General information

Spackman Holdings Limited

Type: NZ Limited Company (Ltd)
9429040852492
New Zealand Business Number
28256
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
125000
Total number of Shares
June
Annual return filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 13570
Shareholder Name Address Period
Spackman, Catherine Margaret
Individual
Strowan
Christchurch
8052
16 Oct 2023 - current
Shares Allocation #2 Number of Shares: 82400
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
Shares Allocation #3 Number of Shares: 14515
Shareholder Name Address Period
Spackman, Timothy Oliver
Individual
Midland
Texas
79707
28 Jul 2021 - current
Shares Allocation #4 Number of Shares: 14515
Shareholder Name Address Period
Spackman, Sally Olivia
Individual
St Albans
Christchurch
8014
28 Jul 2021 - current

Historic shareholders

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
Location
Companies nearby
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