Shortcuts

Spooce Media Limited

Type: NZ Limited Company (Ltd)
9429035156833
NZBN
1561324
Company Number
Registered
Company Status
107494871
GST Number
No Abn Number
Australian Business Number
M699110
Industry classification code
Commercial Photography Service
Industry classification description
Current address
26 Aorangi Place
Birkenhead
Auckland 0626
New Zealand
Physical & service address used since 19 Feb 2019
26 Aorangi Place
Birkenhead
Auckland 0626
New Zealand
Registered address used since 20 Feb 2019
26 Aorangi Place
Birkenhead
Auckland 0626
New Zealand
Office & delivery address used since 08 Apr 2019

Spooce Media Limited, a registered company, was registered on 11 Oct 2004. 9429035156833 is the NZ business number it was issued. "Commercial photography service" (business classification M699110) is how the company is categorised. This company has been managed by 3 directors: Alexander Douglas Pflaum - an active director whose contract started on 11 Oct 2004,
Kirk Gregory Pflaum - an active director whose contract started on 11 Oct 2004,
Belinda Grace Pflaum - an inactive director whose contract started on 10 Sep 2013 and was terminated on 31 Mar 2021.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 26 Aorangi Place, Birkenhead, Auckland, 0626 (types include: postal, office).
Spooce Media Limited had been using 48 Greenpark Street, Hoon Hay, Christchurch as their registered address up until 20 Feb 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 700 shares (70%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 300 shares (30%).

Addresses

Other active addresses

Address #4: 26 Aorangi Place, Birkenhead, Auckland, 0626 New Zealand

Postal address used from 20 Apr 2020

Principal place of activity

26 Aorangi Place, Birkenhead, Auckland, 0626 New Zealand


Previous addresses

Address #1: 48 Greenpark Street, Hoon Hay, Christchurch, 8025 New Zealand

Registered address used from 28 Apr 2014 to 20 Feb 2019

Address #2: 48 Greenpark Street, Hoon Hay, Christchurch, 8025 New Zealand

Physical address used from 10 Apr 2014 to 19 Feb 2019

Address #3: 102 Roberta Drive, Somerfield, Christchurch, 8024 New Zealand

Registered address used from 18 Sep 2013 to 28 Apr 2014

Address #4: 102 Roberta Drive, Somerfield, Christchurch, 8024 New Zealand

Physical address used from 18 Sep 2013 to 10 Apr 2014

Address #5: 200 Antigua St, Christchurch New Zealand

Registered & physical address used from 11 Oct 2004 to 18 Sep 2013

Contact info
64 21 668510
20 Apr 2020 Admin
64 21 668510
08 Apr 2019 Operation
kirkpflaum@gmail.com
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Pflaum, Kirk Gregory Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Pflaum, Alexander Douglas Christchurch
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pflaum, Belinda Grace Hoon Hay
Christchurch
8025
New Zealand
Directors

Alexander Douglas Pflaum - Director

Appointment date: 11 Oct 2004

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 15 Feb 2017

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Sep 2017


Kirk Gregory Pflaum - Director

Appointment date: 11 Oct 2004

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Feb 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 02 Apr 2014


Belinda Grace Pflaum - Director (Inactive)

Appointment date: 10 Sep 2013

Termination date: 31 Mar 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Feb 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 02 Apr 2014

Nearby companies

Ecotech Homes Limited
60 Mcbeath Ave

Nly Properties Limited
168 Lyttelton Street

P1 Six Limited
172 Lyttelton Street

Integrated Esurvey Solutions Limited
55 Mcbeath Avenue

Movementor Pilates Limited
162 Lyttelton Street

Criminal Reform In Motion Trust
162 Lyttelton Street

Similar companies