apr 2010 to 07 Sep 2010
Address #8: 2 Industrial Lane, Queenstown
Registered & physical address used from 15 Jan 2009 to 12 Apr 2010
Address #9: 2b Kerry Drive, Queenstown
Registered & physical address used from 08 Jan 2007 to 15 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Preston, Margaret Parker |
Marfell New Plymouth 4310 New Zealand |
08 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Samuel, Jody Adam |
Te Aro Wellington 6011 New Zealand |
05 May 2015 - 07 Jan 2025 |
Margaret Parker Preston - Director
Appointment date: 08 Jan 2007
Address: Marfell, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2017
Address: Okato, 4335 New Zealand
Address used since 08 Jun 2015
Jody Adam Samuel - Director (Inactive)
Appointment date: 05 May 2015
Termination date: 18 Dec 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Nov 2024
Address: Marfell, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2017
Address: Okato, 4335 New Zealand
Address used since 08 Jun 2015
Coastal Meat Processors 2015 Limited
50 Carthew Street
Adams Building & Construction Limited
62b Carthew Street
Lions Club Of Okato Charitable Trust
Okato Hall
Woodlands Nest Egg Limited
62b Carthew Street
Ansell Flooring Limited
62b Carthew Street
High Tide Properties Limited
62b Carthew Street
Esskay Properties Limited
38 Oranga Street
Hitide Investments Limited
2 Mallinder Place
Kaipi Holdings Limited
45 Wallath Road
Kz Orange Holdings Nz Limited
12 Melrose Street
Lg Estates Limited
531 Frankley Road
Trundle Properties Limited
122 Weld Road