Spalding Microsystems Limited was started on 09 Aug 1994 and issued an NZ business number of 9429038580536. This registered LTD company has been supervised by 2 directors: David Ian Spalding - an active director whose contract began on 09 Aug 1994,
Mary Carmen Spalding - an active director whose contract began on 09 Aug 1994.
As stated in the BizDb database (updated on 30 Mar 2024), this company uses 4 addresses: 342 Whites Road, Rd 2, Ohoka, 7692 (postal address),
342 Whites Road, Rd 2, Ohoka, 7692 (office address),
342 Whites Road, Rd 2, Ohoka, 7692 (delivery address),
342 Whites Road, Rd 2, Ohoka, 7692 (physical address) among others.
Until 02 Oct 2018, Spalding Microsystems Limited had been using 9 The Ridge, Kennedys Bush, Christchurch as their physical address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Spalding, David Ian (an individual) located at Sippy Downs, Qld postcode 4556.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Spalding, Mary Carmen - located at Sippy Downs, Qld. Spalding Microsystems Limited has been categorised as "Electronic engineering service - consulting" (ANZSIC M692340).
Other active addresses
Address #4: 342 Whites Road, Rd 2, Ohoka, 7692 New Zealand
Postal & office & delivery address used from 05 Sep 2019
Principal place of activity
342 Whites Road, Rd 2, Ohoka, 7692 New Zealand
Previous addresses
Address #1: 9 The Ridge, Kennedys Bush, Christchurch, 8025 New Zealand
Physical & registered address used from 26 Jan 2016 to 02 Oct 2018
Address #2: 59 Woodside Common, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 03 Oct 2006 to 26 Jan 2016
Address #3: 59 Woodside Common, Westmorland, Christchurch, 8002
Registered & physical address used from 13 May 2002 to 03 Oct 2006
Address #4: 26 Tucson Place, Burwood, Christchurch 8006
Physical address used from 01 Nov 1995 to 01 Nov 1995
Address #5: 109 Gressons Road, R D 3, Rangiora
Physical address used from 01 Nov 1995 to 13 May 2002
Address #6: 26 Tucson Place, Burwood, Christchurch 8006
Registered address used from 28 Jan 1995 to 13 May 2002
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spalding, David Ian |
Sippy Downs Qld 4556 Australia |
31 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spalding, Mary Carmen |
Sippy Downs Qld 4556 Australia |
31 Oct 2003 - |
David Ian Spalding - Director
Appointment date: 09 Aug 1994
ASIC Name: Sondiva Pty Ltd
Address: Sippy Downs, Queensland, 4556 Australia
Address used since 22 Aug 2016
Address: Sippy Downs, Qld, 4556 Australia
Mary Carmen Spalding - Director
Appointment date: 09 Aug 1994
Address: Sippy Downs, Qld, 4556 Australia
Address used since 22 Aug 2016
Akaroa Aquatic Club Incorporated
2 The Ridge
Brad Norton Painter Limited
1 The Ridge
Roxtar Investments Limited
5 The Ridge
Ascalon Pacific Limited
327 Kennedys Bush Road
Dalton & Leong Investments Limited
9 Rock Hill Drive
Mainland Gas Struts Limited
8 Rock Hill Drive
Barlass Martin & Company Limited
19 B Halswell Junction Road
Fleetcom (1995) Limited
25 Shalamar Drive
Hypergen Limited
84c Dyers Pass Road
Mnemonics Limited
7 Shalamar Drive
Quantum Sensing Limited
223 Sparks Road
Smartstuff Limited
863 Cashmere Roard