Shortcuts

Spraystore Limited

Type: NZ Limited Company (Ltd)
9429038751912
NZBN
614907
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Apr 2021
65 Keeling Road
Henderson
Auckland 0612
New Zealand
Registered & service address used since 09 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Eg3 Limited
Shareholder NZBN: 9429048829618
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smits, Lyndsay Jentje Torbay
Auckland
Individual Smits, Darlene Carol Torbay
Auckland
Directors

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

Nearby companies

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,