Shortcuts

Speargrass Holdings Limited

Type: NZ Limited Company (Ltd)
9429041436899
NZBN
5478161
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4, 10 Viaduct Harbour Avenue
Auckland
Auckland 1010
New Zealand
Physical & service & registered address used since 17 Dec 2021
Level 4, 10 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Office address used since 19 Aug 2022
Level 4, 10 Viaduct Harbour Avenue
Auckland
Auckland 1010
New Zealand
Delivery address used since 19 Aug 2022

Speargrass Holdings Limited was registered on 01 Oct 2014 and issued a New Zealand Business Number of 9429041436899. This registered LTD company has been supervised by 8 directors: Christopher Scott Meehan - an active director whose contract began on 01 Dec 2021,
Jeremy Wiremu Alexander Johnson - an active director whose contract began on 01 Dec 2021,
Michaela Ward Meehan - an active director whose contract began on 01 Dec 2021,
Richard Heywood Taylor - an inactive director whose contract began on 20 Nov 2019 and was terminated on 01 Dec 2021,
Pravir Atindra Tesiram - an inactive director whose contract began on 20 Nov 2019 and was terminated on 01 Dec 2021.
As stated in BizDb's data (updated on 16 Apr 2024), this company filed 1 address: Level 4, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: office, delivery).
Up to 17 Dec 2021, Speargrass Holdings Limited had been using Level 7, 3-13 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Meehan, Christopher Scott (an individual) located at Queenstown postcode 9371.

Addresses

Other active addresses

Address #4: Po Box 105526, Auckland City, Auckland, 1143 New Zealand

Postal address used from 19 Aug 2022

Principal place of activity

Level 4, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Nov 2019 to 17 Dec 2021

Address #2: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2018 to 28 Nov 2019

Address #3: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Nov 2016 to 09 Nov 2018

Address #4: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Oct 2014 to 01 Nov 2016

Contact info
64 9 9208660
Phone
64 9 3777003
19 Aug 2022 Phone
pravir.tesiram@tgtlegal.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Meehan, Christopher Scott Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholson, Anthony John Milford
Auckland
0620
New Zealand
Individual Carr, Jeremy Austin Parnell
Auckland
1052
New Zealand
Entity Sentrust Limited
Shareholder NZBN: 9429041424803
Company Number: 5471305
Entity Sentrust Limited
Shareholder NZBN: 9429041424803
Company Number: 5471305
Auckland Central
Auckland
1010
New Zealand
Individual Tinkler, Michael Owen Stanley Point
Auckland
0624
New Zealand
Director Michael Owen Tinkler Stanley Point
Auckland
0624
New Zealand
Director Michael Owen Tinkler Stanley Point
Auckland
0624
New Zealand
Individual Nicholson, Anthony John Milford
Auckland
0620
New Zealand
Directors

Christopher Scott Meehan - Director

Appointment date: 01 Dec 2021

Address: Queenstown, 9371 New Zealand

Address used since 01 Dec 2021


Jeremy Wiremu Alexander Johnson - Director

Appointment date: 01 Dec 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2021


Michaela Ward Meehan - Director

Appointment date: 01 Dec 2021

Address: Queenstown, 9371 New Zealand

Address used since 01 Dec 2021


Richard Heywood Taylor - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2019


Pravir Atindra Tesiram - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 01 Dec 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Nov 2019


Juliet Anna Moses - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 01 Dec 2021

Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand

Address used since 07 May 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 May 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Nov 2019


Michael Owen Tinkler - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 20 Nov 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Oct 2014


Michael Owen Tinkler - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 20 Nov 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Oct 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street