Spoke Limited was started on 11 Jun 2004 and issued an NZ business identifier of 9429035341796. The registered LTD company has been managed by 1 director, named Andrew Alexander Melville - an active director whose contract began on 11 Jun 2004.
As stated in our data (last updated on 29 Jan 2025), the company filed 1 address: 19 Rossmay Terrace, Mount Eden, Auckland, 1024 (category: office, physical).
Up to 21 Apr 2021, Spoke Limited had been using 1 Rendall Place, Eden Terrace, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Melville, Andrew Alexander (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Thomas, Jane Norma - located at Mount Eden, Auckland. Spoke Limited is classified as "Public relations counselling service" (business classification M696280).
Principal place of activity
19 Rossmay Terrace, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 1 Rendall Place, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 05 Apr 2017 to 21 Apr 2021
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 31 Aug 2016 to 05 Apr 2017
Address #3: Suite 1, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 04 Sep 2014 to 31 Aug 2016
Address #4: 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Aug 2012 to 04 Sep 2014
Address #5: 27c William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 07 Jun 2011 to 22 Aug 2012
Address #6: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Registered address used from 31 Jan 2008 to 07 Jun 2011
Address #7: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Physical address used from 10 Dec 2007 to 07 Jun 2011
Address #8: Business Success Group Ltd, Minute Book Financials, Parnell, Auckland
Registered address used from 10 Dec 2007 to 31 Jan 2008
Address #9: Business Success Group Limited, Level 2, 1 The Strand, Parnell, Auckland
Physical & registered address used from 12 Feb 2007 to 10 Dec 2007
Address #10: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City
Physical & registered address used from 25 Apr 2005 to 12 Feb 2007
Address #11: C/-middleton Holland & Assoc. Ltd, Level 1/20 Link Drive, Wairau Park, North Shore City
Registered & physical address used from 11 Jun 2004 to 25 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Melville, Andrew Alexander |
Mount Eden Auckland 1024 New Zealand |
11 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomas, Jane Norma |
Mount Eden Auckland 1024 New Zealand |
11 Jun 2004 - |
Andrew Alexander Melville - Director
Appointment date: 11 Jun 2004
Address: Kingsland, Auckland, 1024 New Zealand
Address used since 27 Aug 2015
Srrs Portfolio Management Limited
Suite 2, 81 New North Road
M & Y Marine Limited
81 New North Road
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
818 Entertainment Limited
107/150 Karangahape Road
Anton Blank Limited
5c/16 Chapman St
Blue Dog Limited
9 Rendall Place
Botica Butler Raudon Partners Limited
31 Bright Street
Gemma Ross Limited
2 Minnie Street
Jo Jalfon Communications Limited
Unit G12, 23 Edwin Street