Spagalimis Limited (issued a business number of 9429038337673) was incorporated on 12 Apr 1996. 2 addresses are currently in use by the company: 32 Salisbury St, Christchurch Central, Christchurch, 8013 (type: registered, physical). C/- 3 Dave Jamieson Lane, Middleton, Christchurch had been their registered address, up until 08 Aug 2018. Spagalimis Limited used other aliases, namely: Spagalimis Victoria Street Limited from 12 Apr 1996 to 29 Oct 2001. 200 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 84 shares (42% of shares), namely:
Winter, Richard Bain (an individual) located at Christchurch,
New Zealand Family Trust Services Limited (an entity) located at Addington, Christchurch postcode 8024. When considering the second group, a total of 2 shareholders hold 57% of all shares (114 shares); it includes
New Zealand Family Trust Services Limited (an entity) - located at Addington, Christchurch,
Cooper, Andrew Phillip (an individual) - located at Christchurch. Next there is the next group of shareholders, share allocation (1 share, 0.5%) belongs to 1 entity, namely:
Winter, Richard Bain, located at Christchurch (an individual). Our data was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
32 Salisbury St, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 08 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Andrew Phillip Cooper
Christchurch, Christchurch, 8052
Address used since 20 Jul 2015 |
Director | 12 Apr 1996 - current |
Richard Bain Winter
Bryndwr, Christchurch, 8052
Address used since 01 Apr 2010 |
Director | 01 Aug 2005 - current |
James Patrick Lysaght
Christchurch,
Address used since 25 Aug 2004 |
Director | 12 Apr 1996 - 01 Aug 2005 |
Previous address | Type | Period |
---|---|---|
C/- 3 Dave Jamieson Lane, Middleton, Christchurch, 8024 | Registered & physical | 05 Jul 2017 - 08 Aug 2018 |
155 Victoria Street, Christchurch | Registered | 12 Apr 2000 - 05 Jul 2017 |
155 Victoria Street, Christchurch | Registered | 11 Apr 2000 - 12 Apr 2000 |
155 Victoria Street, Christchurch | Physical | 15 Apr 1996 - 05 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Winter, Richard Bain Individual |
Christchurch |
04 Aug 2005 - current |
New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
01 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
01 Dec 2021 - current |
Cooper, Andrew Phillip Individual |
Christchurch |
06 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Winter, Richard Bain Individual |
Christchurch |
04 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Andrew Phillip Individual |
Christchurch |
06 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lysaght, James Patrick Individual |
Christchurch |
12 Apr 1996 - 25 Aug 2004 |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
11 May 2012 - 01 Dec 2021 |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
11 May 2012 - 01 Dec 2021 |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
11 May 2012 - 01 Dec 2021 |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
11 May 2012 - 01 Dec 2021 |
Lysaght, Susan Ruth Individual |
Christchurch |
12 Apr 1996 - 25 Aug 2004 |
Diligent Board Services Australia Pty Ltd 17 Birmingham Drive |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |
|
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |