Shortcuts

Tom De Spong Limited

Type: NZ Limited Company (Ltd)
9429040287706
NZBN
150823
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422130
Industry classification code
Household Appliance Retailing
Industry classification description
Current address
265 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 14 Feb 2017
170 Musselburgh Rise
Musselburgh
Dunedin 9013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Jul 2022
170 Musselburgh Rise
Musselburgh
Dunedin 9013
New Zealand
Physical & service address used since 11 Jul 2022

Tom De Spong Limited, a registered company, was launched on 04 May 1982. 9429040287706 is the NZ business identifier it was issued. "Household appliance retailing" (business classification G422130) is how the company is classified. This company has been managed by 2 directors: Gwenda Kaye De Spong - an active director whose contract began on 01 Dec 1983,
Thomas Nash De Spong - an active director whose contract began on 01 Dec 1983.
Last updated on 30 Mar 2024, our data contains detailed information about 5 addresses the company uses, namely: 72 Larnach Road, Vauxhall, Dunedin, 9013 (registered address),
72 Larnach Road, Vauxhall, Dunedin, 9013 (service address),
170 Musselburgh Rise, Musselburgh, Dunedin, 9013 (physical address),
170 Musselburgh Rise, Musselburgh, Dunedin, 9013 (service address) among others.
Tom De Spong Limited had been using 170 Musselburgh Rise, Musselburgh, Dunedin as their registered address until 04 Apr 2023.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Other active addresses

Address #4: 72 Larnach Road, Vauxhall, Dunedin, 9013 New Zealand

Service address used from 09 Mar 2023

Address #5: 72 Larnach Road, Vauxhall, Dunedin, 9013 New Zealand

Registered address used from 04 Apr 2023

Previous addresses

Address #1: 170 Musselburgh Rise, Musselburgh, Dunedin, 9013 New Zealand

Registered address used from 11 Jul 2022 to 04 Apr 2023

Address #2: 265 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 01 Mar 2017 to 11 Jul 2022

Address #3: 23 Crawford Street, Dunedin New Zealand

Registered address used from 10 Apr 1996 to 01 Mar 2017

Address #4: C/o Mccombe & Co, 77 Stafford St, Dunedin

Registered address used from 10 Apr 1996 to 10 Apr 1996

Address #5: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #6: 23 Crawford Street, Dunedin New Zealand

Physical address used from 17 Feb 1992 to 01 Mar 2017

Contact info
64 03 4542422
09 Apr 2019 Phone
deskt@xtra.co.nz
09 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual De Spong, Thomas Nash Waverley
Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual De Spong, Gwenda Kaye Waverley
Dunedin
Directors

Gwenda Kaye De Spong - Director

Appointment date: 01 Dec 1983

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 22 Feb 2010


Thomas Nash De Spong - Director

Appointment date: 01 Dec 1983

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 22 Feb 2010

Nearby companies

Vision Chartered Accountants Trustees Limited
265 Princes Street

Emtech Limited
Level 7, John Wickliffe House

Rocklands Rural Water Scheme Limited
265 Princes Street

Downies Trustee (no. 2) Limited
265 Princes Street

Wrights Honey And Pollination Limited
265 Princes Street

Nelson Plasterboard Services Limited
Level 7 John Wickliffe House

Similar companies

A & T Whiteware Limited
165 Riddiford Street , Shop 8

A T Appliances Westport Limited
148 Palmerston Street

European Interiors Limited
Level 4, 123 Victoria Street

Off Grid Appliances Limited
14 Grenville Street

The Coffee Machine Company Limited
64 Connell Street

Vickers Marketing Limited
Same As Registered Office