Shortcuts

Spak (1996) Limited

Type: NZ Limited Company (Ltd)
9429038365409
NZBN
715021
Company Number
Registered
Company Status
Current address
22-26 Albert Street
Auckland 1010
New Zealand
Registered & physical address used since 26 Nov 2015
Level 5
79 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 29 Nov 2022

Spak (1996) Limited, a registered company, was registered on 01 Mar 1996. 9429038365409 is the NZBN it was issued. The company has been managed by 10 directors: Thomas Ong - an active director whose contract began on 21 Oct 2015,
Chee Keong Ong - an active director whose contract began on 21 Oct 2015,
Sk Md Saifuddin Ian Rashid - an active director whose contract began on 08 Sep 2022,
Richard Mark Gamlin - an inactive director whose contract began on 03 May 2022 and was terminated on 26 Jul 2022,
Tarun Kurien Abraham - an inactive director whose contract began on 10 Oct 2019 and was terminated on 22 Apr 2022.
Updated on 01 May 2024, our data contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland, 1010 (type: registered, service).
Spak (1996) Limited had been using Stamford Plaza Hotel, Lower Albert Street, Auckland as their physical address up until 26 Nov 2015.
Former names for the company, as we found at BizDb, included: from 01 Mar 1996 to 12 Jan 2017 they were called Stamford Hotels (Nz) Limited.
A single entity controls all company shares (exactly 1 share) - Stamford Land Corporation Ltd - located at 1010, Southpoint, Singapore 089763.

Addresses

Principal place of activity

22-26 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Stamford Plaza Hotel, Lower Albert Street, Auckland New Zealand

Physical address used from 25 Sep 1997 to 26 Nov 2015

Address #2: The Stamford Hotel, Lower Albert Street, Auckland New Zealand

Registered address used from 25 Sep 1997 to 26 Nov 2015

Address #3: 14th Floor, Simpson Grierson Building, 92 - 96 Albert Street, Auckland (dmm)

Registered & physical address used from 25 Sep 1997 to 25 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Stamford Land Corporation Ltd Southpoint, Singapore 089763

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Hai Sun Hup Group Limited
Other Hai Sun Hup Group Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Stamford Land Corporation Limited
Name
Publicly Listed Company On Sgx
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Thomas Ong - Director

Appointment date: 21 Oct 2015

ASIC Name: Spb (2000) Pty Ltd

Address: 241 O'riordan Street, Mascot, Nsw, 2020 Australia

Address: Huntleys Cove, Nsw, 2111 Australia

Address used since 21 Oct 2015


Chee Keong Ong - Director

Appointment date: 21 Oct 2015

ASIC Name: Sir Stamford At Circular Quay Pty Ltd

Address: 241 O'riordan Street, Mascot, Nsw, 2020 Australia

Address: 241 O'riordan Street, Mascot, Nsw, 2020 Australia

Address: Huntleys Cove, Nsw, 2111 Australia

Address used since 21 Oct 2015


Sk Md Saifuddin Ian Rashid - Director

Appointment date: 08 Sep 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2023

Address: Ground Floor, Auckland, 1010 New Zealand

Address used since 08 Sep 2022


Richard Mark Gamlin - Director (Inactive)

Appointment date: 03 May 2022

Termination date: 26 Jul 2022

Address: Orewa, Orewa, 0931 New Zealand

Address used since 03 May 2022


Tarun Kurien Abraham - Director (Inactive)

Appointment date: 10 Oct 2019

Termination date: 22 Apr 2022

Address: Swanson, Auckland, 0614 New Zealand

Address used since 24 Nov 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 10 Oct 2019


Ciaran William Handy - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 10 Oct 2019

Address: #03-01, Singapore, 258634 Singapore

Address used since 01 Mar 2019


Cheo Guan Ow - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 01 Mar 2019

Address: #12-09 Aspen Heights, Singapore, 238309 Singapore

Address used since 18 Nov 2015

Address: Singapore, 248617 Singapore

Address used since 01 Nov 2017


Chio Kiat Ow - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 31 Aug 2018

Address: Singapore, 258427 Singapore

Address used since 18 Nov 2015


Yew Heng Ow - Director (Inactive)

Appointment date: 17 Jul 2014

Termination date: 31 Aug 2018

Address: Singapore, 266495 Singapore

Address used since 18 Nov 2015


Lai Wat Tay - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 17 Jul 2014

Address: Singapore 559233,

Address used since 01 Jan 2008

Nearby companies

Nextstep Consulting Limited
26 Albert Street

S & L Enterprises Limited
1603 / 26 Albert Street

Tui Engineering & Construction Limited
Apartment 1815, 26 Albert Street

Oso Holdings Limited
Apartment 1201, 26 Albert Street

Robert Thomson (2004) Limited
1717/26 Albert Street

Den International Co., Limited
Apartment 2206, 26 Albert Street