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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Butler, Shaneka |
Leamington Cambridge 3432 New Zealand |
15 Dec 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Butler, Michael |
Leamington Cambridge 3432 New Zealand |
10 Dec 1998 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Butler, Helen |
Rd 10 Hamilton 3290 New Zealand |
25 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Shanekea |
Matamata Matamata 3400 New Zealand |
29 Jul 2021 - 15 Dec 2022 |
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
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