Shortcuts

Spincast Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429038387654
NZBN
705513
Company Number
Registered
Company Status
065479621
GST Number
Current address
72b Kerwyn Avenue
East Tamaki
Manukau 2013
New Zealand
Physical & service address used since 12 Apr 2010
39 Devore Street
St Heliers
Auckland 1071
New Zealand
Registered address used since 12 Apr 2010
72b Kerwyn Avenue
East Tamaki
Manukau 2013
New Zealand
Office & delivery address used since 29 Mar 2019

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.

Addresses

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

Contact info
64 2746 575
29 Mar 2019 Phone
https://spincast.co.nz/
29 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 35
Individual Barnett, Roger And Scott Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Barnett, Cameron Howick
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Barnett, Roger Lawry St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Scott Barnett Pukekohe
2678
New Zealand
Shares Allocation #5 Number of Shares: 927
Other (Other) Roger Lawry Barnett And Maurice James Burney St Heliers
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 28
Individual Barnett, Roger And Cameron St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies