Spice Building Solutions Limited, a registered company, was registered on 24 Jun 2010. 9429031493192 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company has been categorised. This company has been supervised by 1 director, named Matthew Simon Spicer - an active director whose contract started on 24 Jun 2010.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (registered address),
Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (physical address),
Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 (service address),
P O Box 30912, Lower Hutt, Lower Hutt, 5040 (postal address) among others.
Spice Building Solutions Limited had been using 58B Pekanga Road, Normandale, Lower Hutt as their registered address up until 07 Aug 2019.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the next share allotment (98 shares 98 per cent) made up of 2 entities.
Principal place of activity
Suite 8, 155 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 Jun 2019 to 07 Aug 2019
Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 31 May 2019 to 04 Jun 2019
Address #3: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 26 Jul 2017 to 31 May 2019
Address #4: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Registered address used from 25 Jul 2017 to 31 May 2019
Address #5: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Registered address used from 24 Jul 2017 to 25 Jul 2017
Address #6: 58c Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 26 May 2017 to 26 Jul 2017
Address #7: 58c Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Registered address used from 26 May 2017 to 24 Jul 2017
Address #8: 58b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 14 Nov 2016 to 26 May 2017
Address #9: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2014 to 26 May 2017
Address #10: Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Registered address used from 04 Feb 2014 to 21 Jul 2014
Address #11: 58c Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 04 Feb 2014 to 14 Nov 2016
Address #12: 16 Willoughby Street, Woburn, Lower Hutt, 5010 New Zealand
Registered & physical address used from 03 Aug 2011 to 04 Feb 2014
Address #13: 58c Pekanga Road, Normandale, Lower Hutt, Wellington, 5013 New Zealand
Registered & physical address used from 13 Jun 2011 to 03 Aug 2011
Address #14: 35 Walter Road, Eastbourne, Lower Hutt, Wellington New Zealand
Physical address used from 24 Jun 2010 to 13 Jun 2011
Address #15: 35 Walter Road, Easbourne, Lower Hutt, Wellington New Zealand
Registered address used from 24 Jun 2010 to 13 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spicer, Abigail Judith |
Eastbourne Lower Hutt 5013 New Zealand |
10 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spicer, Matthew Simon |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jun 2010 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Spicer, Abigail Judith |
Eastbourne Lower Hutt 5013 New Zealand |
10 Mar 2014 - |
Individual | Spicer, Matthew Simon |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jun 2010 - |
Matthew Simon Spicer - Director
Appointment date: 24 Jun 2010
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Nov 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 04 Nov 2016
Ouray Limited
66 Pokohiwi Road
Mahoose Limited
44 Pekanga Road
Macreation Limited
44 Pekanga Road
Agk Management Services Limited
62 Pokohiwi Road
Korgtech Limited
35 Pekanga Road
Ban Ya Buddhist Meditation Temple Of New Zealand
31 Pekanga Road
Axis Builders Limited
4f Banksia Grove
Ci Construction Limited
37 Viewmont Drive
Kingsbury & Veitch Construction Limited
91 Cedar Street
Neil Brown Building Limited
326 Maungaraki Road
Red Ute Builders Limited
24 Tui Street
Richard Crawford Builders Limited
C/o Hetherington Johnston