Spanbild New Zealand Limited (issued an NZBN of 9429039686824) was incorporated on 23 Sep 1986. 2 addresses are currently in use by the company: 112 Waterloo Road, Christchurch (type: physical, registered). 3 Springs Road, Hornby, Christchurch had been their physical address, up to 11 Sep 1997. Spanbild New Zealand Limited used other aliases, namely: Versatile Buildings Limited from 01 Sep 1997 to 09 Jul 2007, Profile Buildings Limited (23 Sep 1986 to 01 Sep 1997). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000000 shares (100 per cent of shares), namely:
Spanbild Holdings Limited (an entity) located at Sockburn, Christchurch. Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
112 Waterloo Road, Christchurch | Physical & registered & service | 11 Sep 1997 |
Name and Address | Role | Period |
---|---|---|
William Hugh Gee
Sumner, Christchurch, 8081
Address used since 01 Jul 2008
Sumner, Christchurch, 8081
Address used since 10 May 2019 |
Director | 23 Sep 1986 - current |
Gillian Mary Gee
Sumner, Christchurch, 8081
Address used since 10 May 2019
Sumner, Christchurch, 8081
Address used since 01 Jul 2008 |
Director | 23 Sep 1986 - current |
Saskia Jane Clements
Scarborough, Christchurch, 8081
Address used since 29 Jan 2019
Clifton, Christchurch, 8081
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 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, Brisbane, 4132
Address used since 01 Jan 1970
Avalon, New South Wales, 2107
Address used since 01 Jul 2016
Avalon Beach, New South Wales, 2107
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 |
Director | 01 Jul 1999 - 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 16 May 2005 |
Director | 16 May 2005 - 31 Dec 2011 |
Bruce Charles Matheson
Cashmere, Christchurch, 8022
Address used since 06 Mar 1996 |
Director | 06 Mar 1996 - 31 Dec 2009 |
John Allen Dobson
Fendalton, Christchurch 8001,
Address used since 01 Feb 2003 |
Director | 01 Feb 2003 - 28 Apr 2006 |
Colin Frederick Galley
Aspley, Qld 4034, Australia,
Address used since 01 Jan 2004 |
Director | 01 Jan 2004 - 30 Jun 2005 |
Previous address | Type | Period |
---|---|---|
3 Springs Road, Hornby, Christchurch | Physical & registered | 11 Sep 1997 - 11 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Spanbild Holdings Limited Shareholder NZBN: 9429035158288 Entity (NZ Limited Company) |
Sockburn Christchurch |
24 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gee, Gillian Mary Individual |
Christchurch |
23 Sep 1986 - 24 Jul 2008 |
Gee, William Hugh Individual |
Christchurch |
23 Sep 1986 - 24 Jul 2008 |
Name | Spanbild Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1561226 |
Country of origin | NZ |
Address |
112 Waterloo Road Sockburn Christchurch |
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 |