Spice and Co Limited was started on 29 Jul 2015 and issued a New Zealand Business Number of 9429041875865. The registered LTD company has been run by 2 directors: Michael Brown - an active director whose contract started on 29 Jul 2015,
Andrew Antunovich - an inactive director whose contract started on 29 Jul 2015 and was terminated on 01 Nov 2016.
According to our data (last updated on 06 Apr 2024), the company registered 1 address: Floor 6, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: physical, registered).
Until 10 Sep 2019, Spice and Co Limited had been using 11 Brennan Avenue, Te Atatu Peninsula, Auckland as their registered address.
A total of 200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Gibbons, Kurt Thomas (an individual) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 35 per cent shares (exactly 70 shares) and includes
Jagerdog Trustees Limited - located at Epsom, Auckland.
The 3rd share allocation (70 shares, 35%) belongs to 1 entity, namely:
Brown, Michael, located at Te Atatu Peninsula, Auckland (a director). Spice and Co Limited was categorised as "Beer, wine and spirit wholesaling" (business classification F360610).
Principal place of activity
3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address: 11 Brennan Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 10 Jul 2019 to 10 Sep 2019
Address: 3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 12 Jul 2017 to 10 Jul 2019
Address: 3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 New Zealand
Registered address used from 11 Jul 2016 to 10 Jul 2019
Address: 204 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 08 Mar 2016 to 11 Jul 2016
Address: 204 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 08 Mar 2016 to 12 Jul 2017
Address: 3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 29 Jul 2015 to 08 Mar 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Gibbons, Kurt Thomas |
Herne Bay Auckland 1011 New Zealand |
04 Oct 2019 - |
Shares Allocation #2 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Jagerdog Trustees Limited Shareholder NZBN: 9429043370153 |
Epsom Auckland 1023 New Zealand |
10 Nov 2016 - |
Shares Allocation #3 Number of Shares: 70 | |||
Director | Brown, Michael |
Te Atatu Peninsula Auckland 0610 New Zealand |
29 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mk Trustee (gibbons) Limited Shareholder NZBN: 9429042024842 Company Number: 5831013 |
Wellington Central Wellington 6011 New Zealand |
04 Oct 2019 - 06 Jul 2023 |
Individual | Antunovich, Andrew |
Ponsonby Auckland 1011 New Zealand |
29 Jul 2015 - 10 Nov 2016 |
Director | Andrew Antunovich |
Ponsonby Auckland 1011 New Zealand |
29 Jul 2015 - 10 Nov 2016 |
Michael Brown - Director
Appointment date: 29 Jul 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 02 Jul 2019
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 29 Jul 2015
Andrew Antunovich - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 01 Nov 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Jul 2015
Stone International Trade Limited
132 B Mcleod Road
Antunovich Trustee Company Limited
4 Bodi Place
Income Vision Limited
116b Mcleod Road
Viking Ironcraft 1978 Limited
151b Mcleod Road
Vk Properties Limited
151b Mcleod Road
J & K International Group Limited
20 Bodi Place
Hapa Distributions Limited
29 Parr Road
Hb New Zealand Wine Export Limited
49 Parker Avenue
Jiu Xiang Trading Limited
51 Lynwood Road
Mash Palace Brewing Limited
Flat 1, 90 Rosier Road
Organic Wine Company Limited
631 West Coast Road
Proof & Company New Zealand Limited
57a Herdman Street