Shortcuts

Spear & Jackson [new Zealand] Limited

Type: NZ Limited Company (Ltd)
9429040383323
NZBN
106944
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Apr 2015

, a registered company, was started on 31 Oct 1979. 9429040383323 is the NZ business identifier it was issued. This company has been run by 22 directors: Alaina S. - an active director whose contract began on 01 Apr 2015,
Ian A. - an active director whose contract began on 11 Jul 2019,
Peter Andrew Hiscock - an active director whose contract began on 01 Oct 2022,
Stephen Gerard Daniel - an inactive director whose contract began on 11 Jul 2019 and was terminated on 30 Sep 2022,
Alexander James Boyd - an inactive director whose contract began on 06 Nov 2003 and was terminated on 01 Jul 2019.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (category: registered, physical).
Previous aliases for the company, as we identified at BizDb, included: from 22 Dec 1988 to 13 Sep 2002 they were named James Neill (New Zealand) Limited, from 31 Oct 1979 to 22 Dec 1988 they were named Neill Tools Limited.

Addresses

Previous addresses

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 07 Apr 2014 to 08 Apr 2015

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 08 Dec 2011 to 07 Apr 2014

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical address used from 08 Dec 2011 to 08 Apr 2015

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 01 Apr 2011 to 08 Dec 2011

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered address used from 06 May 2010 to 01 Apr 2011

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Physical address used from 06 May 2010 to 08 Dec 2011

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 01 Jul 2009 to 06 May 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 04 Jun 2008 to 01 Jul 2009

Address: Level 4, 52 Symonds Street, Auckland

Registered & physical address used from 18 Jun 2004 to 04 Jun 2008

Address: 18 Barrhead Place, Avondale, Auckland

Physical address used from 11 Aug 1995 to 18 Jun 2004

Address: 4th Floor Barclays House, 70 Shortland St

Registered address used from 05 Jan 1995 to 18 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Other (Other) James Neill Holdings Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Snh Global Holdings Limited
Name
Company
Type
1775615
Ultimate Holding Company Number
VG
Country of origin
Ccs Trustees Limited
236 Main Street, Road Town
Tortola British Virgin Islands
Address
Directors

Alaina S. - Director

Appointment date: 01 Apr 2015


Ian A. - Director

Appointment date: 11 Jul 2019


Peter Andrew Hiscock - Director

Appointment date: 01 Oct 2022

ASIC Name: Spear & Jackson (australia) Pty Limited

Address: Hillcrest Road, Frankston, Vic 3199 Australia

Address used since 01 Oct 2022

Address: Dandendong, South Melbourne, Vic, 3008 Australia


Stephen Gerard Daniel - Director (Inactive)

Appointment date: 11 Jul 2019

Termination date: 30 Sep 2022

ASIC Name: Spear & Jackson (australia) Pty Limited

Address: Rowville, Victoria, 3178 Australia

Address used since 11 Jul 2019

Address: Dandendong, South Melbourne, Vic, 3008 Australia


Alexander James Boyd - Director (Inactive)

Appointment date: 06 Nov 2003

Termination date: 01 Jul 2019

ASIC Name: Spear & Jackson (australia) Pty Limited

Address: Dandenong, South Victoria, 3175 Australia

Address: Dandenong, South Victoria, 3175 Australia

Address: Templestowe, Melbourne, Victoria, 3016 Australia

Address used since 17 Nov 2015


Simon Nai-cheng Hsu - Director (Inactive)

Appointment date: 13 Jan 2016

Termination date: 01 Jul 2019

Address: 27 Tai Tam Road, Hong Kong, Hong Kong SAR China

Address used since 13 Jan 2016


Henry Woon L. - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 30 Nov 2015

Address: San Franciso, Ca, 94122 United States

Address used since 07 Mar 2014


Patrick D. - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 31 Mar 2015


Mark F. - Director (Inactive)

Appointment date: 04 Mar 2013

Termination date: 07 Mar 2014


Henry L. - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 04 Feb 2013

Address: San Francisco, California, 94122 United States

Address used since 30 Jun 2010


Brian Cyril Beazer - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 30 Jun 2010

Address: Suite 34d, New York, Ny 10016, United States,

Address used since 30 Apr 2009


William Fletcher - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 30 Apr 2009

Address: Sheffield, South Yorkshire, S25 4 Az, United Kingdom,

Address used since 25 Jun 2002


Dennis Crowley - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 20 Apr 2004

Address: Suite 314, Boca Raton, Florida 33431 Usa,

Address used since 26 Nov 2002


James Martin Duursma - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 05 Nov 2003

Address: Mt Bliza, Victoria, Australia,

Address used since 12 Dec 2001


Philip Walter Hansen - Director (Inactive)

Appointment date: 06 Sep 1999

Termination date: 23 May 2003

Address: Remuera, Auckland,

Address used since 06 Sep 1999


David John Wolstenholme - Director (Inactive)

Appointment date: 06 Mar 2002

Termination date: 11 Nov 2002

Address: Middlebridge Road, Gringley-on-the-wash Dn 10 45 D, England,

Address used since 06 Mar 2002


Antonio Lisanti - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 28 Mar 2002

Address: Matlock, Derbyshire De 4 2ap U.k,

Address used since 18 Aug 2000


June Hea Woon Lamb - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 30 Sep 2001

Address: Titirangi, Auckland,

Address used since 31 Jul 1998


Jeffrey Vernon Wilkinson - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 26 May 2000

Address: Handsworth Road, Sheffield, England,

Address used since 22 Feb 1995


Brian Robert Francis - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 30 Sep 1999

Address: 130 Great South Road, Remuera, Auckland,

Address used since 07 Dec 1993


David Albert J Glen - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 31 Jul 1998

Address: Beachaven, Auckland,

Address used since 24 Jan 1991


Robert Victor Browne - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 31 Dec 1994

Address: Browns Bay, Auckland,

Address used since 24 Jan 1991

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street