Spice and Co Limited (issued an NZ business identifier of 9429041875865) was started on 29 Jul 2015. 2 addresses are in use by the company: Floor 6, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered). 11 Brennan Avenue, Te Atatu Peninsula, Auckland had been their registered address, up to 10 Sep 2019. 200 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 60 shares (30 per cent of shares), namely:
Gibbons, Kurt Thomas (an individual) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 35 per cent of all shares (exactly 70 shares); it includes
Jagerdog Trustees Limited (an entity) - located at Epsom, Auckland. Next there is the 3rd group of shareholders, share allotment (70 shares, 35%) belongs to 1 entity, namely:
Brown, Michael, located at Te Atatu Peninsula, Auckland (a director). ""Beer, wine and spirit wholesaling"" (business classification F360610) is the classification the ABS issued Spice and Co Limited. Our database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 6, 111 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered & service | 10 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Brown
Te Atatu Peninsula, Auckland, 0610
Address used since 02 Jul 2019
Te Atatu South, Auckland, 0610
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - current |
Andrew Antunovich
Ponsonby, Auckland, 1011
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - 01 Nov 2016 |
3 Glynnbrooke Street , Te Atatu South , Auckland , 0610 |
Previous address | Type | Period |
---|---|---|
11 Brennan Avenue, Te Atatu Peninsula, Auckland, 0610 | Registered & physical | 10 Jul 2019 - 10 Sep 2019 |
3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 | Physical | 12 Jul 2017 - 10 Jul 2019 |
3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 | Registered | 11 Jul 2016 - 10 Jul 2019 |
204 Jervois Road, Herne Bay, Auckland, 1011 | Registered | 08 Mar 2016 - 11 Jul 2016 |
204 Jervois Road, Herne Bay, Auckland, 1011 | Physical | 08 Mar 2016 - 12 Jul 2017 |
3 Glynnbrooke Street, Te Atatu South, Auckland, 0610 | Registered & physical | 29 Jul 2015 - 08 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Kurt Thomas Individual |
Herne Bay Auckland 1011 |
04 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jagerdog Trustees Limited Shareholder NZBN: 9429043370153 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
10 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Michael Director |
Te Atatu Peninsula Auckland 0610 |
29 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mk Trustee (gibbons) Limited Shareholder NZBN: 9429042024842 Company Number: 5831013 Entity |
Wellington Central Wellington 6011 |
04 Oct 2019 - 06 Jul 2023 |
Antunovich, Andrew Individual |
Ponsonby Auckland 1011 |
29 Jul 2015 - 10 Nov 2016 |
Andrew Antunovich Director |
Ponsonby Auckland 1011 |
29 Jul 2015 - 10 Nov 2016 |
Stone International Trade Limited 132 B Mcleod Road |
|
Antunovich Trustee Company Limited 4 Bodi Place |
|
Income Vision Limited 116b Mcleod Road |
|
Viking Ironcraft 1978 Limited 151b Mcleod Road |
|
Vk Properties Limited 151b Mcleod Road |
|
J & K International Group Limited 20 Bodi Place |
Jiu Xiang Trading Limited 51 Lynwood Road |
Manifesto Wine Company Limited 34 Larchwood Avenue |
Village Winery Limited Level 1, 61-63 St Lukes Road |
Vintners New Zealand Limited 7 Gordon Road |
Red And White Cellar Limited 272 Richmond Road |
Ripped Jeans Limited 532 South Titirangi Road |