General information

Spedding Limited

Type: NZ Limited Company (Ltd)
9429040752785
New Zealand Business Number
41132
Company Number
Registered
Company Status

Spedding Limited (NZBN 9429040752785) was incorporated on 04 Apr 1912. 6 addresess are in use by the company: Level 4, 15 Bourke Road, Mascot, 2020 (type: postal, postal). 315 Rosebank Road, Avondale, Auckland had been their registered address, until 30 Nov 2020. 65000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 65000 shares (100 per cent of shares), namely:
Pisl Limited (an entity) located at Strathmore Park, Wellington postcode 6022. Businesscheck's database was last updated on 11 Mar 2024.

Current address Type Used since
4 Raukawa Street, Strathmore Park, Wellington, 6022 Registered & physical & service 30 Nov 2020
Gpo Box 4032, Sydney Nsw, 2001 Postal 06 Sep 2021
4 Raukawa Street, Strathmore Park, Wellington, 6022 Office & delivery 06 Sep 2021
Level 4, 15 Bourke Road, Mascot, 2020 Postal 04 Sep 2023
Contact info
61 2 87884600
Phone (Phone)
accounts@mpower.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
neil.langridge@mpower.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Peter Harry Wise
623 New South Head Road, Rose Bay,sydney, Nsw 2029,
Address used since 11 Oct 2004
Mascot, Sydney, 2020
Address used since 01 Jan 1970
264 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 02 Sep 1991 - current
Harvey Wu
Strathmore Park, Wellington, 6022
Address used since 07 Sep 2010
Director 02 Sep 1991 - current
Nathan Wise
Mascot, Sydney, 2020
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 07 Dec 2013
264 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 30 Jun 2006 - current
Richard Dale Peterson
Khandallah, Wellington, 6035
Address used since 02 Sep 1991
Director 02 Sep 1991 - 27 Apr 2016
David John Henderson
Rozelle, Sydney Nsw 2039, Australia,
Address used since 20 Feb 2006
Director 02 Sep 1991 - 30 Jun 2006
Addresses
Other active addresses
Type Used since
Level 4, 15 Bourke Road, Mascot, 2020 Postal 04 Sep 2023
Principal place of activity
4 Raukawa Street , Strathmore Park , Wellington , 6022
Previous address Type Period
315 Rosebank Road, Avondale, Auckland, 1026 Registered & physical 01 Oct 2020 - 30 Nov 2020
Unit B, 237 Bush Road, Albany, Auckland, 0632 Registered & physical 14 Jul 2016 - 01 Oct 2020
Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 Registered & physical 10 Sep 2014 - 14 Jul 2016
Level 5, 38 Waring Taylor Street, Wellington, 6011 Registered & physical 19 Jan 2011 - 10 Sep 2014
Level 10 Bayleys Building, Brandon St, Wellington Physical & registered 28 Jul 2006 - 19 Jan 2011
Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Registered 17 Dec 1999 - 28 Jul 2006
Mathers Harkness And Peterson, Level 9 Hitachi Data Systems House, 45-54 Mulgrave Street, Wellington Physical 05 Oct 1998 - 28 Jul 2006
Level 11, Morrison Kent House, 105 The Terrace, Wellington Registered 05 Oct 1998 - 17 Dec 1999
Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Physical 05 Oct 1998 - 05 Oct 1998
Level 11, Morrison Kent House, 105 The Terrace, Wellington Physical 05 Oct 1998 - 05 Oct 1998
Level 20, Marac House, 105-109 The Terrace, Wellington Registered 06 Feb 1997 - 05 Oct 1998
Financial Data
Financial info
65000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 65000
Shareholder Name Address Period
Pisl Limited
Shareholder NZBN: 9429032257847
Entity (NZ Limited Company)
Strathmore Park
Wellington
6022
04 Apr 1912 - current

Historic shareholders

Shareholder Name Address Period
Wise, Peter Harry
Individual
Rose Bay
Sydney, Nsw 2029, Australia
04 Apr 1912 - 21 Feb 2006
Peter Harry Wise
Individual
Rose Bay
Sydney, Nsw 2029, Australia
04 Apr 1912 - 21 Feb 2006

Ultimate Holding Company
Effective Date 21 Jan 2020
Name Mpower Group Limited
Type Listed Public Company
Country of origin AU
Address Suite 3204 Level 32 Australia Square
264 George Street
Sydney Nsw 2000
Location
Companies nearby
No. 1 Lighting Limited
237e Bush Road
J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road
Squares Property Services Limited
Unit E/237 Bush Road
Efun Limited
235f Bush Road
Goods Exchange Limited
235c Bush Road
Bush Road Liquor Limited
Unit A, 235 Bush Road