Speirdon Developments Limited, a registered company, was incorporated on 06 Jul 1990. 9429039199607 is the NZ business identifier it was issued. "Car park operation" (ANZSIC S953310) is how the company was categorised. The company has been managed by 4 directors: Hiromichi Yamanishi - an active director whose contract began on 01 May 2006,
Ken Harada - an active director whose contract began on 27 Oct 2015,
Etsuro Yamanishi - an inactive director whose contract began on 14 Aug 1992 and was terminated on 01 May 2006,
Takamasa Oikawa - an inactive director whose contract began on 28 Feb 1992 and was terminated on 16 Aug 1992.
Updated on 06 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 5696, Victoria Street West, Auckland, 1142 (type: postal, office).
Speirdon Developments Limited had been using 219 Federal Street, 1141, Auckland as their physical address up until 31 Mar 2022.
One entity controls all company shares (exactly 20000 shares) - Hirakata Ryoikuen Medical Organisation - located at 1142, Hirakata City, Osaka, 5730122, Japan.
Other active addresses
Address #4: Unit 1007 152 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 06 Jun 2022
Principal place of activity
219 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 219 Federal Street, 1141, Auckland, 1141 New Zealand
Physical address used from 13 Jun 2017 to 31 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 20 Oct 2008 to 02 Mar 2022
Address #3: 219 Federal Street, New Zealand Osaka Friendship House, Ground Floor, Auckland New Zealand
Physical address used from 30 Jun 1999 to 13 Jun 2017
Address #4: C/-lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 30 Jun 1999 to 20 Oct 2008
Address #5: C/ - Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address #6: Lock & Partners, Chartered Accountants, 133 Vincent Street, Auckland
Registered address used from 21 Aug 1997 to 30 Jun 1999
Address #7: C/- Y M Chan, 26 Ranui Road, Remuera, Auckland
Registered address used from 21 Feb 1992 to 21 Aug 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Hirakata Ryoikuen Medical Organisation |
Hirakata City, Osaka 5730122, Japan Japan |
06 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yamanishi, Etsuro |
Auckland |
06 Jul 1990 - 30 May 2006 |
Hiromichi Yamanishi - Director
Appointment date: 01 May 2006
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2010
Ken Harada - Director
Appointment date: 27 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Oct 2015
Etsuro Yamanishi - Director (Inactive)
Appointment date: 14 Aug 1992
Termination date: 01 May 2006
Address: St Heliers, Auckland,
Address used since 14 Aug 1992
Takamasa Oikawa - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 16 Aug 1992
Address: Epsom, Auckland,
Address used since 28 Feb 1992
Sugarpuff Limited
209 Federal Street
New Times Group Limited
37-39 Federal Street
Mf Green Mountain Limited
152 Hobson Street
Hlog Limited
Unit 504, 152 Hobson Street
Eastopia Limited
152 Hobson Street
Zanarkand Limited
152 Hobson Street
Park N Fly Limited
17 Halsey Street
Tournament Railways Limited
77 Cook Street
Wilson Parking New Zealand Limited
Level 1
Wilson Princes Wharf Four Limited
Level 12
Wilson Princes Wharf Three Limited
Level 12, Sap Tower
Wilson Princes Wharf Two Limited
Level 12, Sap Tower