General information

Spanbild Holdings Limited

Type: NZ Limited Company (Ltd)
9429035158288
New Zealand Business Number
1561226
Company Number
Registered
Company Status

Spanbild Holdings Limited (NZBN 9429035158288) was started on 29 Sep 2004. 2 addresses are in use by the company: 112 Waterloo Road, Sockburn, Christchurch (type: physical, registered). Spanbild Holdings Limited used more aliases, namely: The Portacon Group Limited from 31 Mar 2006 to 09 Jul 2007, Versatile Holdings Limited (29 Sep 2004 to 31 Mar 2006). 28740000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 21555000 shares (75 per cent of shares), namely:
Gee, William Hugh (an individual) located at Sumner, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (7185000 shares); it includes
Gee, Gillian Mary (an individual) - located at Sumner, Christchurch. Our data was last updated on 02 Mar 2024.

Current address Type Used since
112 Waterloo Road, Sockburn, Christchurch Physical & registered & service 29 Sep 2004
Directors
Name and Address Role Period
Gillian Mary Gee
Sumner, Christchurch, 8081
Address used since 01 Jul 2008
Sumner, Christchurch, 8081
Address used since 10 May 2019
Director 29 Sep 2004 - current
William Hugh Gee
Sumner, Christchurch, 8081
Address used since 10 May 2019
Sumner, Christchurch, 8081
Address used since 01 Jul 2008
Director 29 Sep 2004 - current
Saskia Jane Clements
Sumner, Christchurch, 8081
Address used since 29 Jan 2019
Clifton, Christchurch, 8081
Address used since 30 May 2014
Director 30 May 2014 - current
Nicholas Mark Gee
Strowan, Christchurch, 8052
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Katherine Clare Gee
Sumner, Christchurch, 8081
Address used since 01 Dec 2021
Director 01 Dec 2021 - current
Bryan Crawford
Coatesville, Auckland, 0793
Address used since 23 Mar 2012
Director 23 Mar 2012 - 26 Jan 2022
Paul Jason Munro
Strowan, Christchurch, 8052
Address used since 01 Mar 2017
Director 01 Mar 2017 - 02 Dec 2021
Donald James Stewart
Bilgola Plateau, New South Wales, 2107
Address used since 29 Jun 2020
Crestmead, Queensland, 4132
Address used since 01 Jan 1970
Crestmead, Queensland, 4132
Address used since 01 Jan 1970
Avalon, New South Wales,
Address used since 04 Jul 2016
Avalon Beach, New South Wales,
Address used since 03 May 2019
Director 30 Sep 2011 - 30 Nov 2021
Donald Mcgillivray Elder
Ilam, Christchurch, 8041
Address used since 01 Jan 2016
Director 01 Jan 2016 - 30 Jan 2019
Brett Waterfield
Rangiora, Rangiora, 7400
Address used since 30 Jun 2017
Rangiora, 7400
Address used since 26 Apr 2012
Director 02 Mar 2006 - 30 Nov 2017
Stephen John Smith
Titirangi, Auckland, 0604
Address used since 25 Aug 2006
Director 25 Aug 2006 - 31 Dec 2015
James Chapman Sheed
Labrador, Queensland 4215, Australia,
Address used since 02 Mar 2006
Director 02 Mar 2006 - 31 Dec 2011
Bruce Charles Matheson
Cashmere, Christchurch, 8022
Address used since 02 Mar 2006
Director 02 Mar 2006 - 31 Dec 2009
John Allen Dobson
Fendalton, Christchurch,
Address used since 02 Mar 2006
Director 02 Mar 2006 - 28 Apr 2006
Financial Data
Financial info
28740000
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 21555000
Shareholder Name Address Period
Gee, William Hugh
Individual
Sumner
Christchurch
8081
29 Sep 2004 - current
Shares Allocation #2 Number of Shares: 7185000
Shareholder Name Address Period
Gee, Gillian Mary
Individual
Sumner
Christchurch
29 Sep 2004 - current
Location
Companies nearby
Versatile Finance Limited
112 Waterloo Road
Portabuild (2007) Limited
112 Waterloo Road
Versatile Buildings Limited
112 Waterloo Road
Totalspan Buildings Limited
112 Waterloo Road
Ideal Buildings Limited
112 Waterloo Road
Concision Limited
112 Waterloo Road