Shortcuts

Spraylink 2018 Limited

Type: NZ Limited Company (Ltd)
9429037697815
NZBN
938887
Company Number
Registered
Company Status
Current address
80 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 30 Oct 2019
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & service address used since 08 Mar 2024

Spraylink 2018 Limited, a registered company, was incorporated on 10 Dec 1998. 9429037697815 is the NZBN it was issued. The company has been supervised by 3 directors: Michael Butler - an active director whose contract started on 08 Nov 2000,
Helen Mary Butler - an active director whose contract started on 25 Jul 2006,
Peter Edwin Jones - an inactive director whose contract started on 10 Dec 1998 and was terminated on 08 Nov 2000.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (type: registered, service).
Spraylink 2018 Limited had been using 20 Arawa Street, Matamata as their physical address until 30 Oct 2019.
Former names used by the company, as we managed to find at BizDb, included: from 09 Nov 2000 to 25 Jun 2018 they were called M C Contracting Limited, from 10 Dec 1998 to 09 Nov 2000 they were called Petrels Nest Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 24 shares (24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Finally there is the third share allocation (51 shares 51%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 20 Arawa Street, Matamata, 3400 New Zealand

Physical & registered address used from 11 Apr 2016 to 30 Oct 2019

Address #2: 64 Hall Street, Cambridge, 3434 New Zealand

Physical address used from 15 May 2015 to 11 Apr 2016

Address #3: 152d Peria Road, Rd 2, Matamata, 3472 New Zealand

Registered address used from 28 Jan 2013 to 11 Apr 2016

Address #4: 152d Peria Road, Rd 2, Matamata, 3472 New Zealand

Physical address used from 28 Jan 2013 to 15 May 2015

Address #5: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 05 Nov 2012 to 28 Jan 2013

Address #6: Kpmg Centre, 35 Gree Street, Tauranga New Zealand

Registered address used from 07 Aug 2009 to 05 Nov 2012

Address #7: Kpmg Centre, 35 Grey Street, Tauranga New Zealand

Physical address used from 07 Aug 2009 to 05 Nov 2012

Address #8: Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton

Physical & registered address used from 27 Jul 2007 to 07 Aug 2009

Address #9: C/-m Butler, Lloyds Road, R D 3, Ashburton

Registered address used from 22 Jun 2005 to 27 Jul 2007

Address #10: C/-peter Jones, 10a Beach Street, New Plymouth

Physical address used from 22 Apr 2005 to 27 Jul 2007

Address #11: C/-mr M Butler, 144 Gravitt Road, Papamoa

Registered address used from 08 Aug 2003 to 22 Jun 2005

Address #12: 63 Devon St West, New Plymouth

Registered address used from 12 Apr 2000 to 08 Aug 2003

Address #13: 63 Devon St West, New Plymouth

Physical address used from 11 Dec 1998 to 22 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Butler, Shaneka Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Butler, Michael Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Butler, Helen Rd 10
Hamilton
3290
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, Shanekea Matamata
Matamata
3400
New Zealand
Directors

Michael Butler - Director

Appointment date: 08 Nov 2000

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 Jul 2023

Address: Matamata, Matamata, 3400 New Zealand

Address used since 18 Jun 2021

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 30 Jul 2015

Address: Matamata, Matamata, 3400 New Zealand

Address used since 28 Jul 2017


Helen Mary Butler - Director

Appointment date: 25 Jul 2006

Address: Rd 10, Ohaupo, 3290 New Zealand

Address used since 29 Feb 2024

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 Jul 2023

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 30 Jul 2015


Peter Edwin Jones - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 08 Nov 2000

Address: New Plymouth,

Address used since 10 Dec 1998

Nearby companies

Becks Nurseries 1998 Limited
20 Arawa Street, Matamata

Stanlyn Hardware Limited
20 Arawa Street

Richard Wine Limited
20 Arawa Street

Shaune Ritchie Racing Limited
20 Arawa Street, Matamata

Cyh Limited
20 Arawa Street

Nickel Builders Limited
20 Arawa Street