Spirited Leadership Limited was registered on 21 May 2007 and issued a business number of 9429033490427. The registered LTD company has been run by 4 directors: Christine Spicer - an active director whose contract began on 21 May 2007,
Nicola Campbell - an active director whose contract began on 21 May 2007,
Anouk Graav - an active director whose contract began on 21 May 2007,
Louise Marra - an inactive director whose contract began on 21 May 2007 and was terminated on 11 Oct 2021.
According to BizDb's information (last updated on 02 May 2024), the company uses 1 address: 38A Staincross Street, Green Bay, Auckland, 0604 (type: registered, physical).
Until 10 Jun 2021, Spirited Leadership Limited had been using 38A Staincross Street, Green Bay, Auckland as their registered address.
BizDb found old names for the company: from 21 May 2007 to 29 Apr 2008 they were named Centre For Spirited Leadership Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Spicer, Christine (an individual) located at Westmere, Auckland postcode 1022,
Graav, Anouk (an individual) located at Rd 5 Wellsford 0540,
Campbell, Nicola (an individual) located at Green Bay, Auckland postcode 0604.
Principal place of activity
38a Staincross Street, Green Bay, Auckland, 0604 New Zealand
Previous addresses
Address #1: 38a Staincross Street, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 09 Jun 2021 to 10 Jun 2021
Address #2: 19 Ponsonby Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 14 Jun 2010 to 09 Jun 2021
Address #3: 19 Ponsonby Terrace, Ponsonby, Auckland
Registered & physical address used from 21 May 2007 to 14 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Spicer, Christine |
Westmere Auckland 1022 New Zealand |
21 May 2007 - |
Individual | Graav, Anouk |
Rd 5 Wellsford 0540 |
21 May 2007 - |
Individual | Campbell, Nicola |
Green Bay Auckland 0604 New Zealand |
21 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marra, Louise |
Onetangi Waiheke Island, Auckland 1081 New Zealand |
21 May 2007 - 09 May 2022 |
Christine Spicer - Director
Appointment date: 21 May 2007
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 31 May 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 Jun 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 May 2016
Nicola Campbell - Director
Appointment date: 21 May 2007
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 31 May 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Jun 2010
Anouk Graav - Director
Appointment date: 21 May 2007
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 05 Jun 2010
Louise Marra - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 11 Oct 2021
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 13 May 2020
Address: Onetangi, Waiheke Island, Auckland, 1081 New Zealand
Address used since 27 May 2016
Address: Waiheke Island, 1081 New Zealand
Address used since 31 May 2019
Media Studies Trust
Outreach Community Centre
Ponsonby Community Centre Incorporated
20 Ponsonby Terrace
Okapi Holdings Limited
19 Cowan Street
Cirrus Associates Limited
19 Cowan Street
Tap In Limited
33 Ponsonby Terrace
Craft Renovations Limited
2/32 Wharf Rd, Ponsonby 1011, Auckland