Silver Spas Limited, a registered company, was launched on 14 Jun 2017. 9429046176417 is the NZBN it was issued. "Spa pool and hot tub retailing" (business classification G427967) is how the company is classified. The company has been supervised by 4 directors: Wai Hei Yu - an active director whose contract started on 25 Jun 2018,
Chak Keung Yu - an active director whose contract started on 25 Jun 2018,
Yi Zhang - an active director whose contract started on 15 Jul 2020,
Robert Ewald Kruber - an inactive director whose contract started on 14 Jun 2017 and was terminated on 15 Jul 2020.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 48B Porana Road, Wairau Valley, Auckland, 0627 (types include: postal, office).
Silver Spas Limited had been using 4 Graham Street, Auckland Central, Auckland as their registered address until 13 Apr 2018.
A single entity controls all company shares (exactly 100 shares) - Catalina Hong Kong Limited - located at 0627, 136-138 Austin Road, Tsim Sha Tsui, Kowloon.
Principal place of activity
48b Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Jun 2017 to 13 Apr 2018
Address #2: 48 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 14 Jun 2017 to 13 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Catalina Hong Kong Limited |
136-138 Austin Road, Tsim Sha Tsui Kowloon Hong Kong SAR China |
29 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Jazzi Group Holdings Co., Limited Company Number: 2417348 |
602-608 Nathan Road Mongkok, Kln 0000 Hong Kong SAR China |
14 Jun 2017 - 29 Jan 2018 |
Wai Hei Yu - Director
Appointment date: 25 Jun 2018
Address: 136-138 Austin Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 25 Jul 2018
Chak Keung Yu - Director
Appointment date: 25 Jun 2018
Address: 136-138 Austin Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 25 Jul 2018
Yi Zhang - Director
Appointment date: 15 Jul 2020
ASIC Name: Spa Industries Global Pty Ltd
Address: Doncaster, 3108 Australia
Address used since 15 Jul 2020
Address: Hallam, 3803 Australia
Robert Ewald Kruber - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 15 Jul 2020
ASIC Name: Spa Industries Global Pty Ltd
Address: Hallam, Victoria, 3803 Australia
Address: Frankston, Victoria, 3199 Australia
Address used since 14 Jun 2017
Address: Box Hill, Victoria, 3128 Australia
Big Brand Leisure Limited
48 Porana Rd Takapuna
Penstocks New Zealand Limited
50-52 Porana Rd
G50 Properties Limited
50-52 Porana Road
Team Cabling Limited
46b Porana Road
Team Cabling Southern Limited
46b Porana Road
Team Cabling Waikato Limited
46b Porana Road
Agogo1 Limited
280 Great South Road
Barton Mcgill Limited
116 Wairau Road
Bio Cleanse Nz Limited
9th Floor, 45 Queen Street
Clearlight Saunas New Zealand Limited
Level 1, 101 Pakenham Street West
Hot Spring Spas Hawkes Bay Limited
11a Wynyard Street
Spa Store New Zealand Limited
280 Great South Road