Speke Design Limited, a registered company, was launched on 03 Sep 1991. 9429039063625 is the NZBN it was issued. The company has been supervised by 2 directors: Graham David Harris - an active director whose contract started on 20 Sep 1991,
Linda Marie Harris - an active director whose contract started on 20 Sep 1991.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 6 Delhi Place, Cashmere, Christchurch, 8022 (types include: registered, service).
Speke Design Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address until 06 Aug 2018.
A total of 200 shares are issued to 5 shareholders (3 groups). The first group is comprised of 196 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (1%). Lastly there is the next share allotment (2 shares 1%) made up of 1 entity.
Previous addresses
Address #1: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Oct 2015 to 06 Aug 2018
Address #2: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 May 2014 to 15 Oct 2015
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 28 Nov 2013 to 02 May 2014
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 28 Nov 2013 to 15 Oct 2015
Address #5: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 01 May 2012 to 28 Nov 2013
Address #6: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2010 to 01 May 2012
Address #7: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 15 Apr 2010 to 23 Aug 2010
Address #8: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered & physical address used from 06 May 2009 to 15 Apr 2010
Address #9: C/-taurus Group Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 29 Apr 2004 to 06 May 2009
Address #10: Allott Reeves & Co, Civic House, 192 Manchester Street, Christchurch
Registered address used from 18 Apr 2001 to 29 Apr 2004
Address #11: Allott Reeves & Co, Civic House, 192 Manchester Street, Christchurch
Physical address used from 24 Apr 1998 to 24 Apr 1998
Address #12: Civic House, 192 Manchester Street, Christchurch
Registered address used from 04 Jul 1997 to 18 Apr 2001
Address #13: J,mall Office Block, Broderick Road, Johnsonville
Registered address used from 11 Nov 1991 to 04 Jul 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 03 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No. 9 Limited Shareholder NZBN: 9429032447378 |
Riccarton Christchurch 8011 New Zealand |
26 Oct 2018 - |
Individual | Harris, Graham David |
Cashmere Christchurch 8022 New Zealand |
20 Oct 2008 - |
Individual | Harris, Linda Marie |
Cashmere Christchurch 8022 New Zealand |
20 Oct 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Harris, Graham David |
Cashmere Christchurch 8022 New Zealand |
20 Oct 2008 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Harris, Linda Marie |
Cashmere Christchurch 8022 New Zealand |
20 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Landsborough Trustee Services No. 9 Limited Shareholder NZBN: 9429032447378 Company Number: 2197677 |
Riccarton Christchurch 8011 New Zealand |
26 Aug 2009 - 26 Oct 2018 |
Individual | Harris, Linda Marie |
Christchurch |
03 Sep 1991 - 07 Oct 2015 |
Individual | Harris, Graham David |
Christchurch |
03 Sep 1991 - 07 Oct 2015 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
20 Oct 2008 - 27 Jun 2010 | |
Individual | Allott, Ian Frederick |
Christchurch |
03 Sep 1991 - 15 Apr 2005 |
Other | Null - Harris Family Trust | 15 Apr 2005 - 27 Jun 2010 | |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
20 Oct 2008 - 27 Jun 2010 | |
Other | Harris Family Trust | 15 Apr 2005 - 27 Jun 2010 | |
Entity | Landsborough Trustee Services No. 9 Limited Shareholder NZBN: 9429032447378 Company Number: 2197677 |
Riccarton Christchurch 8011 New Zealand |
26 Aug 2009 - 26 Oct 2018 |
Individual | Harris, Linda Marie |
Christchurch |
03 Sep 1991 - 07 Oct 2015 |
Individual | Harris, Graham David |
Christchurch |
03 Sep 1991 - 07 Oct 2015 |
Graham David Harris - Director
Appointment date: 20 Sep 1991
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Oct 2015
Linda Marie Harris - Director
Appointment date: 20 Sep 1991
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Oct 2015
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace