Speagle Limited, a registered company, was registered on 30 Apr 1999. 9429037595050 is the NZBN it was issued. "Network marketing nec" (ANZSIC G431070) is how the company is categorised. The company has been supervised by 2 directors: Beryl Monica Lewis - an active director whose contract began on 30 Apr 1999,
Gerald Richard John Lewis - an inactive director whose contract began on 30 Apr 1999 and was terminated on 21 Jan 2020.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: Flat 1, 10 Brentwood Avenue, Nukuhau, Taupo, 3330 (category: registered, physical).
Speagle Limited had been using 153 Palmer Mill Rd, Rd 4, Taupo as their physical address until 06 Dec 2021.
One entity controls all company shares (exactly 100 shares) - Lewis, Beryl Monica - located at 3330, Nukuhau, Taupo.
Principal place of activity
153 Palmer Mill Rd, Rd 4, Taupo, 3384 New Zealand
Previous addresses
Address: 153 Palmer Mill Rd, Rd 4, Taupo, 3384 New Zealand
Physical & registered address used from 12 Apr 2016 to 06 Dec 2021
Address: 29 Ardern Avenue, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 29 Sep 2009 to 12 Apr 2016
Address: 29 Ardern Avenue, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 03 Apr 2009 to 12 Apr 2016
Address: 1119 Scenic Drive, Swanson, Auckland, 0781
Registered address used from 02 Apr 2007 to 03 Apr 2009
Address: 1125 Scenic Drive, Swanson, Auckland
Registered address used from 29 Apr 2003 to 02 Apr 2007
Address: 1125 Scenic Drive, Swanson, Auckland
Physical address used from 29 Apr 2003 to 29 Sep 2009
Address: 71 Long Drive, St Heliers, Auckland
Registered address used from 16 May 2002 to 29 Apr 2003
Address: 21 Signallers Grove, Beadon Hill, Seatoun Heights, Wellington 3
Registered address used from 12 Apr 2000 to 16 May 2002
Address: 71 Long Drive, St Heliers, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: 21 Signallers Grove, Beadon Hill, Seatoun Heights, Wellington 3
Physical address used from 30 Apr 1999 to 29 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lewis, Beryl Monica |
Nukuhau Taupo 3330 New Zealand |
30 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Gerald Richard John |
Rd 4 Taupo 3384 New Zealand |
30 Apr 1999 - 12 Dec 2020 |
Beryl Monica Lewis - Director
Appointment date: 30 Apr 1999
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 01 Jan 2022
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 02 Apr 2016
Gerald Richard John Lewis - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 21 Jan 2020
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 02 Apr 2016
Pa Services Tpo Limited
144 Palmer Mill Road
Wildlife Art Limited
198 Palmer Mill Road
Taupo Montessori Pre-school Limited
58 Palmer Mill Road
Epic Events Limited
1450 Cameron Road
I Broker Nz Limited
70 Albert Park Drive
Noah's Ark Nutrition Holdings Limited
14 Myrtle Grove
Oliphant Holdings Limited
66 Pokare Road
The Luxury Network Limited
66 Pokare Road
Touch Media Limited
8 Salisbury Road