Shortcuts

Splore Dynamics Limited

Type: NZ Limited Company (Ltd)
9429035649533
NZBN
1457749
Company Number
Registered
Company Status
086864290
GST Number
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
1 Turakina Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 20 May 2020
1 Turakina Street
Grey Lynn
Auckland 1021
New Zealand
Postal & delivery address used since 20 Sep 2020
Apartment 501, 1 Turakina Street
Grey Lynn
Auckland 1021
New Zealand
Office address used since 20 Sep 2020

Splore Dynamics Limited was launched on 24 Nov 2003 and issued a business number of 9429035649533. The registered LTD company has been managed by 4 directors: John David Minty - an active director whose contract started on 15 May 2004,
David James Minty - an active director whose contract started on 02 Nov 2015,
Amanda Jane Wright - an inactive director whose contract started on 24 Nov 2003 and was terminated on 06 Jun 2014,
Alan Ronald Green - an inactive director whose contract started on 24 Nov 2003 and was terminated on 30 Apr 2004.
As stated in BizDb's information (last updated on 18 Feb 2024), this company registered 1 address: 1 Turakina Street, Grey Lynn, Auckland, 1021 (category: postal, office).
Up until 20 May 2020, Splore Dynamics Limited had been using 193 Great North Road, Grey Lynn, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Minty, John David (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Minty, John David - located at Grey Lynn, Auckland. Splore Dynamics Limited was classified as "Event, recreational or promotional, management" (business classification N729930).

Addresses

Principal place of activity

9/57 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 193 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 31 Jan 2018 to 20 May 2020

Address #2: 50 Woodfern Crescent, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 16 Mar 2017 to 31 Jan 2018

Address #3: 900 Oneriri Road, Rd 2, Kaiwaka, 0573 New Zealand

Registered & physical address used from 06 Oct 2015 to 16 Mar 2017

Address #4: 924 Oneriri Road, Rd 2, Kaiwaka, 0573 New Zealand

Registered & physical address used from 11 Jun 2014 to 06 Oct 2015

Address #5: 30 Graham Street, Te Atatu, Auckland, 0610 New Zealand

Registered & physical address used from 05 Oct 2012 to 11 Jun 2014

Address #6: Suite 205, 150 Karangahape Rd, Auckland, 1010 New Zealand

Physical address used from 20 Oct 2011 to 05 Oct 2012

Address #7: Level 2, 150 Karangahape Rd, , Auckland, 1010 New Zealand

Physical address used from 04 Oct 2010 to 20 Oct 2011

Address #8: 317-319 New North Rd, Kingsland, , Auckland New Zealand

Physical address used from 22 Sep 2009 to 04 Oct 2010

Address #9: 30 Graham Street, Te Atatu, Auckland

Physical address used from 31 Aug 2007 to 22 Sep 2009

Address #10: 30 Graham Street, Te Atatu, Auckland New Zealand

Registered address used from 31 Aug 2007 to 05 Oct 2012

Address #11: 73 Lone Kauri Road, Karekare, Auckland West

Physical address used from 15 Sep 2004 to 31 Aug 2007

Address #12: Corban Estate Art Centre, 426 Great North Road, Henderson, Waitakere City

Registered address used from 24 Nov 2003 to 31 Aug 2007

Address #13: Corban Estate Art Centre, 426 Great North Road, Henderson, Waitakere City

Physical address used from 24 Nov 2003 to 15 Sep 2004

Contact info
64 27 2895877
07 Feb 2019 Phone
johndminty@gmail.com
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
johndminty@gmail.com
07 Feb 2019 Email
www.splore.net
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Minty, John David Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Minty, John David Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Alan Ronald Karekare
Waitakere City
Individual Wright, Amanda Jane Te Atatu
Auckland

New Zealand
Directors

John David Minty - Director

Appointment date: 15 May 2004

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 May 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 Jan 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 14 Sep 2016


David James Minty - Director

Appointment date: 02 Nov 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 07 Feb 2019


Amanda Jane Wright - Director (Inactive)

Appointment date: 24 Nov 2003

Termination date: 06 Jun 2014

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 15 Sep 2009


Alan Ronald Green - Director (Inactive)

Appointment date: 24 Nov 2003

Termination date: 30 Apr 2004

Address: Karekare, Waitakere City,

Address used since 24 Nov 2003

Similar companies

24 Hours Of Lemons 2016 Limited
30 Crummer Road

Cabin Fever Limited
47 Ariki Street

Co-design Nz Limited
37d Crummer Road

Impressions (wedding & Event Design) Limited
36 Beaconsfield Street

Verismo Media Limited
401/217 Great North Road

Xlr8 Corporate Limited
17d Pollen Street