Spiderworks Limited was launched on 22 Aug 2016 and issued an NZ business identifier of 9429042526582. This registered LTD company has been managed by 9 directors: Matthew John Hayter - an active director whose contract started on 22 Aug 2016,
Saeed K. - an active director whose contract started on 26 Aug 2020,
Nadine Jane Hill - an active director whose contract started on 24 Mar 2022,
Mark O. - an active director whose contract started on 19 Dec 2022,
Melanie Boudet Hearn - an inactive director whose contract started on 18 Feb 2019 and was terminated on 19 Dec 2022.
As stated in BizDb's data (updated on 18 Mar 2024), the company filed 1 address: Floor 11 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 (category: registered, service).
Up to 11 Jan 2021, Spiderworks Limited had been using Level 17, 157 Lambton Quay, Wellington as their physical address.
A total of 31398880 shares are issued to 9 groups (10 shareholders in total). As far as the first group is concerned, 17976400 shares are held by 1 entity, namely:
New Zealand Holdings Llc (an other) located at Camden, Delaware postcode 19934.
The 2nd group consists of 2 shareholders, holds 0.64% shares (exactly 202000 shares) and includes
Mcgrath, Andrew David - located at Waikanae Beach, Wellington,
Brown, Fletcher Matthew Oakley - located at Newtown, Wellington.
The 3rd share allotment (207100 shares, 0.66%) belongs to 1 entity, namely:
Orchard, Zabe, located at Ōmokoroa, Bay Of Plenty (an individual). Spiderworks Limited was classified as "Computer software retailing (except computer games)" (ANZSIC G422220).
Principal place of activity
Floor 4 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 17, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 07 Oct 2020 to 11 Jan 2021
Address #2: Level 17, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 22 Aug 2016 to 11 Jan 2021
Address #3: Level 9, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 22 Aug 2016 to 07 Oct 2020
Basic Financial info
Total number of Shares: 31398880
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17976400 | |||
Other (Other) | New Zealand Holdings Llc |
Camden Delaware 19934 United States |
05 Mar 2024 - |
Shares Allocation #2 Number of Shares: 202000 | |||
Individual | Mcgrath, Andrew David |
Waikanae Beach Wellington 5036 New Zealand |
22 Aug 2022 - |
Individual | Brown, Fletcher Matthew Oakley |
Newtown Wellington 6021 New Zealand |
22 Aug 2022 - |
Shares Allocation #3 Number of Shares: 207100 | |||
Individual | Orchard, Zabe |
Ōmokoroa Bay Of Plenty 3114 New Zealand |
08 Apr 2022 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Bradley Holdings Limited Shareholder NZBN: 9429033182971 |
St Heliers Auckland 1071 New Zealand |
04 Jun 2022 - |
Shares Allocation #5 Number of Shares: 1676880 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
08 Apr 2022 - |
Shares Allocation #6 Number of Shares: 1873260 | |||
Individual | Taylor, Doug |
Hataitai Wellington 6021 New Zealand |
08 Apr 2022 - |
Shares Allocation #7 Number of Shares: 2453960 | |||
Individual | Hayter, Matthew John |
Khandallah Wellington 6035 New Zealand |
08 Apr 2022 - |
Shares Allocation #8 Number of Shares: 2509280 | |||
Individual | Clarke, Julian |
Tawa Wellington 5028 New Zealand |
08 Apr 2022 - |
Shares Allocation #9 Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
08 Apr 2022 - 02 Jun 2022 | |
Individual | Brown, Fletcher Matthew Oakley |
Newtown Wellington 6021 New Zealand |
08 Apr 2022 - 22 Aug 2022 |
Individual | Mcgrath, Andrew David |
Newtown Wellington 6021 New Zealand |
08 Apr 2022 - 22 Aug 2022 |
Other | Bradley Holdings Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
08 Apr 2022 - 02 Jun 2022 | |
Entity | Wills Private Equity Investments Limited Shareholder NZBN: 9429033677583 Company Number: 1897402 |
08 Apr 2022 - 28 Apr 2022 | |
Other | Punakaiki Fund Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Taylor, Kathryn |
Roseneath Wellington 6011 New Zealand |
08 Apr 2022 - 28 Apr 2022 |
Entity | Wills Private Equity Investments Limited Shareholder NZBN: 9429033677583 Company Number: 1897402 |
08 Apr 2022 - 28 Apr 2022 | |
Individual | Clarke, Julian |
Tawa Wellington 5028 New Zealand |
22 Aug 2016 - 08 Apr 2022 |
Other | The Group Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | The Group Shareholder NZBN: 9429037026233 Company Number: 1112649 |
Wellington 6011 New Zealand |
22 Aug 2016 - 02 Jun 2022 |
Entity | The Group Shareholder NZBN: 9429037026233 Company Number: 1112649 |
Wellington 6011 New Zealand |
22 Aug 2016 - 02 Jun 2022 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
08 Apr 2022 - 02 Jun 2022 |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
Parnell Auckland 1052 New Zealand |
08 Apr 2022 - 02 Jun 2022 |
Individual | Orchard, Zabe |
Silverstream Upper Hutt 5019 New Zealand |
01 Apr 2019 - 08 Apr 2022 |
Director | Hayter, Matthew John |
Wellington 6011 New Zealand |
22 Aug 2016 - 08 Apr 2022 |
Director | Hayter, Matthew John |
Khandallah Wellington 6035 New Zealand |
22 Aug 2016 - 08 Apr 2022 |
Individual | Taylor, Doug |
Hataitai Wellington 6021 New Zealand |
01 Apr 2019 - 08 Apr 2022 |
Ultimate Holding Company
Matthew John Hayter - Director
Appointment date: 22 Aug 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Aug 2019
Address: Wellington, 6011 New Zealand
Address used since 22 Aug 2016
Saeed K. - Director
Appointment date: 26 Aug 2020
Nadine Jane Hill - Director
Appointment date: 24 Mar 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Mar 2022
Mark O. - Director
Appointment date: 19 Dec 2022
Melanie Boudet Hearn - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 19 Dec 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 18 Feb 2019
Julian Clarke - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 24 Mar 2022
Address: Tawa, Wellington, 5028 New Zealand
Address used since 22 Aug 2016
Masood T. - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 26 Aug 2020
Address: California, 92067 United States
Address used since 18 Feb 2019
John David Robson - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 18 Feb 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Aug 2016
Douglas Taylor - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 18 Feb 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 22 Aug 2016
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Optimal Workshop Limited
Level 16
Otl Software Limited
Flat 1, 308 Oriental Parade
Quasarscan Limited
Level 9, 39 The Terrace
Synergy Project Systems Limited
Level 2
Visual Analysis (nz) Pty Limited
C/ Trustees Executors Limited
Yonix Limited
Level 1, 7 Dixon Street