Shortcuts

Spq Limited

Type: NZ Limited Company (Ltd)
9429031401005
NZBN
3084185
Company Number
Registered
Company Status
Current address
Cnr Austin St & Cadbury Rd
Onekawa
Napier 4110
New Zealand
Physical & registered address used since 11 May 2016

Spq Limited was started on 31 Aug 2010 and issued a business number of 9429031401005. The registered LTD company has been run by 7 directors: Anna Redmond - an active director whose contract began on 24 Aug 2012,
Tim Redmond - an active director whose contract began on 12 Mar 2014,
Anthony John Redmond - an inactive director whose contract began on 05 Jan 2015 and was terminated on 25 Sep 2018,
Timothy Redmond - an inactive director whose contract began on 28 Jul 2011 and was terminated on 27 Aug 2012,
Anna Borovikova - an inactive director whose contract began on 16 Jul 2012 and was terminated on 27 Aug 2012.
According to our information (last updated on 16 Oct 2020), the company registered 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: physical, registered).
Up to 11 May 2016, Spq Limited had been using Level 7, 17 Albert Street, Auckland as their registered address.
BizDb identified old names for the company: from 30 Aug 2010 to 23 Aug 2012 they were named Eastbay Limited.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Timothy Redmond (an individual) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 40% shares (exactly 4000 shares) and includes
Anna Redmond - located at Auckland.
The 3rd share allocation (2000 shares, 20%) belongs to 2 entities, namely:
Anthony Redmond, located at Napier South, Napier (an individual),
Geoffrey Yates, located at Napier South, Napier (an individual).

Addresses

Previous addresses

Address: Level 7, 17 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2013 to 11 May 2016

Address: 2a/9 Victoria Street East, Auckland Central, 1010 New Zealand

Physical & registered address used from 21 Sep 2012 to 22 May 2013

Address: 133 Pilkington Road, Panmure, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 05 Aug 2011 to 21 Sep 2012

Address: 31 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 31 Aug 2010 to 05 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 28 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Timothy Redmond Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 4000
Director Anna Redmond Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Anthony John Redmond Napier South
Napier
4110
New Zealand
Individual Geoffrey Stuart Yates Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Simon Thomas Doole Auckland Central
Auckland
1010
New Zealand
Individual Anna Borovikova Auckland Central
Auckland
1010
New Zealand
Director Timothy Hamilton Thomas Redmond Auckland Central
Auckland
1010
New Zealand
Individual Simon Thomas Doole Auckland Central
Auckland
1010
New Zealand
Individual Timothy Hamilton Thomas Redmond Auckland Central
Auckland
1010
New Zealand
Directors

Anna Redmond - Director

Appointment date: 24 Aug 2012

Address: Auckland, 1010 New Zealand

Address used since 24 Aug 2012


Tim Redmond - Director

Appointment date: 12 Mar 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Mar 2014


Anthony John Redmond - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 25 Sep 2018

Address: Napier South, Napier, 4110 New Zealand

Address used since 05 Jan 2015


Timothy Redmond - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 27 Aug 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jul 2011


Anna Borovikova - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 27 Aug 2012

Address: Auckland, 1010 New Zealand

Address used since 16 Jul 2012


Simon Thomas Doole - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 05 Jan 2012

Address: Napier, Hawkes Bay, 4110 New Zealand

Address used since 28 Jul 2011


Timothy Hamilton Thomas Redmond - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 04 Feb 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 Aug 2010

Nearby companies

Portrait Properties Limited
Cnr Austin St & Cadbury Rd

Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd

Being Okay Limited
Cnr Austin St & Cadbury Rd

Oak Construction Limited
Cnr Austin Street & Cadbury Road

Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd

Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd