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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Meehan, Christopher Scott |
Queenstown 9371 New Zealand |
09 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Anthony John |
Milford Auckland 0620 New Zealand |
01 Oct 2014 - 20 Nov 2019 |
Individual | Carr, Jeremy Austin |
Parnell Auckland 1052 New Zealand |
01 Oct 2014 - 11 Feb 2019 |
Entity | Sentrust Limited Shareholder NZBN: 9429041424803 Company Number: 5471305 |
20 Nov 2019 - 09 Dec 2021 | |
Entity | Sentrust Limited Shareholder NZBN: 9429041424803 Company Number: 5471305 |
Auckland Central Auckland 1010 New Zealand |
20 Nov 2019 - 09 Dec 2021 |
Individual | Tinkler, Michael Owen |
Stanley Point Auckland 0624 New Zealand |
01 Oct 2014 - 20 Nov 2019 |
Director | Michael Owen Tinkler |
Stanley Point Auckland 0624 New Zealand |
01 Oct 2014 - 20 Nov 2019 |
Director | Michael Owen Tinkler |
Stanley Point Auckland 0624 New Zealand |
01 Oct 2014 - 20 Nov 2019 |
Individual | Nicholson, Anthony John |
Milford Auckland 0620 New Zealand |
01 Oct 2014 - 20 Nov 2019 |
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
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