Spraystore Limited, a registered company, was incorporated on 02 Mar 1994. 9429038751912 is the business number it was issued. This company has been managed by 4 directors: Andrew John Preece - an active director whose contract started on 01 Mar 2021,
John Henry Greenacre - an active director whose contract started on 01 Mar 2021,
Darlene Carol Smits - an inactive director whose contract started on 02 Mar 1994 and was terminated on 01 Mar 2021,
Lyndsay Jentje Smits - an inactive director whose contract started on 02 Mar 1994 and was terminated on 01 Mar 2021.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 65 Keeling Road, Henderson, Auckland, 0612 (types include: registered, service).
Spraystore Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up until 27 Apr 2021.
Other names used by this company, as we managed to find at BizDb, included: from 02 Mar 1994 to 07 Dec 2011 they were named Spraystore Franchises Limited.
A single entity owns all company shares (exactly 10000 shares) - Eg3 Limited - located at 0612, Henderson, Auckland.
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 18 Aug 2016 to 27 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 25 Feb 2014 to 18 Aug 2016
Address #3: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Feb 2014 to 25 Feb 2014
Address #4: 30 Cliff Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 25 Jul 2011 to 11 Feb 2014
Address #5: 36 Sylvan Park Avenue, Milford, North Shore New Zealand
Physical & registered address used from 08 Sep 2004 to 25 Jul 2011
Address #6: 1st Floor, The Village, 292 Hibiscus Coast Highway, Orewa
Physical address used from 14 Dec 2001 to 08 Sep 2004
Address #7: Unit D, 2 Burns Avenue, Takapuna 1309
Physical address used from 14 Dec 2001 to 14 Dec 2001
Address #8: Unit D, 2 Burns Avenue, Takapuna 1309
Registered address used from 14 Dec 2001 to 08 Sep 2004
Address #9: Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna
Registered address used from 06 Dec 1999 to 14 Dec 2001
Address #10: 1st Floor, 17 Anzac Street, Takapuna, Auckland
Physical address used from 06 Dec 1999 to 14 Dec 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Eg3 Limited Shareholder NZBN: 9429048829618 |
Henderson Auckland 0612 New Zealand |
02 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smits, Lyndsay Jentje |
Torbay Auckland |
02 Mar 1994 - 02 Mar 2021 |
Individual | Smits, Darlene Carol |
Torbay Auckland |
02 Mar 1994 - 02 Mar 2021 |
Andrew John Preece - Director
Appointment date: 01 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2021
John Henry Greenacre - Director
Appointment date: 01 Mar 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Mar 2021
Darlene Carol Smits - Director (Inactive)
Appointment date: 02 Mar 1994
Termination date: 01 Mar 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Mar 1994
Lyndsay Jentje Smits - Director (Inactive)
Appointment date: 02 Mar 1994
Termination date: 01 Mar 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Mar 1994
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,