Speargrass Holdings Limited (issued an NZ business identifier of 9429041436899) was started on 01 Oct 2014. 5 addresess are currently in use by the company: Level 4, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: office, delivery). Level 7, 3-13 Shortland Street, Auckland Central, Auckland had been their registered address, until 17 Dec 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Meehan, Christopher Scott (an individual) located at Queenstown postcode 9371. The Businesscheck information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 10 Viaduct Harbour Avenue, Auckland, Auckland, 1010 | Physical & service & registered | 17 Dec 2021 |
Level 4, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Office | 19 Aug 2022 |
Level 4, 10 Viaduct Harbour Avenue, Auckland, Auckland, 1010 | Delivery | 19 Aug 2022 |
Po Box 105526, Auckland City, Auckland, 1143 | Postal | 19 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Scott Meehan
Queenstown, 9371
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - current |
Jeremy Wiremu Alexander Johnson
Saint Marys Bay, Auckland, 1011
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - current |
Michaela Ward Meehan
Queenstown, 9371
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - current |
Richard Heywood Taylor
Remuera, Auckland, 1050
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - 01 Dec 2021 |
Pravir Atindra Tesiram
Auckland Central, Auckland, 1010
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - 01 Dec 2021 |
Juliet Anna Moses
Address Withheld By Registrar, Address Withheld By Registrar, 9999
Address used since 07 May 2020
Westmere, Auckland, 1022
Address used since 07 May 2020
Auckland Central, Auckland, 1010
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - 01 Dec 2021 |
Michael Owen Tinkler
Stanley Point, Auckland, 0624
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 20 Nov 2019 |
Michael Owen Tinkler
Stanley Point, Auckland, 0624
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 20 Nov 2019 |
Type | Used since | |
---|---|---|
Po Box 105526, Auckland City, Auckland, 1143 | Postal | 19 Aug 2022 |
Level 4, 10 Viaduct Harbour Avenue , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 28 Nov 2019 - 17 Dec 2021 |
Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 09 Nov 2018 - 28 Nov 2019 |
Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 01 Nov 2016 - 09 Nov 2018 |
Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 01 Oct 2014 - 01 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Meehan, Christopher Scott Individual |
Queenstown 9371 |
09 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Anthony John Individual |
Milford Auckland 0620 |
01 Oct 2014 - 20 Nov 2019 |
Carr, Jeremy Austin Individual |
Parnell Auckland 1052 |
01 Oct 2014 - 11 Feb 2019 |
Sentrust Limited Shareholder NZBN: 9429041424803 Company Number: 5471305 Entity |
20 Nov 2019 - 09 Dec 2021 | |
Sentrust Limited Shareholder NZBN: 9429041424803 Company Number: 5471305 Entity |
Auckland Central Auckland 1010 |
20 Nov 2019 - 09 Dec 2021 |
Tinkler, Michael Owen Individual |
Stanley Point Auckland 0624 |
01 Oct 2014 - 20 Nov 2019 |
Michael Owen Tinkler Director |
Stanley Point Auckland 0624 |
01 Oct 2014 - 20 Nov 2019 |
Michael Owen Tinkler Director |
Stanley Point Auckland 0624 |
01 Oct 2014 - 20 Nov 2019 |
Nicholson, Anthony John Individual |
Milford Auckland 0620 |
01 Oct 2014 - 20 Nov 2019 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |