Shortcuts

The Splinter Group Limited

Type: NZ Limited Company (Ltd)
9429039341402
NZBN
428832
Company Number
Registered
Company Status
L671110
Industry classification code
Apartment Renting Or Leasing - Except Holiday Apartment
Industry classification description
Current address
3 Rex Street
Miramar
Wellington 6022
New Zealand
Physical & registered & service address used since 10 Feb 2004

The Splinter Group Limited, a registered company, was registered on 03 Dec 1986. 9429039341402 is the number it was issued. "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110) is how the company has been classified. The company has been managed by 2 directors: Malcolm David Woods - an active director whose contract began on 06 Mar 1987,
Marie Katherine Woods - an active director whose contract began on 06 Mar 1987.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Rex Street, Miramar, Wellington, 6022 (category: physical, registered).
The Splinter Group Limited had been using 8D Lipman Street, Mt Victoria, Wellington as their registered address up until 10 Feb 2004.
A total of 12000 shares are issued to 5 shareholders (5 groups). The first group includes 2000 shares (16.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2000 shares (16.67%). Lastly we have the third share allotment (3000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 8d Lipman Street, Mt Victoria, Wellington

Registered address used from 09 Mar 2000 to 10 Feb 2004

Address: 13 Roxburgh Street, Mt Victoria, Wellingron

Registered address used from 01 Jul 1999 to 09 Mar 2000

Address: 4/8 Lipman Street, Mt Victoria, Wellington

Physical address used from 01 Jul 1999 to 10 Feb 2004

Address: 13 Roxburgh Street, Mt Victoria, Wellington

Physical address used from 01 Jul 1999 to 01 Jul 1999

Address: 8d Lipman Street, Mt Victoria, Wellington

Physical address used from 01 Jul 1999 to 01 Jul 1999

Address: 10a Roxburgh Street, Wellington

Registered address used from 20 Jul 1998 to 01 Jul 1999

Address: 10a Roxburgh St, Mt Victoria, Wellington

Physical address used from 20 Jul 1998 to 01 Jul 1999

Address: 11 Johnston Street, Wellington

Registered address used from 18 Apr 1998 to 20 Jul 1998

Address: C/- Buddle Findlay, 15th Floor, Bnz Centre 1 Willis Street, Wellington

Registered address used from 05 Jan 1996 to 18 Apr 1998

Contact info
64 4939 6061
04 Feb 2019 Phone
sgl@fastec.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Woods, Anthony Noel Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Vankampen, Karen Elizabeth Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Woods, Malcolm David Seatoun
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Woods, David Charles Ruby Bay
Mapua
7005
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Woods, Marie Katherine Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, David Charles Timaru
Directors

Malcolm David Woods - Director

Appointment date: 06 Mar 1987

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Feb 2014


Marie Katherine Woods - Director

Appointment date: 06 Mar 1987

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Feb 2014

Nearby companies

Fastec Limited
3 Rex Street

M D Woods Holdings Limited
3 Rex Street

Annex Consulting Limited
89 Tauhinu Road

Augmented Learning Limited
91 Tauhinu Road

The Howard Corporation Limited
10 Rotherham Terrace

Mercury Audio Limited
14/22 Booth Street

Similar companies

Bijoux (2006) Limited
19/1 Caroline Street

G & D Sutton Limited
9 Rata Road

Greene Property Holdings Limited
9 Pinelands Avenue

Homecomings Limited
3/80 Kent Terrace

Pangaea Properties Limited
2/2 Mcfarlane Street

Propert-ability Limited
Suite 15h, 20 Oriental Terrace