Shapeshifter Technology Limited, a registered company, was registered on 02 Sep 2002. 9429036352845 is the NZ business identifier it was issued. This company has been run by 4 directors: Hamish Todd Dean - an active director whose contract started on 02 Sep 2002,
Murray Richard Spinks - an active director whose contract started on 13 May 2004,
Paul Darryl Spinks - an inactive director whose contract started on 18 Aug 2016 and was terminated on 25 Apr 2023,
Timothy Hallam White - an inactive director whose contract started on 01 Oct 2015 and was terminated on 04 Aug 2016.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Shapeshifter Technology Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address up to 20 Jul 2022.
A total of 2346 shares are issued to 4 shareholders (2 groups). The first group consists of 1721 shares (73.36 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 625 shares (26.64 per cent).
Previous addresses
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2017 to 20 Jul 2022
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Aug 2014 to 15 Sep 2017
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Jul 2012 to 28 Aug 2014
Address: 39 Everest Street, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Jun 2011 to 09 Jul 2012
Address: 200 Armagh St, Christchurch New Zealand
Physical address used from 30 Aug 2007 to 10 Jun 2011
Address: 200 Armagh St, Christchurch New Zealand
Registered address used from 30 Aug 2007 to 09 Jul 2012
Address: Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 02 Oct 2003 to 30 Aug 2007
Address: Bishop Toomey & Pfeifer, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 02 Sep 2002 to 02 Oct 2003
Address: Bishop Toomey & Pfeifer, Amuri Courts, 293 Durham Street, Christchurch
Physical address used from 02 Sep 2002 to 02 Sep 2002
Basic Financial info
Total number of Shares: 2346
Annual return filing month: June
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1721 | |||
Individual | Dean, Hamish Todd |
Amberley Amberley 7410 New Zealand |
02 Sep 2002 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
26 May 2017 - |
Shares Allocation #2 Number of Shares: 625 | |||
Individual | Spinks, Paul Darryl |
Merivale Christchurch 8014 New Zealand |
18 Jul 2014 - |
Entity (NZ Limited Company) | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 |
299 Durham Street North Christchurch 8013 New Zealand |
11 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spinks, Murray Richard |
Merivale Christchurch 8014 New Zealand |
11 Sep 2009 - 18 Jul 2014 |
Individual | Goodman, David Stanley |
Fendalton Christchurch New Zealand |
11 Mar 2010 - 26 May 2017 |
Individual | White, Timothy Hallam |
Glendowie Auckland 1071 New Zealand |
03 Jun 2015 - 12 Sep 2016 |
Individual | Spinks, Helen Margaret |
Southshore Christchurch 8062 New Zealand |
11 Sep 2009 - 18 Jul 2014 |
Other | Spinks Family Trust | 25 Jun 2004 - 30 Mar 2009 | |
Entity | Canterbury Innovation Incubator Limited Shareholder NZBN: 9429037013301 Company Number: 1114711 |
30 Mar 2009 - 17 May 2017 | |
Individual | White, Margaret Ann |
Glendowie Auckland 1071 New Zealand |
03 Jun 2015 - 12 Sep 2016 |
Other | Null - Spinks Family Trust | 25 Jun 2004 - 30 Mar 2009 | |
Entity | Canterbury Innovation Incubator Limited Shareholder NZBN: 9429037013301 Company Number: 1114711 |
30 Mar 2009 - 17 May 2017 |
Hamish Todd Dean - Director
Appointment date: 02 Sep 2002
Address: Amberley, Amberley, 7410 New Zealand
Address used since 06 Jul 2021
Address: Amberley, Amberley, 7410 New Zealand
Address used since 30 Jun 2020
Address: Amberley, 7410 New Zealand
Address used since 26 Jun 2012
Murray Richard Spinks - Director
Appointment date: 13 May 2004
Address: Clayfield, Brisbane, 4011 Australia
Address used since 30 Jun 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Jun 2012
Paul Darryl Spinks - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 25 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Aug 2016
Timothy Hallam White - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 04 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House