Shortcuts

Sparks Holdings Limited

Type: NZ Limited Company (Ltd)
9429040153650
NZBN
173716
Company Number
Registered
Company Status
Current address
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 03 Aug 2020
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered address used since 16 Jun 2023

Sparks Holdings Limited, a registered company, was started on 06 Jul 1983. 9429040153650 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Graeme Bruce Fendall - an active director whose contract started on 07 Oct 1992,
Heather Judith Fendall - an inactive director whose contract started on 07 Oct 1992 and was terminated on 20 Sep 2022,
Bruce Reginald Parlane - an inactive director whose contract started on 25 Jun 1992 and was terminated on 07 Oct 1992,
Ian Grant Voullaire - an inactive director whose contract started on 25 Jun 1992 and was terminated on 07 Oct 1992.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (type: registered, physical).
Sparks Holdings Limited had been using 16 Bell Street, Wanganui as their physical address until 03 Aug 2020.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 7267 shares (72.67 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 2733 shares (27.33 per cent).

Addresses

Previous addresses

Address #1: 16 Bell Street, Wanganui New Zealand

Physical & registered address used from 17 May 2005 to 03 Aug 2020

Address #2: C/- Robson & Partners, 52 Ingestre Street, Wanganui

Physical & registered address used from 18 Feb 2004 to 17 May 2005

Address #3: 9 Vivian St, New Plymouth

Physical address used from 11 Dec 1998 to 18 Feb 2004

Address #4: -

Physical address used from 11 Dec 1998 to 11 Dec 1998

Address #5: 27 Corbett Road, Bell Block, New Plymouth

Registered address used from 24 Jun 1994 to 18 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7267
Individual Fendall, Graeme Bruce Rd 15
Hawera
4675
New Zealand
Shares Allocation #2 Number of Shares: 2733
Individual Fendall, Heather Judith Rd 15
Hawera
4675
New Zealand
Individual Fendall, Graeme Bruce Rd 15
Hawera
4675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Voullaire, Ian Grant R.d.9
Inglewood
Directors

Graeme Bruce Fendall - Director

Appointment date: 07 Oct 1992

Address: Rd 15, Hawera, 4675 New Zealand

Address used since 09 Jun 2010


Heather Judith Fendall - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 20 Sep 2022

Address: Rd 15, Hawera, 4675 New Zealand

Address used since 09 Jun 2010


Bruce Reginald Parlane - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 07 Oct 1992

Address: New Plymouth,

Address used since 25 Jun 1992


Ian Grant Voullaire - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 07 Oct 1992

Address: R.d.9, Inglewood,

Address used since 25 Jun 1992

Nearby companies