Shortcuts

Spinal Sensor Technologies Limited

Type: NZ Limited Company (Ltd)
9429038308390
NZBN
811485
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Spinal Sensor Technologies Limited, a registered company, was incorporated on 04 Jun 1996. 9429038308390 is the business number it was issued. The company has been supervised by 2 directors: Malcom Allan Alderton - an active director whose contract began on 09 May 1997,
James William Corke - an inactive director whose contract began on 04 Jun 1996 and was terminated on 09 May 1997.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Spinal Sensor Technologies Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 04 Sep 2023.
Former names used by this company, as we established at BizDb, included: from 04 Jun 1996 to 03 Feb 1997 they were named Saxmundham Corporation Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Alderton, Malcom Allan (an individual) located at Huntsbury, Christchurch postcode 8022,
Rogers, John Milton (an individual) located at R.d. 2, Westport.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 07 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 18 Feb 2008 to 07 Jun 2022

Address #3: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 17 May 2006 to 18 Feb 2008

Address #4: K P M G, Kpmg Centre, 135 Victoria Street, Wellington

Registered address used from 08 May 2000 to 17 May 2006

Address #5: K P M G, Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address #6: Wood Rivers Hawes & Co Ltd, 6th Floor, 79-83 Hereford Street, Christchurch

Physical address used from 17 Apr 2000 to 17 May 2006

Address #7: K P M G, Kpmg Centre, 135 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 08 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Alderton, Malcom Allan Huntsbury
Christchurch
8022
New Zealand
Individual Rogers, John Milton R.d. 2
Westport

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, J R D 2
Westport
Individual Rogers, Jm R D 2
Westport
Directors

Malcom Allan Alderton - Director

Appointment date: 09 May 1997

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 14 Jul 2010


James William Corke - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 09 May 1997

Address: Wadestown, Wellington,

Address used since 04 Jun 1996

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive