Spmr Trustee Limited, a registered company, was launched on 14 Nov 2014. 9429041490914 is the NZBN it was issued. The company has been managed by 3 directors: Samuel Peter Malthus Reid - an active director whose contract began on 14 Nov 2014,
Jane Elizabeth Malthus - an active director whose contract began on 14 Nov 2014,
James Alastair Reid - an active director whose contract began on 14 Nov 2014.
Last updated on 24 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 4 Holyhead Street, Outram, Outram, 9019 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
1A Hoylake Street, Outram, Outram, 9019 (physical address).
Spmr Trustee Limited had been using 1A Hoylake Street, Outram, Outram as their service address until 31 Aug 2023.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Reid, Samuel Peter Malthus (a director) located at Outram, Outram postcode 9019,
Reid, James Alastair (a director) located at Outram, Outram postcode 9019,
Malthus, Jane Elizabeth (a director) located at Outram, Outram postcode 9019.
Previous addresses
Address #1: 1a Hoylake Street, Outram, Outram, 9019 New Zealand
Service address used from 04 Mar 2021 to 31 Aug 2023
Address #2: 1a Hoylake Street, Outram, Outram, 9019 New Zealand
Physical address used from 28 Aug 2020 to 04 Mar 2021
Address #3: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Jun 2018 to 04 Mar 2021
Address #4: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Sep 2017 to 20 Jun 2018
Address #5: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 23 Aug 2016 to 21 Sep 2017
Address #6: 290 Tirohanga Road, Rd 2, Mosgiel, 9092 New Zealand
Registered address used from 20 Aug 2015 to 23 Aug 2016
Address #7: 290 Tirohanga Road, Rd 2, Mosgiel, 9092 New Zealand
Physical address used from 20 Aug 2015 to 28 Aug 2020
Address #8: 2000 Lee Stream-outram Road, Rd 2, Outram, 9074 New Zealand
Registered & physical address used from 14 Nov 2014 to 20 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Reid, Samuel Peter Malthus |
Outram Outram 9019 New Zealand |
14 Nov 2014 - |
Director | Reid, James Alastair |
Outram Outram 9019 New Zealand |
14 Nov 2014 - |
Director | Malthus, Jane Elizabeth |
Outram Outram 9019 New Zealand |
14 Nov 2014 - |
Samuel Peter Malthus Reid - Director
Appointment date: 14 Nov 2014
Address: Outram, Outram, 9019 New Zealand
Address used since 23 Aug 2023
Address: Outram, Outram, 9019 New Zealand
Address used since 17 Jun 2020
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 12 Aug 2015
Jane Elizabeth Malthus - Director
Appointment date: 14 Nov 2014
Address: Outram, Outram, 9019 New Zealand
Address used since 17 Jun 2020
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 12 Aug 2015
James Alastair Reid - Director
Appointment date: 14 Nov 2014
Address: Outram, Outram, 9019 New Zealand
Address used since 17 Jun 2020
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 12 Aug 2015
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street