Shortcuts

S.p.b.holdings Limited

Type: NZ Limited Company (Ltd)
9429038693748
NZBN
628055
Company Number
Registered
Company Status
Current address
30 Centennial Drive
Hokowhitu
Palmerston North 4410
New Zealand
Registered & physical & service address used since 13 May 2013

S.p.b.holdings Limited, a registered company, was launched on 12 Sep 1994. 9429038693748 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Michael David Fletcher - an active director whose contract began on 12 Sep 1994,
Bernard Alan Fletcher - an inactive director whose contract began on 12 Sep 1994 and was terminated on 31 Mar 2018,
Alan Alec Fletcher - an inactive director whose contract began on 12 Sep 1994 and was terminated on 09 Oct 2008,
William Francis Watts - an inactive director whose contract began on 12 Sep 1994 and was terminated on 01 May 1999.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 30 Centennial Drive, Hokowhitu, Palmerston North, 4410 (category: registered, physical).
S.p.b.holdings Limited had been using 220 Broadway Avenue, Palmerston North as their physical address until 13 May 2013.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group includes 14600 shares (36.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25400 shares (63.5 per cent).

Addresses

Previous addresses

Address: 220 Broadway Avenue, Palmerston North New Zealand

Physical address used from 30 Jun 2004 to 13 May 2013

Address: 220 Broadway Avenue, Palmerston North New Zealand

Registered address used from 12 May 2004 to 13 May 2013

Address: 220 Broadway Avenue, Palmerston North

Registered address used from 10 May 2004 to 12 May 2004

Address: Lumley House, 162 Broadway Ave, Palmerston North

Physical address used from 22 May 2003 to 30 Jun 2004

Address: Ground Floor, Lumley House, 162 Broadway Ave, Palmerston North

Registered address used from 28 Feb 2003 to 10 May 2004

Address: Professional House, 42 Carroll Street, Palmerston North

Physical address used from 12 Sep 1994 to 22 May 2003

Address: Professional House, 42 Carroll Street, Palmerston North

Registered address used from 12 Sep 1994 to 28 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14600
Individual Fletcher, Susan Margaret Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 25400
Individual Fletcher, Michael David Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fletcher, Alan Alec Palmerston North
Individual Watts, Patricia Ann Palmerston North
Palmerston North
4414
New Zealand
Individual Fletcher, Maureen Theresa Blacktown
Sydney, Australia
Individual Watts, Patricia Ann Palmerston North
Individual Fletcher, Bernard Alan Taupo
Individual Watts, Patricia Ann Palmerston North
Individual Fletcher, Sandra Lee Taupo
Individual Fletcher, Bernard Alan Taupo

New Zealand
Individual Brooks, Julie Mary Palmerston North
Individual Watts, Willaim Francis Palmerston North
Directors

Michael David Fletcher - Director

Appointment date: 12 Sep 1994

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 16 May 2016


Bernard Alan Fletcher - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 31 Mar 2018

Address: Taupo, Taupo, 3330 New Zealand

Address used since 16 May 2016


Alan Alec Fletcher - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 09 Oct 2008

Address: Palmerston North,

Address used since 12 Sep 1994


William Francis Watts - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 01 May 1999

Address: Palmerston North,

Address used since 12 Sep 1994

Nearby companies

315 Properties Limited
30 Centennial Drive

Haddon Capital Limited
30 Centennial Drive

The Players (the Square) Limited
30 Centennial Drive

Regency Motor Lodge Limited
30 Centennial Drive

Cornwall Motor Lodge Holdings Limited
30 Centennial Drive

Adrenalin Properties Limited
30 Centennial Drive