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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Stamford Land Corporation Ltd |
Southpoint, Singapore 089763 Singapore |
27 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Hai Sun Hup Group Limited | 01 Mar 1996 - 27 Jun 2010 | |
Other | Hai Sun Hup Group Limited | 01 Mar 1996 - 27 Jun 2010 |
Ultimate Holding Company
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
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