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 23 Feb 2025), this company registered 5 addresess: Level 7, 53 Fort Street, Auckland, 1010 (postal address),
Level 7, 53 Fort Street, Auckland, 1010 (office address),
Level 7, 53 Fort Street, Auckland, 1010 (delivery address),
Level 7, 53 Fort Street, Auckland, 1010 (registered address) among others.
Up until 11 Apr 2024, 9 Spokes Us Holdings Limited had been using Level 5, Aecom House, 8 Mahuhu Crescent, Auckland as their service 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 53 Fort Street, Auckland postcode 1010. 9 Spokes Us Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & service address used from 11 Apr 2024
Address #5: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Postal & office & delivery address used from 05 Aug 2024
Principal place of activity
Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 New Zealand
Service & registered address used from 10 Mar 2021 to 11 Apr 2024
Address #2: Level 4, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2017 to 10 Mar 2021
Address #3: 32 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Nov 2014 to 24 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | 9 Spokes International Limited Shareholder NZBN: 9429030957862 |
53 Fort Street Auckland 1010 New Zealand |
12 Nov 2014 - |
Ultimate Holding Company
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
Aecom New Zealand Limited
8 Mahuhu Crescent
Aecom New Zealand Holdings Limited
8 Mahuhu Crescent
Nesuto Celestion Limited
40 Beach Road
Nesuto Apartments Limited
40 Beach Road
Nesuto St Martins Limited
40 Beach Road
Nesuto Stadium Limited
40 Beach Road
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