Spincast Manufacturing Limited, a registered company, was started on 24 Nov 1995. 9429038387654 is the NZBN it was issued. This company has been managed by 4 directors: Roger Lawry Barnett - an active director whose contract began on 24 Nov 1995,
Scott Lawry Barnett - an active director whose contract began on 30 Nov 2016,
Cameron Pahl Barnett - an active director whose contract began on 01 Dec 2016,
Christopher Haigh Baylis - an inactive director whose contract began on 24 Nov 1995 and was terminated on 12 Nov 1999.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Po Box 204206, Highbrook, Auckland, 2161 (postal address),
Po Box 204206, Highbrook, Auckland, 2161 (invoice address),
72B Kerwyn Avenue, East Tamaki, Manukau, 2013 (office address),
72B Kerwyn Avenue, East Tamaki, Manukau, 2013 (delivery address) among others.
Spincast Manufacturing Limited had been using 39 Devore Street, St Heliers, Auckland as their registered address up to 12 Apr 2010.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group includes 35 shares (3.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allotment (8 shares 0.8%) made up of 1 entity.
Other active addresses
Address #4: Po Box 204206, Highbrook, Auckland, 2161 New Zealand
Postal & invoice address used from 30 Mar 2023
Principal place of activity
72b Kerwyn Avenue, East Tamaki, Manukau, 2013 New Zealand
Previous addresses
Address #1: 39 Devore Street, St Heliers, Auckland
Registered address used from 31 Mar 2003 to 12 Apr 2010
Address #2: 30a Hawkins Street, Meadowbank, Auckland
Registered address used from 10 Apr 2002 to 31 Mar 2003
Address #3: 30 A Hawkins Street, Kohimarama, Auckland
Registered address used from 14 Apr 2001 to 10 Apr 2002
Address #4: 72b Kerwyn Avenue, East Tamaki, Auckland
Registered address used from 24 Mar 2001 to 14 Apr 2001
Address #5: 72b Kerwyn Avenue, East Tamaki, Auckland
Physical address used from 24 Nov 1995 to 12 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Barnett, Roger And Scott |
Pukekohe 2678 New Zealand |
08 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Barnett, Cameron |
Howick Auckland 2010 New Zealand |
24 Nov 1995 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Barnett, Roger Lawry |
St Heliers Auckland 1071 New Zealand |
24 Nov 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Scott Barnett |
Pukekohe 2678 New Zealand |
24 Nov 1995 - |
Shares Allocation #5 Number of Shares: 927 | |||
Other (Other) | Roger Lawry Barnett And Maurice James Burney |
St Heliers Auckland 1071 New Zealand |
03 Dec 2008 - |
Shares Allocation #6 Number of Shares: 28 | |||
Individual | Barnett, Roger And Cameron |
St Heliers Auckland 1071 New Zealand |
08 Jun 2011 - |
Roger Lawry Barnett - Director
Appointment date: 24 Nov 1995
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Nov 1995
Scott Lawry Barnett - Director
Appointment date: 30 Nov 2016
Address: Pukekohe, 2678 New Zealand
Address used since 28 Mar 2018
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 30 Nov 2016
Cameron Pahl Barnett - Director
Appointment date: 01 Dec 2016
Address: Howick, Auckland, 2010 New Zealand
Address used since 01 Dec 2016
Christopher Haigh Baylis - Director (Inactive)
Appointment date: 24 Nov 1995
Termination date: 12 Nov 1999
Address: Epsom, Auckland,
Address used since 24 Nov 1995
Contract Engineering Maintenance Limited
20 Benbow Street
Me & Ma Trustee Limited
20 Benbow Street
Alandal Investments Limited
22 Benbow Street
Aston Investments Limited
26 Devore Street
Aston Holdings Limited
26 Devore Street
Phenix Culture (nz) Limited
26 Devore Street