Splore Dynamics Limited was launched on 24 Nov 2003 and issued a business number of 9429035649533. The registered LTD company has been managed by 4 directors: John David Minty - an active director whose contract started on 15 May 2004,
David James Minty - an active director whose contract started on 02 Nov 2015,
Amanda Jane Wright - an inactive director whose contract started on 24 Nov 2003 and was terminated on 06 Jun 2014,
Alan Ronald Green - an inactive director whose contract started on 24 Nov 2003 and was terminated on 30 Apr 2004.
As stated in BizDb's information (last updated on 29 Mar 2024), this company registered 1 address: 1 Turakina Street, Grey Lynn, Auckland, 1021 (category: postal, office).
Up until 20 May 2020, Splore Dynamics Limited had been using 193 Great North Road, Grey Lynn, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Minty, John David (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Minty, John David - located at Grey Lynn, Auckland. Splore Dynamics Limited was classified as ""Event, recreational or promotional, management"" (business classification N729930).
Principal place of activity
9/57 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 193 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 31 Jan 2018 to 20 May 2020
Address #2: 50 Woodfern Crescent, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 16 Mar 2017 to 31 Jan 2018
Address #3: 900 Oneriri Road, Rd 2, Kaiwaka, 0573 New Zealand
Registered & physical address used from 06 Oct 2015 to 16 Mar 2017
Address #4: 924 Oneriri Road, Rd 2, Kaiwaka, 0573 New Zealand
Registered & physical address used from 11 Jun 2014 to 06 Oct 2015
Address #5: 30 Graham Street, Te Atatu, Auckland, 0610 New Zealand
Registered & physical address used from 05 Oct 2012 to 11 Jun 2014
Address #6: Suite 205, 150 Karangahape Rd, Auckland, 1010 New Zealand
Physical address used from 20 Oct 2011 to 05 Oct 2012
Address #7: Level 2, 150 Karangahape Rd, , Auckland, 1010 New Zealand
Physical address used from 04 Oct 2010 to 20 Oct 2011
Address #8: 317-319 New North Rd, Kingsland, , Auckland New Zealand
Physical address used from 22 Sep 2009 to 04 Oct 2010
Address #9: 30 Graham Street, Te Atatu, Auckland
Physical address used from 31 Aug 2007 to 22 Sep 2009
Address #10: 30 Graham Street, Te Atatu, Auckland New Zealand
Registered address used from 31 Aug 2007 to 05 Oct 2012
Address #11: 73 Lone Kauri Road, Karekare, Auckland West
Physical address used from 15 Sep 2004 to 31 Aug 2007
Address #12: Corban Estate Art Centre, 426 Great North Road, Henderson, Waitakere City
Registered address used from 24 Nov 2003 to 31 Aug 2007
Address #13: Corban Estate Art Centre, 426 Great North Road, Henderson, Waitakere City
Physical address used from 24 Nov 2003 to 15 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Minty, John David |
Grey Lynn Auckland 1021 New Zealand |
28 Sep 2005 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Minty, John David |
Grey Lynn Auckland 1021 New Zealand |
28 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Alan Ronald |
Karekare Waitakere City |
24 Nov 2003 - 27 Jun 2010 |
Individual | Wright, Amanda Jane |
Te Atatu Auckland New Zealand |
24 Nov 2003 - 19 Jun 2014 |
John David Minty - Director
Appointment date: 15 May 2004
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 May 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Jan 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Sep 2016
David James Minty - Director
Appointment date: 02 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Nov 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 07 Feb 2019
Amanda Jane Wright - Director (Inactive)
Appointment date: 24 Nov 2003
Termination date: 06 Jun 2014
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 15 Sep 2009
Alan Ronald Green - Director (Inactive)
Appointment date: 24 Nov 2003
Termination date: 30 Apr 2004
Address: Karekare, Waitakere City,
Address used since 24 Nov 2003
Auckland Photographic Supplies Limited
175 Great North Road
Digilowcost (asia Pacific) Limited
196 Great North Road
Pr Investments Limited
4 Turakina Street
Tea Leaf Trustee Limited
3/171 Great North Road
3rd Battalion Auckland (countess Of Ranfurlys Own) And Northland Regimental Association Incorporated
204-234 Great North Road
Prisoners Action Trust
159 Great North Road
24 Hours Of Lemons 2016 Limited
30 Crummer Road
Cabin Fever Limited
47 Ariki Street
Co-design Nz Limited
37d Crummer Road
Impressions (wedding & Event Design) Limited
36 Beaconsfield Street
Verismo Media Limited
401/217 Great North Road
Xlr8 Corporate Limited
17d Pollen Street