Shortcuts

9 Spokes Knowledge Limited

Type: NZ Limited Company (Ltd)
9429041738474
NZBN
5694360
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 90730
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 03 May 2019
Level 5, Aecom House
8 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Mar 2021
Level 5, Aecom House
8 Mahuhu Crescent
Auckland 1010
New Zealand
Office & delivery address used since 05 May 2021

9 Spokes Knowledge Limited, a registered company, was registered on 05 May 2015. 9429041738474 is the NZ business identifier it was issued. This company has been managed by 7 directors: Shelley Maree Ruha - an active director whose contract started on 23 Dec 2022,
Kevin P. - 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,
Martin David Montague - an inactive director whose contract started on 15 Dec 2021 and was terminated on 08 Jul 2022,
Maddison Margaret Kinney - an inactive director whose contract started on 15 Dec 2021 and was terminated on 08 Jul 2022.
Updated on 23 Feb 2024, our database contains detailed information about 3 addresses the company registered, specifically: 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 (registered address),
Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 (physical address) among others.
9 Spokes Knowledge Limited had been using Level 4, Aecom House, 8 Mahuhu Crescent, Auckland as their registered address up until 10 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - 9 Spokes International Limited - located at 1010, 8 Mahuhu Crescent, Auckland.

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: Level 3, 32 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 May 2015 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 May 2022 Email
accounts@9spokes.com
03 May 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

04 May 2015
Effective Date
9 Spokes International Limited
Name
Ltd
Type
3538758
Ultimate Holding Company Number
NZ
Country of origin
Directors

Shelley Maree Ruha - Director

Appointment date: 23 Dec 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Dec 2022


Kevin P. - Director

Appointment date: 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


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


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


Neil Muir Hopkins - Director (Inactive)

Appointment date: 05 May 2015

Termination date: 22 Dec 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 May 2015


Mark Anthony Estall - Director (Inactive)

Appointment date: 05 May 2015

Termination date: 30 Sep 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 May 2015

Nearby companies