Shortcuts

Shapeshifter Technology Limited

Type: NZ Limited Company (Ltd)
9429036352845
NZBN
1235816
Company Number
Registered
Company Status
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Jul 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1721
Individual Dean, Hamish Todd Amberley
Amberley
7410
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 625
Individual Spinks, Paul Darryl Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
299 Durham Street North
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spinks, Murray Richard Merivale
Christchurch
8014
New Zealand
Individual Goodman, David Stanley Fendalton
Christchurch

New Zealand
Individual White, Timothy Hallam Glendowie
Auckland
1071
New Zealand
Individual Spinks, Helen Margaret Southshore
Christchurch
8062
New Zealand
Other Spinks Family Trust
Entity Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Individual White, Margaret Ann Glendowie
Auckland
1071
New Zealand
Other Null - Spinks Family Trust
Entity Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Directors

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

Nearby companies

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