Spray Marks Road Marking Limited (issued a business number of 9429038922336) was started on 23 Feb 1993. 2 addresses are in use by the company: 58A Grove Road, Addington, Christchurch, 8011 (type: registered, physical). 443 Colombo Street, Sydenham, Christchurch had been their registered address, up to 28 Jul 2022. 10000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 9998 shares (99.98% of shares), namely:
Prendergast, Brendan Gerard Paul (an individual) located at Redcliffs, Christchurch postcode 8081,
Prendergast, Darcy John (an individual) located at Rolleston, Rolleston postcode 7614. As far as the second group is concerned, a total of 1 shareholder holds 0.02% of all shares (2 shares); it includes
Prendergast, Darcy John (an individual) - located at Rolleston, Rolleston. "Road marking operation" (business classification E329950) is the category the ABS issued to Spray Marks Road Marking Limited. The Businesscheck database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
58a Grove Road, Addington, Christchurch, 8011 | Registered & physical & service | 28 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Darcy John Prendergast
Rolleston, Rolleston, 7614
Address used since 01 Jun 2016 |
Director | 23 Feb 1993 - current |
Rebecca Lambert-lane
Ashburton, 7700
Address used since 01 Sep 2022
Rd 4, Ashburton, 7774
Address used since 31 Mar 2015 |
Director | 20 Apr 2011 - 01 Dec 2023 |
Raymond Collins
Ashburton,
Address used since 23 Feb 1993 |
Director | 23 Feb 1993 - 11 Dec 1996 |
443 Colombo Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
443 Colombo Street, Sydenham, Christchurch, 8023 | Registered & physical | 17 Aug 2020 - 28 Jul 2022 |
Level 5, 79 Cashel Street, Christchurch, 8011 | Registered & physical | 05 Jul 2018 - 17 Aug 2020 |
287-293 Durham Street North, Christchurch, 8013 | Registered & physical | 18 Sep 2017 - 05 Jul 2018 |
287-293 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical | 13 Jul 2017 - 18 Sep 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 10 Jun 2016 - 13 Jul 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 22 Jul 2011 - 10 Jun 2016 |
Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 | Physical | 09 May 2011 - 22 Jul 2011 |
Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 | Registered | 21 Dec 2010 - 22 Jul 2011 |
Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 | Physical | 14 Jul 2009 - 09 May 2011 |
Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 | Registered | 14 Jul 2009 - 21 Dec 2010 |
Croys Ltd, Level 2, 161 Burnett Street, Ashburton | Registered & physical | 20 Oct 2008 - 14 Jul 2009 |
257 Havelock Street, Ashburton | Physical | 09 May 1997 - 20 Oct 2008 |
Trevor J. Croy & Associates, Investment House, 145 Tancred Street, Ashburton | Registered | 01 Nov 1994 - 20 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Brendan Gerard Paul Individual |
Redcliffs Christchurch 8081 |
27 Mar 2023 - current |
Prendergast, Darcy John Individual |
Rolleston Rolleston 7614 |
23 Feb 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Prendergast, Darcy John Individual |
Rolleston Rolleston 7614 |
23 Feb 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Lambert-lane, Rebecca Anne Individual |
Ashburton 7700 |
08 Feb 2019 - 27 Mar 2023 |
Collins, Raymond Individual |
Tauranga |
23 Feb 1993 - 01 Mar 2006 |
Croy, Trevor James Individual |
Ashburton 7700 |
23 Feb 1993 - 08 Feb 2019 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |
Resin Surfaces South Limited 26 Glenelg Spur |
Canterbury Roading Limited 44 Springbank Street |
Canterbury Roadmarking Limited 44 Springbank Street |
Canterbury Roadworks Limited 44 Springbank Street |
Coastline Markers Limited Level 2, 15 Sir William Pickering Drive |
Line Marking Specialists Limited 14 Harrow Street |