Spackman Holdings Limited (issued a New Zealand Business Number of 9429040852492) was registered on 28 Aug 1973. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 04 Mar 2019. Spackman Holdings Limited used other aliases, namely: Spackman Engineering Company Limited from 28 Aug 1973 to 04 Feb 1983. 125000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 13570 shares (10.86 per cent of shares), namely:
Spackman, Catherine Margaret (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 2 shareholders hold 65.92 per cent of all shares (82400 shares); it includes
Spackman, Catherine Margaret (a director) - located at Strowan, Christchurch,
Bealey Trustee 7 Limited (an entity) - located at Christchurch Central, Christchurch. The third group of shareholders, share allocation (14515 shares, 11.61%) belongs to 1 entity, namely:
Spackman, Timothy Oliver, located at Midland, Texas (an individual). Businesscheck's database was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 04 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Catherine Margaret Spackman
Strowan, Christchurch, 8052
Address used since 26 Jun 2023
Strowan, Christchurch, 8052
Address used since 10 Apr 2018 |
Director | 10 Apr 2018 - current |
Peter Geoffrey Spackman
Strowan, Christchurch, 8052
Address used since 09 Apr 2015 |
Director | 20 Jun 1988 - 10 Apr 2018 |
Hugh Philip Taylor
Days Bay, Eastbourne, Wellington,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 13 Oct 2006 |
Douglas Henry Spackman
Mitchell Downs, Rotorua,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 28 Sep 1992 |
Previous address | Type | Period |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 31 Mar 2017 - 04 Mar 2019 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 13 Jun 2016 - 31 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 30 Jun 2011 - 13 Jun 2016 |
2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 10 Nov 2006 - 30 Jun 2011 |
3 Oroua Street, Eastbourne | Registered & physical | 01 Jul 1997 - 10 Nov 2006 |
Shareholder Name | Address | Period |
---|---|---|
Spackman, Catherine Margaret Individual |
Strowan Christchurch 8052 |
16 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Spackman, Catherine Margaret Director |
Strowan Christchurch 8052 |
07 May 2018 - current |
Bealey Trustee 7 Limited Shareholder NZBN: 9429033624518 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
07 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Spackman, Timothy Oliver Individual |
Midland Texas 79707 |
28 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Spackman, Sally Olivia Individual |
St Albans Christchurch 8014 |
28 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Spackman, Peter Geoffrey Individual |
Strowan Christchurch 8052 |
16 Jun 2016 - 16 Oct 2023 |
Spackman, Roger Lynley Individual |
Broadmeadows Wellington 6035 |
28 Aug 1973 - 28 Jul 2021 |
Spackman, Peter Geoffery Individual |
Strowan Christchurch 8052 |
28 Aug 1973 - 16 Jun 2016 |
Taylor, Hugh Philip Individual |
Days Bay Eastbourne, Wellington |
28 Aug 1973 - 01 Sep 2004 |
Spackman, Peter Geoffery Individual |
Strowan Christchurch 8052 |
07 May 2007 - 16 Jun 2016 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |