Shortcuts

Spray Marks Road Marking Limited

Type: NZ Limited Company (Ltd)
9429038922336
NZBN
564087
Company Number
Registered
Company Status
E329950
Industry classification code
Road Marking Operation
Industry classification description
Current address
58a Grove Road
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jul 2022

Spray Marks Road Marking Limited, a registered company, was launched on 23 Feb 1993. 9429038922336 is the NZ business number it was issued. "Road marking operation" (business classification E329950) is how the company has been classified. The company has been run by 3 directors: Darcy John Prendergast - an active director whose contract began on 23 Feb 1993,
Rebecca Lambert-Lane - an inactive director whose contract began on 20 Apr 2011 and was terminated on 01 Dec 2023,
Raymond Collins - an inactive director whose contract began on 23 Feb 1993 and was terminated on 11 Dec 1996.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 58A Grove Road, Addington, Christchurch, 8011 (type: registered, physical).
Spray Marks Road Marking Limited had been using 443 Colombo Street, Sydenham, Christchurch as their registered address up to 28 Jul 2022.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 9998 shares (99.98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.02 per cent).

Addresses

Principal place of activity

443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 17 Aug 2020 to 28 Jul 2022

Address: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Jul 2018 to 17 Aug 2020

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Sep 2017 to 05 Jul 2018

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jul 2017 to 18 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 10 Jun 2016 to 13 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Jul 2011 to 10 Jun 2016

Address: Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand

Physical address used from 09 May 2011 to 22 Jul 2011

Address: Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand

Registered address used from 21 Dec 2010 to 22 Jul 2011

Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand

Physical address used from 14 Jul 2009 to 09 May 2011

Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand

Registered address used from 14 Jul 2009 to 21 Dec 2010

Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton

Registered & physical address used from 20 Oct 2008 to 14 Jul 2009

Address: 257 Havelock Street, Ashburton

Physical address used from 09 May 1997 to 20 Oct 2008

Address: Trevor J. Croy & Associates, Investment House, 145 Tancred Street, Ashburton

Registered address used from 01 Nov 1994 to 20 Oct 2008

Contact info
64 03 5956504
Phone
admin@anthempartners.co.nz
03 May 2023 Email
bcfaadmin@beckandcaul.co.nz
06 May 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

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: 9998
Individual Prendergast, Brendan Gerard Paul Redcliffs
Christchurch
8081
New Zealand
Individual Prendergast, Darcy John Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Prendergast, Darcy John Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lambert-lane, Rebecca Anne Ashburton
7700
New Zealand
Individual Collins, Raymond Tauranga
Individual Croy, Trevor James Ashburton 7700

New Zealand
Directors

Darcy John Prendergast - Director

Appointment date: 23 Feb 1993

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Jun 2016


Rebecca Lambert-lane - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 01 Dec 2023

Address: Ashburton, 7700 New Zealand

Address used since 01 Sep 2022

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 31 Mar 2015


Raymond Collins - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 11 Dec 1996

Address: Ashburton,

Address used since 23 Feb 1993

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Canterbury Roading Limited
100 Moorhouse Avenue

Canterbury Roadmarking Limited
100 Moorhouse Avenue

Canterbury Roadworks Limited
Level 1, 100 Moorhouse Avenue

Coastline Markers Limited
Level 2, 15 Sir William Pickering Drive

Resin Surfaces South Limited
26 Glenelg Spur

Robbdecor Limited
Flat 4, 8 Albert Terrace