Spah Limited was registered on 13 Jun 2003 and issued an NZBN of 9429035972044. The registered LTD company has been supervised by 8 directors: Stephen Hurrell Passmore - an active director whose contract began on 13 Jun 2003,
Raymond Kelsey - an active director whose contract began on 19 Jan 2009,
Naga Rajakumari Talla - an active director whose contract began on 01 Apr 2021,
Geofrey Kong - an inactive director whose contract began on 15 Aug 2014 and was terminated on 01 Mar 2021,
Brian Buchanan Sutton - an inactive director whose contract began on 13 Jun 2003 and was terminated on 07 Apr 2019.
As stated in our information (last updated on 22 Mar 2024), the company uses 4 addresses: Po Box 303451, North Harbour, Auckland, 0751 (invoice address),
Po Box 303451, North Harbour, Auckland, 0751 (postal address),
Unit B 38A Lunn Avenue, Mt Wellington, Auckland, 1060 (office address),
Unit B 38A Lunn Avenue, Mt Wellington, Auckland, 1060 (delivery address) among others.
Until 02 Sep 2005, Spah Limited had been using C/- Atmore Law, Level 1, 59 Pitt Street, Auckland as their registered address.
A total of 200 shares are issued to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Events Made Easy Limited (an entity) located at Browns Bay, North Shore City postcode 0630.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 80 shares) and includes
The Digital Estate Limited - located at Pakuranga, Auckland.
The 3rd share allocation (40 shares, 20%) belongs to 1 entity, namely:
Radi Limited, located at Mount Wellington, Auckland (an entity).
Other active addresses
Address #4: Unit B 38a Lunn Avenue, Mt Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 15 Jul 2019
Principal place of activity
Unit B 38a Lunn Avenue, Mt Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: C/- Atmore Law, Level 1, 59 Pitt Street, Auckland
Registered & physical address used from 13 Jun 2003 to 02 Sep 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Events Made Easy Limited Shareholder NZBN: 9429031157599 |
Browns Bay North Shore City 0630 New Zealand |
20 May 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | The Digital Estate Limited Shareholder NZBN: 9429037578015 |
Pakuranga Auckland |
13 Jun 2003 - |
Shares Allocation #3 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Radi Limited Shareholder NZBN: 9429034840870 |
Mount Wellington Auckland 1060 New Zealand |
24 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Albion Enterprise Limited Shareholder NZBN: 9429033077062 Company Number: 2019363 |
09 Apr 2008 - 22 Apr 2015 | |
Entity | Stockton Limited Shareholder NZBN: 9429031567923 Company Number: 2463099 |
19 Jul 2011 - 22 Apr 2015 | |
Entity | Broadway Printing Limited Shareholder NZBN: 9429037061128 Company Number: 1105057 |
13 Jun 2003 - 19 Oct 2004 | |
Entity | Uptown Printer Limited (in Liq) Shareholder NZBN: 9429037608491 Company Number: 955364 |
13 Jun 2003 - 19 Oct 2004 | |
Entity | Jak & Kong Limited Shareholder NZBN: 9429041265154 Company Number: 5273281 |
Rosedale Auckland 0632 New Zealand |
22 Apr 2015 - 20 May 2021 |
Entity | Sarhold Limited Shareholder NZBN: 9429037133504 Company Number: 1074522 |
13 Jun 2003 - 22 Apr 2015 | |
Entity | Newton Digital Limited Shareholder NZBN: 9429034921562 Company Number: 1605763 |
18 Feb 2008 - 19 Jul 2011 | |
Entity | Jak & Kong Limited Shareholder NZBN: 9429041265154 Company Number: 5273281 |
Rosedale Auckland 0632 New Zealand |
22 Apr 2015 - 20 May 2021 |
Entity | Newton Digital Limited Shareholder NZBN: 9429034921562 Company Number: 1605763 |
18 Feb 2008 - 19 Jul 2011 | |
Entity | Imedia Corporation Limited Shareholder NZBN: 9429039315380 Company Number: 436949 |
08 Nov 2004 - 08 Nov 2004 | |
Entity | Broadway Printing Limited Shareholder NZBN: 9429037061128 Company Number: 1105057 |
13 Jun 2003 - 19 Oct 2004 | |
Entity | Uptown Printer Limited (in Liq) Shareholder NZBN: 9429037608491 Company Number: 955364 |
13 Jun 2003 - 19 Oct 2004 | |
Entity | Tga Print Limited Shareholder NZBN: 9429041683576 Company Number: 5656187 |
22 Apr 2015 - 10 Oct 2016 | |
Entity | Stockton Limited Shareholder NZBN: 9429031567923 Company Number: 2463099 |
19 Jul 2011 - 22 Apr 2015 | |
Entity | Sarhold Limited Shareholder NZBN: 9429037133504 Company Number: 1074522 |
13 Jun 2003 - 22 Apr 2015 | |
Individual | Kelsey, Raymond |
Auckland |
18 Feb 2009 - 18 Feb 2009 |
Entity | Imedia Corporation Limited Shareholder NZBN: 9429039315380 Company Number: 436949 |
08 Nov 2004 - 08 Nov 2004 | |
Entity | Tga Print Limited Shareholder NZBN: 9429041683576 Company Number: 5656187 |
22 Apr 2015 - 10 Oct 2016 | |
Entity | Albion Enterprise Limited Shareholder NZBN: 9429033077062 Company Number: 2019363 |
09 Apr 2008 - 22 Apr 2015 |
Stephen Hurrell Passmore - Director
Appointment date: 13 Jun 2003
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Aug 2020
Address: Pakuranga, Auckland, 2012 New Zealand
Address used since 23 Jul 2015
Raymond Kelsey - Director
Appointment date: 19 Jan 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Jul 2015
Naga Rajakumari Talla - Director
Appointment date: 01 Apr 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2021
Geofrey Kong - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 01 Mar 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 15 Aug 2014
Brian Buchanan Sutton - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 07 Apr 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 07 Nov 2016
Paul Desmond Langham - Director (Inactive)
Appointment date: 26 Mar 2008
Termination date: 01 Apr 2015
Address: Papamoa Beach, Bay Of Plenty, New Zealand
Address used since 26 Mar 2008
Raydon Fernley William Badcock - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 31 Jul 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Aug 2011
Gabriel Ruvinetti - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 05 Jun 2004
Address: Albany,
Address used since 13 Jun 2003
Lunn Digital Limited
38a Lunn Avenue
021 Garden Limited
4/38a Lunn Avenue
Multiform Systems Limited
38c Lunn Avenue
European Style Panel & Paint 2011 Limited
226 Marua Road
Te Hemara Haulage Limited
232 Marua Road
Fine Wine Cellar Storage Limited
42 Lunn Avenue