Spike Marketing Limited, a registered company, was started on 09 Jun 1998. 9429037826710 is the number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company was classified. This company has been managed by 1 director, named Arne Herrmann - an active director whose contract started on 09 Jun 1998.
Updated on 30 Jan 2022, BizDb's data contains detailed information about 4 addresses the company uses, specifically: 43 Tuatoru Street, Eastbourne, Lower Hutt, 5013 (registered address),
43 Tuatoru Street, Eastbourne, Lower Hutt, 5013 (physical address),
43 Tuatoru Street, Eastbourne, Lower Hutt, 5013 (other address),
331 Muritai Road, Eastbourne, Lower Hutt, 5013 (other address) among others.
Spike Marketing Limited had been using 331 Muritai Road, Eastbourne, Lower Hutt as their registered address up until 11 May 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 09 Jun 1998 to 07 Apr 2008 they were named Alto C Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 43 Tuatoru Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 11 May 2018
Principal place of activity
43 Tuatoru Street, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 331 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 17 Aug 2017 to 11 May 2018
Address #2: 222 Waitaha Road, Welcome Bay, Tauranga, 3112 New Zealand
Registered & physical address used from 09 Apr 2015 to 17 Aug 2017
Address #3: 53 Oceana Dr, Rd5, Tauranga, 3175 New Zealand
Physical & registered address used from 24 Aug 2010 to 09 Apr 2015
Address #4: 10 Pamir Place, Welcome Bay, Tauranga 3112 New Zealand
Registered address used from 11 Apr 2008 to 24 Aug 2010
Address #5: 10 Pamir Place, Welcome Bay, Tauranga New Zealand
Physical address used from 26 Mar 2008 to 24 Aug 2010
Address #6: 10 Pamir Place, Welcome Bay, Tauranga 5112
Registered address used from 26 Mar 2008 to 11 Apr 2008
Address #7: 46 Pokohiwi Rd, Normandale, Wellington 6009
Physical & registered address used from 22 Mar 2005 to 26 Mar 2008
Address #8: 4 Manitoba Place, Kingston, Wellington
Registered address used from 11 Jan 2005 to 22 Mar 2005
Address #9: 4 Manitoba Pl, Kingston, Wellington
Physical address used from 11 Jan 2005 to 22 Mar 2005
Address #10: 28/455 Hibiscus Coast Highway, Ocenview Villas, Orewa
Registered address used from 13 Jun 2002 to 11 Jan 2005
Address #11: 28/455 Hibiscus Coast Highway, Oceanside Villas, Orewa
Physical address used from 13 Jun 2002 to 11 Jan 2005
Address #12: 12 Kettle Street, Point Chevalier, Auckland
Physical address used from 25 May 2001 to 25 May 2001
Address #13: 9a Westwood Tce, Ponsoby, Auckland
Physical address used from 25 May 2001 to 13 Jun 2002
Address #14: 12 Kettle Street, Point Chevalier, Auckland
Registered address used from 25 May 2001 to 13 Jun 2002
Address #15: 5/31 St Benedicts Street, Newton, Auckland
Registered address used from 12 Apr 2000 to 25 May 2001
Address #16: 5/31 St Benedicts Street, Newton, Auckland
Registered address used from 30 Sep 1998 to 12 Apr 2000
Address #17: 5/31 St Benedicts Street, Newton, Auckland
Physical address used from 30 Sep 1998 to 25 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Arne Herrmann |
Eastbourne Lower Hutt 5013 New Zealand |
09 Jun 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lisa Angela Darlington |
Eastbourne Lower Hutt 5013 New Zealand |
30 Apr 2009 - |
Arne Herrmann - Director
Appointment date: 09 Jun 1998
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 11 May 2018
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 08 May 2015
The Still Room Limited
333 Muritai Road
Herbert Hill Properties Limited
332 Muritai Road
Bushwise Women New Zealand Limited
13 Konini Street
Rutherford Sloan Limited
343 Muritai Road
Sue Brown Limited
342 Muritai Road
Rogmar Logistics Limited
3 Miro Street
Agmr Limited
4 Houhere Terrace
Asia Pacific Exports (nz) Limited
88 Inglis Street
Brand Story Limited
5a Whiorau Grove
Chalk Hill Communications Limited
29 Kauri Street
Gecko Marketing Limited
24 Awa Road
Source Group Limited
9 Cheviot Road