Sprintec Limited was registered on 15 Nov 1995 and issued a New Zealand Business Number of 9429038415272. The registered LTD company has been supervised by 2 directors: Peter John Caughey - an active director whose contract started on 15 Nov 1995,
Sue Caughey - an inactive director whose contract started on 15 Nov 1995 and was terminated on 11 May 2006.
As stated in BizDb's data (last updated on 27 Mar 2024), this company registered 3 addresses: 20 Cullen Avenue, Rd 5, Swannanoa, 7475 (physical address),
20 Cullen Avenue, Rd 5, Swannanoa, 7475 (service address),
20 Cullen Avenue, Rd 5, Swannanoa, 7475 (registered address),
20 Cullen Avenue, Rd 5, Swannanoa, 7475 (other address) among others.
Up to 12 Aug 2021, Sprintec Limited had been using 600 Mill Road, Rd 2, Kaiapoi as their registered address.
BizDb identified past names used by this company: from 15 Nov 1995 to 20 Jun 2003 they were named Ecotrendz Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 510 shares are held by 2 entities, namely:
Caughey, Deane Graeme (an individual) located at Rd 5, Swannanoa postcode 7475,
Caughey, Peter-John (an individual) located at Rd 5, Swannanoa postcode 7475.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 490 shares) and includes
Caughey, Peter-John - located at Rd 5, Swannanoa. Sprintec Limited has been classified as "Boat designing service" (ANZSIC M692305).
Previous addresses
Address #1: 600 Mill Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered address used from 04 Mar 2014 to 12 Aug 2021
Address #2: 600 Mill Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical address used from 12 Sep 2013 to 12 Aug 2021
Address #3: 275 O'roarkes Rd, Rd1, Rangiora New Zealand
Physical address used from 18 Feb 2008 to 12 Sep 2013
Address #4: 275 O'roarkes Road, Rd1, Rangiora New Zealand
Registered address used from 18 Feb 2008 to 04 Mar 2014
Address #5: 34 Peacock Place, Rd 1, Rangiora
Registered & physical address used from 05 Dec 2006 to 18 Feb 2008
Address #6: 2b March Place, Belfast, Christchurch
Physical & registered address used from 25 May 2006 to 05 Dec 2006
Address #7: 511 Woodfields Road, Rd1, Rangiora, Canterbury 8254
Registered & physical address used from 01 Oct 2003 to 25 May 2006
Address #8: 26 Eders Road, Woodend, North Canterbury
Physical address used from 19 Oct 1998 to 01 Oct 2003
Address #9: 26 Eders Road, Woodend, Canterbury
Registered address used from 19 Oct 1998 to 01 Oct 2003
Address #10: 26 Eders Rd, Woodend, North Canterbury
Physical address used from 19 Oct 1998 to 19 Oct 1998
Address #11: 120 Lake Terrace Road, Christchurch
Physical address used from 10 Sep 1998 to 19 Oct 1998
Address #12: 120 Lake Terrace Road, Christchurch
Registered address used from 27 Sep 1997 to 19 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Caughey, Deane Graeme |
Rd 5 Swannanoa 7475 New Zealand |
11 Feb 2008 - |
Individual | Caughey, Peter-john |
Rd 5 Swannanoa 7475 New Zealand |
15 Nov 1995 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Caughey, Peter-john |
Rd 5 Swannanoa 7475 New Zealand |
15 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caughey, Sue |
Woodend Canterbury |
15 Nov 1995 - 18 May 2006 |
Peter John Caughey - Director
Appointment date: 15 Nov 1995
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 04 Aug 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 04 Sep 2013
Sue Caughey - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 11 May 2006
Address: Rd1 Rangiora 8254, Canterbury,
Address used since 15 Jul 2004
Dotted & Crossed Limited
556 Mill Road
Splash Out Limited
507 Mill Road
Splash Creative Limited
507 Mill Road
Bruce Innovations Limited
12 Rother Street
Elliott Marine Limited
Same As Registered Office Address
King Water Craft Limited
70a Puriri Street
Oceantech Nz Limited
217 Bridge Street
Outa Town Brown Limited
30 Dyers Pass Road
Sexton Leko Limited
262 Thorndon Quay