Sunspots Consulting Limited, a registered company, was started on 03 Sep 2004. 9429035208198 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was classified. This company has been managed by 2 directors: Paul Andrew Tapper - an active director whose contract began on 03 Sep 2004,
Ingrid Jane Hyde - an inactive director whose contract began on 26 Sep 2007 and was terminated on 19 Jul 2015.
Last updated on 13 May 2022, BizDb's data contains detailed information about 1 address: 45 Kashmir Avenue, Clouston Park, Upper Hutt, 5018 (category: registered, physical).
Sunspots Consulting Limited had been using Level 11 Aia Tower, 34-42 Manners Street, Wellington as their registered address up until 24 Feb 2020.
More names used by the company, as we identified at BizDb, included: from 26 Sep 2007 to 25 Jan 2011 they were named Sunspots Kayak Shop Limited, from 03 Sep 2004 to 26 Sep 2007 they were named Tapper Hyde Properties Limited.
A single entity owns all company shares (exactly 100 shares) - Paul Tapper - located at 5018, Clouston Park, Upper Hutt.
Principal place of activity
45 Kashmir Avenue, Clouston Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 01 Oct 2019 to 24 Feb 2020
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 24 Feb 2016 to 01 Oct 2019
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 24 Feb 2016 to 24 Feb 2020
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical & registered address used from 12 Mar 2010 to 24 Feb 2016
Address: Level 2, 354 Lambton Quay, Wellington 6011
Registered & physical address used from 09 Oct 2008 to 12 Mar 2010
Address: Nairn Fisher Ltd, 1268 Arawa Street, Rotorua
Physical address used from 15 Mar 2008 to 09 Oct 2008
Address: Nairn Fisher Ltd, 1268 Arawa Street, Rotorua
Registered address used from 13 Mar 2008 to 09 Oct 2008
Address: Pocock Hudson Limited, Level 7, 44 Victoria St, Wellington
Physical address used from 02 Apr 2007 to 15 Mar 2008
Address: Pocock Hudson Limited, C/-level 7, 44 Victoria St, Wellington
Registered address used from 02 Apr 2007 to 13 Mar 2008
Address: 7 Derwent St, Island Bay
Registered & physical address used from 03 Sep 2004 to 02 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Paul Andrew Tapper |
Clouston Park Upper Hutt 5018 New Zealand |
03 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingrid Jane Hyde |
Khandallah Wellington 6035 New Zealand |
26 Sep 2007 - 08 Jun 2016 |
Paul Andrew Tapper - Director
Appointment date: 03 Sep 2004
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Feb 2018
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 16 Jul 2018
Ingrid Jane Hyde - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 19 Jul 2015
Address: Wellington, 6023 New Zealand
Address used since 20 Jan 2009
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street
Tory Street Properties Limited
Level 11, Sovereign House
Confide Limited
Level 2, Icentre
Creative Digital Technologies Limited
Level 5
Gctm Enterprise Limited
Level 11, Sovereign House
Right Shift Consulting Limited
Level 11, Sovereign House
Smartmatix Limited
Level 11, Sovereign House
Viewnamics Limited
Level 11, Sovereign House