Shortcuts

Sparkbox Limited

Type: NZ Limited Company (Ltd)
9429037892951
NZBN
898592
Company Number
Registered
Company Status
Current address
116 Harris Road
Auckland 2013
New Zealand
Physical & registered & service address used since 07 May 2019
60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 19 Apr 2024

Sparkbox Limited, a registered company, was launched on 30 Mar 1998. 9429037892951 is the NZ business number it was issued. The company has been run by 6 directors: Henry Alexander Bryan Tait - an active director whose contract started on 01 Jun 2001,
Andrew Campbell Duff - an active director whose contract started on 11 Jul 2003,
Gary Raymond Elley - an inactive director whose contract started on 02 May 2003 and was terminated on 07 Jul 2003,
Andrew Campbell Duff - an inactive director whose contract started on 30 Mar 1998 and was terminated on 02 May 2003,
Derek George Elley - an inactive director whose contract started on 18 Mar 2001 and was terminated on 30 Mar 2001.
Last updated on 13 May 2024, the BizDb data contains detailed information about 1 address: 60 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Sparkbox Limited had been using Level 19, 105 The Terrace, Wellington as their physical address up to 07 May 2019.
Other names used by the company, as we established at BizDb, included: from 01 Nov 2000 to 20 Nov 2001 they were called E-Commerce Group Limited, from 30 Mar 1998 to 01 Nov 2000 they were called Exceeding Expectations Limited.
A total of 5009 shares are allocated to 2 shareholders (2 groups). The first group includes 4078 shares (81.41 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 931 shares (18.59 per cent).

Addresses

Previous addresses

Address #1: Level 19, 105 The Terrace, Wellington New Zealand

Physical & registered address used from 04 Sep 2006 to 07 May 2019

Address #2: Level 4, Cathedral House, 48-52 Wyndham Street, Auckland

Physical & registered address used from 01 May 2002 to 04 Sep 2006

Address #3: 35 Ohiro Road, Wellington

Registered address used from 13 Apr 2000 to 01 May 2002

Address #4: 35 Ohiro Road, Wellington

Physical address used from 13 Apr 2000 to 13 Apr 2000

Address #5: 17 Raumati Terrace, Khandallah, Wellington

Physical address used from 13 Apr 2000 to 01 May 2002

Address #6: Suite 510, Harbour City Tower, Brandon Street, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #7: Suite 510, Harbour City Tower, Brandon Street, Wellington

Registered address used from 04 May 1999 to 12 Apr 2000

Address #8: Suite 510, Harbour City Tower, Brandon Street, Wellington

Physical address used from 04 May 1999 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 5009

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4078
Entity (NZ Limited Company) Tingwall Capital Limited
Shareholder NZBN: 9429037368265
Wellington
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 931
Entity (NZ Limited Company) Blue Limited
Shareholder NZBN: 9429036183678
90 The Terrace
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Long White Cloud International Limited
Shareholder NZBN: 9429037750015
Company Number: 928334
Entity Long White Cloud International Limited
Shareholder NZBN: 9429037750015
Company Number: 928334
Entity Tingwall Capital Limited
Shareholder NZBN: 9429037368265
Company Number: 1014673
Individual Duff, Andrew Campbell Maida Vale, London
United Kingdom
Entity Tingwall Capital Limited
Shareholder NZBN: 9429037368265
Company Number: 1014673

Ultimate Holding Company

Tingwall Capital Limited
Name
Ltd
Type
1014673
Ultimate Holding Company Number
NZ
Country of origin
38 Wesley Road
Wellington 6012
New Zealand
Address
Directors

Henry Alexander Bryan Tait - Director

Appointment date: 01 Jun 2001

Address: Wellington, 6012 New Zealand

Address used since 23 May 2016


Andrew Campbell Duff - Director

Appointment date: 11 Jul 2003

Address: Wellington, 6021 New Zealand

Address used since 24 Aug 2015


Gary Raymond Elley - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 07 Jul 2003

Address: Miramar, Wellington,

Address used since 02 May 2003


Andrew Campbell Duff - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 02 May 2003

Address: Maida Vale, London, United Kingdom,

Address used since 30 Apr 2003


Derek George Elley - Director (Inactive)

Appointment date: 18 Mar 2001

Termination date: 30 Mar 2001

Address: Wellington,

Address used since 18 Mar 2001


Derek George Elley - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 31 Dec 2000

Address: Wellington,

Address used since 30 Mar 1998

Nearby companies