Shortcuts

Spawn Limited

Type: NZ Limited Company (Ltd)
9429037500450
NZBN
975701
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
196 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Records & other (Address For Share Register) & shareregister address used since 28 Nov 2011
Level 1, 196 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 06 Dec 2011
Level 1, 196 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 05 Nov 2020

Spawn Limited, a registered company, was registered on 31 Aug 1999. 9429037500450 is the New Zealand Business Number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been categorised. The company has been supervised by 5 directors: Pekka Eemeli Malkamaki - an active director whose contract began on 01 Apr 2019,
Christopher Paul Schultz - an inactive director whose contract began on 04 Sep 2003 and was terminated on 01 Aug 2021,
Simon Patrick Healy - an inactive director whose contract began on 31 Aug 1999 and was terminated on 30 Apr 2020,
Peter Stewart Vegas - an inactive director whose contract began on 16 Oct 2000 and was terminated on 31 May 2006,
Wain Ching - an inactive director whose contract began on 01 Jun 2000 and was terminated on 13 Oct 2000.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 106 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Spawn Limited had been using 134 Sandringham Road, Kingsland, Auckland as their physical address until 20 Dec 2000.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Po Box 52206, Kingsland, Auckland, 1352 New Zealand

Postal address used from 05 Nov 2020

Address #5: Level 1, 196 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Postal address used from 04 Apr 2023

Address #6: 106 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Records & shareregister address used from 01 Nov 2023

Address #7: 106 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

Level 1, 196 Great North Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 134 Sandringham Road, Kingsland, Auckland

Physical & registered address used from 20 Dec 2000 to 20 Dec 2000

Address #2: 361 New North Road, Eden Terrace, Auckland New Zealand

Physical & registered address used from 20 Dec 2000 to 06 Dec 2011

Address #3: 134 Sandringham Road, Kingsland, Auckland

Registered address used from 12 Apr 2000 to 20 Dec 2000

Contact info
64 9 3605936
02 Nov 2018 Phone
pk@greatnorth.co.nz
04 Apr 2023 Email
chris@spawn.co.nz
02 Nov 2018 Email
greatnorth.co.nz
04 Apr 2023 Website
spawn.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Malkamaki, Pekka Eemeli Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Malkamaki, Rebecca Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Healy, Simon Patrick Kingsland
Auckland
Other Nananu-i-ra Trust Mt Eden
Auckland
Individual Gillanders, Susan Mt Eden
Auckland

New Zealand
Individual Vegas, Peter Stewart Mt Eden
Auckland
Individual Schultz, Christopher Paul Mt Eden
Auckland

New Zealand
Other Nananu-i-ra Trust Mt Eden
Auckland
Individual Healy, Simon Patrick Kingsland
Auckland
Individual Vegas, Peter Stewart Pt Chevalier
Auckland
Other Sandringham Trust Kingsland
Auckland
Other Sandringham Trust Kingsland
Auckland
Directors

Pekka Eemeli Malkamaki - Director

Appointment date: 01 Apr 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2023

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 08 Nov 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Apr 2019


Christopher Paul Schultz - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 01 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Oct 2009


Simon Patrick Healy - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 30 Apr 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 28 Oct 2009


Peter Stewart Vegas - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 31 May 2006

Address: Pt Chevalier, Auckland,

Address used since 02 Nov 2004


Wain Ching - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 13 Oct 2000

Address: Ponsonby, Auckland,

Address used since 01 Jun 2000

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Similar companies

Beard & Braid Limited
Suite 2, 571 Great North Road

P&m Limited
41 Surrey Crescent

Remade Agency Limited
74 Brown St

The Goat Farm Limited
66 Brown Street

Tilt Advertising Limited
3/2 Schofield St

Wearetenzing New Zealand Limited
85 Crummer Road