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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Prendergast, Brendan Gerard Paul |
Redcliffs Christchurch 8081 New Zealand |
27 Mar 2023 - |
Individual | Prendergast, Darcy John |
Rolleston Rolleston 7614 New Zealand |
23 Feb 1993 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Prendergast, Darcy John |
Rolleston Rolleston 7614 New Zealand |
23 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lambert-lane, Rebecca Anne |
Ashburton 7700 New Zealand |
08 Feb 2019 - 27 Mar 2023 |
Individual | Collins, Raymond |
Tauranga |
23 Feb 1993 - 01 Mar 2006 |
Individual | Croy, Trevor James |
Ashburton 7700 New Zealand |
23 Feb 1993 - 08 Feb 2019 |
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
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
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