Spire Consulting Limited was launched on 22 Nov 2004 and issued an NZ business identifier of 9429035112020. The registered LTD company has been managed by 3 directors: Philip Andrew Simpson - an active director whose contract began on 22 Nov 2004,
Paul Alexander Rogers - an active director whose contract began on 22 Nov 2004,
Terence William Shannon - an inactive director whose contract began on 22 Nov 2004 and was terminated on 08 Jun 2021.
According to BizDb's data (last updated on 12 Mar 2024), the company uses 2 addresses: 20 Woburn Road, Northland, Wellington, 6012 (physical address),
20 Woburn Road, Northland, Wellington, 6012 (service address),
Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 (registered address).
Up until 16 Jun 2021, Spire Consulting Limited had been using 46 Manners Street, Te Aro, Wellington as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 3617 shares are held by 1 entity, namely:
Simpson, Philip Andrew (an individual) located at Wellington.
The second group consists of 1 shareholder, holds 63.83 per cent shares (exactly 6383 shares) and includes
Rogers, Paul Alexander - located at Merivale, Christchurch. Spire Consulting Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
Suite 535, 29 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 46 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 14 Jun 2019 to 16 Jun 2021
Address #2: Level 13, Grand Arcade Tower, 16 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 05 Oct 2012 to 14 Jun 2019
Address #3: Suite 535, 29 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 08 Jul 2010 to 05 Oct 2012
Address #4: Level 1, 104 The Terrace, Wellington 6011 New Zealand
Physical address used from 06 Jun 2008 to 08 Jul 2010
Address #5: Makhams Mri, 354 Lambton Quay, Wellington
Registered address used from 20 Jun 2006 to 12 Mar 2010
Address #6: Level 5, Panama House, 22 Panama Street, Wellington
Physical address used from 20 May 2005 to 06 Jun 2008
Address #7: 14 Hamilton Avenue, Christchurch
Registered address used from 22 Nov 2004 to 20 Jun 2006
Address #8: 33 Gloucester Street, Wellington
Physical address used from 22 Nov 2004 to 20 May 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3617 | |||
Individual | Simpson, Philip Andrew |
Wellington New Zealand |
22 Nov 2004 - |
Shares Allocation #2 Number of Shares: 6383 | |||
Individual | Rogers, Paul Alexander |
Merivale Christchurch New Zealand |
22 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abel, James |
Rd 2 Papakura 2582 New Zealand |
30 Jun 2010 - 25 Jun 2012 |
Individual | Shannon, Terence William |
Pukekohe |
22 Nov 2004 - 06 Sep 2022 |
Individual | Collings, Jane Margaret |
Khandallah Wellington |
09 Jan 2007 - 21 Jun 2007 |
Individual | Coulson, Jillian Norma |
Wellington New Zealand |
13 May 2005 - 02 Jun 2015 |
Individual | Collings, Todd Selwyn |
Wellington |
22 Nov 2004 - 21 Jun 2007 |
Individual | Irwin, Sarah Louise |
Mt Wellington Auckland |
22 Nov 2004 - 21 Jun 2007 |
Individual | Abel, Emma |
Rd 2 Papakura 2582 New Zealand |
30 Jun 2010 - 25 Jun 2012 |
Individual | Habberjam, Julie Angela |
Richmond Christchurch 8013 New Zealand |
22 Nov 2004 - 27 Sep 2012 |
Individual | Donovan, Julie Margaret |
Merivale Christchurch New Zealand |
22 Nov 2004 - 02 Jun 2015 |
Philip Andrew Simpson - Director
Appointment date: 22 Nov 2004
Address: Northland, Wellington, 6012 New Zealand
Address used since 13 Jun 2006
Paul Alexander Rogers - Director
Appointment date: 22 Nov 2004
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 01 Apr 2015
Terence William Shannon - Director (Inactive)
Appointment date: 22 Nov 2004
Termination date: 08 Jun 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2015
Society Of St Vincent De Paul Hutt Valley And Wairarapa Area Council
4th Floor, 29 Brandon Street
Capital Cause Charitable Trust
Suite 520, Level 5, Harbour City Tower
The Wairakei Environmental Mitigation Charitable Trust
C/o Contact Energy Ltd
Wfd Holdings Limited
Level 8, Central House
Cronadun Consulting Limited
26 Brandon Street
Brandon Street Practice Limited
Level 2
Arc Management Consultants Limited
Level 5, Forsyth Barr House
Capella Consulting Limited
Level 5 Central House
Gravelroad Limited
Lv 7, 154 Featherston St.
Lewis Tucker And Company Limited
Level 14
Praxeum Nz Limited
Level 5
Renouf Corporation Limited
Level 5