Spagalimis Limited, a registered company, was launched on 12 Apr 1996. 9429038337673 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Andrew Phillip Cooper - an active director whose contract began on 12 Apr 1996,
Richard Bain Winter - an active director whose contract began on 01 Aug 2005,
James Patrick Lysaght - an inactive director whose contract began on 12 Apr 1996 and was terminated on 01 Aug 2005.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 32 Salisbury St, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Spagalimis Limited had been using C/- 3 Dave Jamieson Lane, Middleton, Christchurch as their registered address up until 08 Aug 2018.
Former names for this company, as we established at BizDb, included: from 12 Apr 1996 to 29 Oct 2001 they were called Spagalimis Victoria Street Limited.
A total of 200 shares are allotted to 6 shareholders (4 groups). The first group includes 84 shares (42%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 114 shares (57%). Lastly the next share allocation (1 share 0.5%) made up of 1 entity.
Previous addresses
Address: C/- 3 Dave Jamieson Lane, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jul 2017 to 08 Aug 2018
Address: 155 Victoria Street, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 05 Jul 2017
Address: 155 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 155 Victoria Street, Christchurch New Zealand
Physical address used from 15 Apr 1996 to 05 Jul 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Winter, Richard Bain |
Christchurch |
04 Aug 2005 - |
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Dec 2021 - |
Shares Allocation #2 Number of Shares: 114 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
01 Dec 2021 - |
Individual | Cooper, Andrew Phillip |
Christchurch New Zealand |
06 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Winter, Richard Bain |
Christchurch |
04 Aug 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cooper, Andrew Phillip |
Christchurch New Zealand |
06 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lysaght, James Patrick |
Christchurch |
12 Apr 1996 - 25 Aug 2004 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
11 May 2012 - 01 Dec 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
11 May 2012 - 01 Dec 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
11 May 2012 - 01 Dec 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
11 May 2012 - 01 Dec 2021 |
Individual | Lysaght, Susan Ruth |
Christchurch |
12 Apr 1996 - 25 Aug 2004 |
Andrew Phillip Cooper - Director
Appointment date: 12 Apr 1996
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 20 Jul 2015
Richard Bain Winter - Director
Appointment date: 01 Aug 2005
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Apr 2010
James Patrick Lysaght - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 01 Aug 2005
Address: Christchurch,
Address used since 25 Aug 2004
Diligent Board Services Australia Pty Ltd
17 Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive