Spie International Limited (issued an NZBN of 9429030386549) was incorporated on 14 Jan 2013. 2 addresses are in use by the company: 1 Allender Drive, Torbay, Auckland, 0630 (type: registered, physical). 13 Kaimahi Road, Wairau Valley, Auckland had been their registered address, up until 11 Apr 2022. 8200 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 41 shares (0.5 per cent of shares). Next there is the 3rd group of shareholders, share allotment (82 shares, 1%) belongs to 1 entity, namely:
Somerville, Gregg Robert, located at Mount Eden, Auckland (an individual). "Technology research activities" (ANZSIC M691055) is the classification the ABS issued Spie International Limited. The Businesscheck data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Allender Drive, Torbay, Auckland, 0630 | Registered & physical & service | 11 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
John Walter Steward
Wairau Valley, Auckland, 0627
Address used since 14 Jan 2013 |
Director | 14 Jan 2013 - current |
Elizabeth Anne Morrison
Torbay, Auckland, 0630
Address used since 01 Apr 2022
Wairau Valley, Auckland, 0627
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - current |
Previous address | Type | Period |
---|---|---|
13 Kaimahi Road, Wairau Valley, Auckland, 0627 | Registered & physical | 14 Jan 2013 - 11 Apr 2022 |
Shareholder Name | Address | Period |
---|---|---|
Raddan, Mark Individual |
15 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Church, Raymond Marc Individual |
15 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Somerville, Gregg Robert Individual |
Mount Eden Auckland 1024 |
15 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Steward, John Walter Director |
Torbay Auckland 0630 |
14 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Blumhardt, David Martin Individual |
Windsor Park Auckland 0630 |
19 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Toms, Roy Stewart Individual |
Auckland Central Auckland 1010 |
15 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Champion, Douglas James Individual |
Queenstown Queenstown 9300 |
15 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Miller, Andrew Individual |
Red Hill Papakura 2110 |
15 Mar 2013 - current |
Body Mechanics Massage Therapy Limited 13 Kaimahi Road |
|
Slavic Gospel Association Charitable Trust 13 Kaimahi Road |
|
Aluforme Limited 11 Kaimahi Road |
|
Altech Holdings Limited 11 Kaimahi Road |
|
Textile Cleaning Services Limited 5a Kaimahi Road |
|
Ace Kitchens Limited 8 Kaimahi Road |
Allure Limited 15 Lyford Crescent |
Sea-vac Limited 639 Glenfield Road |
Txtstation International Limited Unit 2/222 Bush Rd |
Matterworks One Limited 17c Corinthian Drive |
Matterworks Two Limited 17c Corinthian Drive |
Zea Limited 134 Kittiwake Drive |