Shortcuts

9 Spokes Us Holdings Limited

Type: NZ Limited Company (Ltd)
9429041494882
NZBN
5499826
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 90730
Victoria Street West
Auckland 1010
New Zealand
Postal address used since 07 Jun 2019
Level 5, Aecom House
8 Mahuhu Crescent
Auckland 1010
New Zealand
Physical & service & registered address used since 10 Mar 2021
Level 5, Aecom House
8 Mahuhu Crescent
Auckland 1010
New Zealand
Office & delivery address used since 02 Jun 2021

9 Spokes Us Holdings Limited was registered on 12 Nov 2014 and issued a business number of 9429041494882. The registered LTD company has been run by 7 directors: Kevin P. - an active director whose contract started on 23 Dec 2022,
Shelley Maree Ruha - an active director whose contract started on 23 Dec 2022,
Adrian David Grant - an inactive director whose contract started on 08 Jul 2022 and was terminated on 23 Dec 2022,
Maddison Margaret Kinney - an inactive director whose contract started on 15 Dec 2021 and was terminated on 08 Jul 2022,
Martin David Montague - an inactive director whose contract started on 15 Dec 2021 and was terminated on 08 Jul 2022.
As stated in the BizDb information (last updated on 28 Feb 2024), this company registered 3 addresses: Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 (office address),
Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 (delivery address),
Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 (physical address),
Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 (service address) among others.
Up until 10 Mar 2021, 9 Spokes Us Holdings Limited had been using Level 4, Aecom House, 8 Mahuhu Crescent, Auckland as their registered address.
BizDb found previous aliases used by this company: from 12 Nov 2014 to 09 Mar 2017 they were named 9 Spokes Nominee No 1 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
9 Spokes International Limited (an entity) located at 8 Mahuhu Crescent, Auckland postcode 1010. 9 Spokes Us Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Principal place of activity

Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 24 Feb 2017 to 10 Mar 2021

Address #2: 32 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Nov 2014 to 24 Feb 2017

Contact info
64 21 760745
Phone
64 27 9088347
Phone
Sylwia.Janiszek@9spokes.com
Email
neil.hopkins@9spokes.com
Email
accounts@9spokes.com
16 Jun 2022 Email
accounts@9spokes.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) 9 Spokes International Limited
Shareholder NZBN: 9429030957862
8 Mahuhu Crescent
Auckland
1010
New Zealand

Ultimate Holding Company

31 May 2017
Effective Date
9 Spokes International Limited
Name
Ltd
Type
3538758
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Aecom House
8 Mahuhu Crescent
Auckland 1010
New Zealand
Address
Directors

Kevin P. - Director

Appointment date: 23 Dec 2022


Shelley Maree Ruha - Director

Appointment date: 23 Dec 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Dec 2022


Adrian David Grant - Director (Inactive)

Appointment date: 08 Jul 2022

Termination date: 23 Dec 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 08 Jul 2022


Maddison Margaret Kinney - Director (Inactive)

Appointment date: 15 Dec 2021

Termination date: 08 Jul 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 15 Dec 2021


Martin David Montague - Director (Inactive)

Appointment date: 15 Dec 2021

Termination date: 08 Jul 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 15 Dec 2021


Neil Muir Hopkins - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 22 Dec 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Nov 2014


Mark Anthony Estall - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 30 Sep 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2015

Nearby companies
Similar companies

Bright Sun Holding Limited
Level 9 Customhouse

Matson South Pacific Holdco Limited
68 Anzac Avenue

Maxwell Hay & Co Limited
Level 5

Rutland Holdings Limited
Rsm Prince

Wwmp&co Limited
Unit 1503, 70 Anzac Avenue

Zhengzhi Holdings (nz) Limited
75 Anzac Avenue