General information

Spanbild New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039686824
New Zealand Business Number
320297
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
3 Springs Road, Hornby, Christchurch Physical & registered 11 Sep 1997 - 11 Sep 1997
Financial Data
Financial info
1000000
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Spanbild Holdings Limited
Shareholder NZBN: 9429035158288
Entity (NZ Limited Company)
Sockburn
Christchurch
24 Jul 2008 - current

Historic shareholders

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

Ultimate Holding Company
Name Spanbild Holdings Limited
Type Ltd
Ultimate Holding Company Number 1561226
Country of origin NZ
Address 112 Waterloo Road
Sockburn
Christchurch
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