Spice Island Limited was started on 19 Oct 2000 and issued a business number of 9429037100551. This registered LTD company has been managed by 2 directors: Dean Graham Sproull - an active director whose contract began on 19 Oct 2000,
Graham Donald Sproull - an inactive director whose contract began on 10 Sep 2013 and was terminated on 01 Apr 2015.
As stated in BizDb's information (updated on 24 Feb 2024), the company uses 2 addresses: 12 Bayside Avenue, Papamoa Beach, Papamoa, 3118 (registered address),
12 Bayside Avenue, Papamoa Beach, Papamoa, 3118 (physical address),
12 Bayside Avenue, Papamoa Beach, Papamoa, 3118 (service address),
5 Heron Ave, Tauranga (other address) among others.
Up to 23 Oct 2020, Spice Island Limited had been using 5 Heron Avenue, Matua, Tauranga as their registered address.
BizDb found more names used by the company: from 19 Oct 2000 to 09 Apr 2003 they were called Chailoka Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Tarry, Alasdair (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Sproull, Dean Graham - located at Henderson, Auckland. Spice Island Limited is categorised as "Food wholesaling nec" (business classification F360915).
Previous addresses
Address #1: 5 Heron Avenue, Matua, Tauranga, 3110 New Zealand
Registered address used from 25 Sep 2009 to 23 Oct 2020
Address #2: 5 Heron Ave, Tauranga New Zealand
Physical address used from 10 Jun 2004 to 23 Oct 2020
Address #3: 5 Heron Ave, Tauranga
Registered address used from 10 Jun 2004 to 25 Sep 2009
Address #4: 27/b Waipareira Avenue, Henderson, Auckland
Physical address used from 14 Oct 2002 to 10 Jun 2004
Address #5: 27b Waipareira Avenue, Henderson, Auckland
Registered address used from 14 Oct 2002 to 10 Jun 2004
Address #6: 3a/52 Keeling Rd, Henderson, Auckland
Registered & physical address used from 19 Oct 2000 to 14 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Tarry, Alasdair |
Te Atatu Peninsula Auckland 0610 New Zealand |
29 Nov 2020 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Sproull, Dean Graham |
Henderson Auckland 0610 New Zealand |
21 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ozich, Jerome |
Ranui Auckland 0612 New Zealand |
04 Apr 2020 - 29 Nov 2020 |
Individual | Sproull, Wendy |
Tauranga 3110 New Zealand |
11 Feb 2014 - 02 Oct 2019 |
Individual | Meecham, Shelley |
Rd 4 Hamilton 3284 New Zealand |
04 Oct 2016 - 09 Oct 2018 |
Individual | Sproull, Wendy |
Tauranga 3110 New Zealand |
11 Feb 2014 - 02 Oct 2019 |
Individual | Sproull, Dean Graham |
Tauranga |
19 Oct 2000 - 11 Feb 2014 |
Individual | Sproull, Wendy |
Tauranga 3110 New Zealand |
11 Feb 2014 - 02 Oct 2019 |
Dean Graham Sproull - Director
Appointment date: 19 Oct 2000
Address: Henderson, Auckland, 0610 New Zealand
Address used since 19 Oct 2000
Graham Donald Sproull - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 01 Apr 2015
Address: Ranui, Auckland, 0612 New Zealand
Address used since 10 Sep 2013
Bay Structure Developments Limited
211 Levers Road
Mills Construction Limited
217 Levers Road
Cbas Services Limited
21 Whakaruru Place
Laf Industries Limited
201 Levers Road
Ross Dean Surveying Limited
246 Levers Road
Addit Lift Services Limited
15a Sunny Bay Road
Botanical Ingredients Limited
Second Floor, 60 Durham Street
Fast Kiwi Limited
2nd Floor
Nz Drugs Limited
5/30 Willow Street
Pure Farms Limited
141 Cameron Road
Ruach Coffee Nz Limited
49g Judea Road
Vietnz Limited
12 Tekoah Place