Spedding Limited, a registered company, was registered on 04 Apr 1912. 9429040752785 is the NZBN it was issued. This company has been supervised by 5 directors: Peter Harry Wise - an active director whose contract started on 02 Sep 1991,
Harvey Wu - an active director whose contract started on 02 Sep 1991,
Nathan Wise - an active director whose contract started on 30 Jun 2006,
Richard Dale Peterson - an inactive director whose contract started on 02 Sep 1991 and was terminated on 27 Apr 2016,
David John Henderson - an inactive director whose contract started on 02 Sep 1991 and was terminated on 30 Jun 2006.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 15 Bourke Road, Mascot, 2020 (type: postal, postal).
Spedding Limited had been using 315 Rosebank Road, Avondale, Auckland as their registered address until 30 Nov 2020.
One entity owns all company shares (exactly 65000 shares) - Pisl Limited - located at 2020, Strathmore Park, Wellington.
Other active addresses
Address #4: Level 4, 15 Bourke Road, Mascot, 2020 Australia
Postal address used from 04 Sep 2023
Principal place of activity
4 Raukawa Street, Strathmore Park, Wellington, 6022 New Zealand
Previous addresses
Address #1: 315 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 01 Oct 2020 to 30 Nov 2020
Address #2: Unit B, 237 Bush Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 Jul 2016 to 01 Oct 2020
Address #3: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 10 Sep 2014 to 14 Jul 2016
Address #4: Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Jan 2011 to 10 Sep 2014
Address #5: Level 10 Bayleys Building, Brandon St, Wellington New Zealand
Physical & registered address used from 28 Jul 2006 to 19 Jan 2011
Address #6: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington
Registered address used from 17 Dec 1999 to 28 Jul 2006
Address #7: Mathers Harkness And Peterson, Level 9 Hitachi Data Systems House, 45-54 Mulgrave Street, Wellington
Physical address used from 05 Oct 1998 to 28 Jul 2006
Address #8: Level 11, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 05 Oct 1998 to 17 Dec 1999
Address #9: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington
Physical address used from 05 Oct 1998 to 05 Oct 1998
Address #10: Level 11, Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 05 Oct 1998 to 05 Oct 1998
Address #11: Level 20, Marac House, 105-109 The Terrace, Wellington
Registered address used from 06 Feb 1997 to 05 Oct 1998
Basic Financial info
Total number of Shares: 65000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 65000 | |||
Entity (NZ Limited Company) | Pisl Limited Shareholder NZBN: 9429032257847 |
Strathmore Park Wellington 6022 New Zealand |
04 Apr 1912 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wise, Peter Harry |
Rose Bay Sydney, Nsw 2029, Australia |
04 Apr 1912 - 21 Feb 2006 |
Individual | Peter Harry Wise |
Rose Bay Sydney, Nsw 2029, Australia |
04 Apr 1912 - 21 Feb 2006 |
Ultimate Holding Company
Peter Harry Wise - Director
Appointment date: 02 Sep 1991
ASIC Name: Mpower Group Limited
Address: 623 New South Head Road, Rose Bay,sydney, Nsw 2029, Australia
Address used since 11 Oct 2004
Address: Mascot, Sydney, 2020 Australia
Address: 264 George Street, Sydney Nsw, 2000 Australia
Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia
Harvey Wu - Director
Appointment date: 02 Sep 1991
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 07 Sep 2010
Nathan Wise - Director
Appointment date: 30 Jun 2006
ASIC Name: Mpower Group Limited
Address: Mascot, Sydney, 2020 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 07 Dec 2013
Address: 264 George Street, Sydney Nsw, 2000 Australia
Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia
Richard Dale Peterson - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 27 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Sep 1991
David John Henderson - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 30 Jun 2006
Address: Rozelle, Sydney Nsw 2039, Australia,
Address used since 20 Feb 2006
No. 1 Lighting Limited
237e Bush Road
J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road
Squares Property Services Limited
Unit E/237 Bush Road
Efun Limited
235f Bush Road
Goods Exchange Limited
235c Bush Road
Bush Road Liquor Limited
Unit A, 235 Bush Road