Shortcuts

Spectel Limited

Type: NZ Limited Company (Ltd)
9429038174209
NZBN
839891
Company Number
Registered
Company Status
Current address
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Registered & physical & service address used since 12 Nov 2014

Spectel Limited, a registered company, was incorporated on 19 Dec 1996. 9429038174209 is the NZBN it was issued. The company has been managed by 6 directors: Duane Brenden Eagle - an active director whose contract began on 09 Jun 2021,
Corallie Flora Marguretti Eagle - an inactive director whose contract began on 19 Dec 1996 and was terminated on 10 Apr 2021,
Craig John Eagle - an inactive director whose contract began on 29 Jul 1998 and was terminated on 18 Dec 2002,
Trevor John Eagle - an inactive director whose contract began on 19 Dec 1996 and was terminated on 09 Dec 2000,
Mark Ian Turney - an inactive director whose contract began on 19 Dec 1996 and was terminated on 29 Jun 1998.
Updated on 01 May 2024, our data contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (category: registered, physical).
Spectel Limited had been using Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland as their physical address up until 12 Nov 2014.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 800 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent).

Addresses

Previous addresses

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Physical address used from 01 Dec 2000 to 12 Nov 2014

Address: C/- Eagle Technology Group Limited, Level 8, 110 Symonds Street, Auckland

Physical address used from 01 Dec 2000 to 01 Dec 2000

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Registered address used from 15 Sep 2000 to 12 Nov 2014

Address: C/- Eagle Technology Group Limited, Level 8, 110 Symonds Street, Auckland

Registered address used from 15 Sep 2000 to 15 Sep 2000

Address: C/- Eagle Technology Group Limited, Level 8, 110 Symonds Street, Auckland

Registered address used from 11 Apr 2000 to 15 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Entity (NZ Limited Company) Eagle Technology Group Limited
Shareholder NZBN: 9429039921550
Newmarket
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Spectel Limited
Shareholder NZBN: 9429038174209
Newmarket
Auckland
1051
New Zealand

Ultimate Holding Company

30 Nov 1999
Effective Date
Eagle Technology Group Limited
Name
Ltd
Type
249100
Ultimate Holding Company Number
NZ
Country of origin
Directors

Duane Brenden Eagle - Director

Appointment date: 09 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Jun 2021


Corallie Flora Marguretti Eagle - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 10 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Dec 1996


Craig John Eagle - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 18 Dec 2002

Address: Ponsonby, Auckland,

Address used since 29 Jul 1998


Trevor John Eagle - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 09 Dec 2000

Address: Mission Bay, Auckland,

Address used since 19 Dec 1996


Mark Ian Turney - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 29 Jun 1998

Address: St Marys Bay, Auckland,

Address used since 19 Dec 1996


Grant Christopher Harwood - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 29 Jun 1998

Address: Howick, Auckland,

Address used since 19 Dec 1996

Nearby companies

E-datainsurance Nz Limited
25 Great South Road

Eagle Charters Limited
25 Great South Road

Eagle Technology Europe Limited
25 Great South Road

Advanced Certifications Limited
25 Great South Road

Lexicon Holdings Limited
25 Great South Road

G I S Limited
25 Great South Road