Spp Investments Limited was incorporated on 25 Jan 2005 and issued an NZBN of 9429034985892. This registered LTD company has been run by 2 directors: Shu Chuan Peng - an active director whose contract began on 25 Jan 2005,
Sze Pheng Peng - an active director whose contract began on 25 Jan 2005.
According to our information (updated on 23 Mar 2024), this company uses 1 address: 111 St Andrews Road, Epsom, Auckland, 1023 (types include: registered, physical).
Until 09 Nov 2011, Spp Investments Limited had been using Level 6, 121 Beach Road, Auckland 1010 as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Peng, Shu Chuan (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Peng, Sze Pheng - located at Epsom, Auckland. Spp Investments Limited has been categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: Level 6, 121 Beach Road, Auckland 1010 New Zealand
Registered & physical address used from 09 Oct 2009 to 09 Nov 2011
Address: Level 6, 121 Beach Road, Auckland
Registered & physical address used from 25 Jan 2005 to 09 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Peng, Shu Chuan |
Epsom Auckland 1023 New Zealand |
25 Jan 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Peng, Sze Pheng |
Epsom Auckland 1023 New Zealand |
25 Jan 2005 - |
Shu Chuan Peng - Director
Appointment date: 25 Jan 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jan 2005
Sze Pheng Peng - Director
Appointment date: 25 Jan 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jan 2005
Celsius Control Limited
111 St Andrews Road
Papaver Limited
113 St Andrews Road
Calgary Holdings Limited
67 Watling Street
Kanani Dental Care Limited
118b St Andrews Road
St Andrews Road Tennis Club Incorporated
121 St Andrews Road
Gcp Management Limited
132 St Andrews Road
Dreams Work Limited
35 Ferryhill Road
G & G Burt Properties Limited
59a Empire Road
L.j.lily Limited
66 Onslow Avenue
Mace Limited
32 Ferryhill Rd
Mambo Properties Limited
52a St Leonards Road
Wcb Limited
36 Ferryhill Road