Spi Securities Limited, a registered company, was incorporated on 31 Oct 2006. 9429033778129 is the NZ business number it was issued. "Management services nec" (business classification M696297) is how the company was categorised. This company has been managed by 2 directors: Allister Ronald Knight - an active director whose contract began on 31 Oct 2006,
Murray Rex Alcock - an active director whose contract began on 31 Oct 2006.
Last updated on 30 Dec 2021, BizDb's database contains detailed information about 2 addresses the company registered, namely: Suite 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (physical address),
Suite 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (registered address),
2/5 Averill Ave, Kohimarama, Auckland, 1071 (other address).
Spi Securities Limited had been using 2/5 Averill Ave, Kohimarama, Auckland as their physical address up until 24 Sep 2018.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Murray Alcock (an individual) located at Parnell, Auckland postcode 1052,
Allister Knight (an individual) located at Kohimarama, Auckland postcode 1071.
Principal place of activity
Suite 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2/5 Averill Ave, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 31 Oct 2016 to 24 Sep 2018
Address #2: Level 4, 55 Anzac Ave, Auckland, Auckland, 1010 New Zealand
Physical address used from 14 Oct 2014 to 31 Oct 2016
Address #3: Level 4, 55 Anzac Ave, Auckland, Auckland, 1010 New Zealand
Registered address used from 27 Sep 2013 to 31 Oct 2016
Address #4: Level 3, 55 Anzac Ave, Auckland, Auckland, 1010 New Zealand
Physical address used from 03 Sep 2010 to 14 Oct 2014
Address #5: Level 3, 55 Anzac Ave, Auckland, Auckland, 1010 New Zealand
Registered address used from 03 Sep 2010 to 27 Sep 2013
Address #6: Level 4, 55 Anzac Ave, Auckland New Zealand
Physical address used from 29 Oct 2009 to 03 Sep 2010
Address #7: Level 4, 55 Anzac Ave, Auckland New Zealand
Registered address used from 17 Nov 2008 to 03 Sep 2010
Address #8: C/-cleaver & Co Limited, Level 1, 26 Crummer Road, Grey Lynn
Physical address used from 31 Oct 2006 to 29 Oct 2009
Address #9: C/-cleaver & Co Limited, Level 1, 26 Crummer Road, Grey Lynn
Registered address used from 31 Oct 2006 to 17 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murray Rex Alcock |
Parnell Auckland 1052 New Zealand |
31 Oct 2006 - |
Individual | Allister Ronald Knight |
Kohimarama Auckland 1071 New Zealand |
31 Oct 2006 - |
Allister Ronald Knight - Director
Appointment date: 31 Oct 2006
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2007
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 17 Oct 2019
Murray Rex Alcock - Director
Appointment date: 31 Oct 2006
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 15 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Sep 2018
Don Alfredo Pizzeria Limited
5 Averill Avenue
Der Metz Restaurant Limited
7 Averill Avenue
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Artful Enterprises Limited
2b Melanesia Road
Battlestar Limited
15a Dudley Road
Blat Limited
58 Sayegh Street
C-pod Limited
36b Ronaki Road
Complete Project Management Services Limited
Flat 3, 40 The Parade
Navona Limited
7 Godfrey Place