Spm Assets Limited, a registered company, was launched on 01 May 2001. 9429036921706 is the NZ business identifier it was issued. The company has been run by 10 directors: Stephen John Lyons - an active director whose contract began on 01 May 2001,
Christopher Harry Jenkins - an active director whose contract began on 01 May 2001,
Petrus G. - an active director whose contract began on 04 Apr 2022,
Edwin K. - an active director whose contract began on 04 Apr 2022,
Antony Paul Urquhart - an inactive director whose contract began on 01 Oct 2016 and was terminated on 04 Apr 2022.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: Building 2, Level 3, 61 Constellation Drive, Albany, Auckland, 0632 (types include: registered, service).
Spm Assets Limited had been using 124 Foley Quarry Road, Albany, Auckland as their physical address up to 14 Apr 2022.
More names used by the company, as we established at BizDb, included: from 01 May 2001 to 30 Apr 2012 they were named Spm Consultants Limited.
One entity controls all company shares (exactly 2182 shares) - Planon-Spm Holding Limited - located at 0632, Auckland.
Previous addresses
Address #1: 124 Foley Quarry Road, Albany, Auckland New Zealand
Physical & registered address used from 28 Apr 2005 to 14 Apr 2022
Address #2: 1b Antares Place, Mairangi Bay, North Shore City
Physical address used from 28 Sep 2004 to 28 Apr 2005
Address #3: 235 Unit D Bush Road, Albany, Auckland
Physical address used from 01 Sep 2002 to 28 Sep 2004
Address #4: 14a Pupuke Road, Birkenhead, North Shore City, Auckland
Registered address used from 30 Aug 2002 to 28 Apr 2005
Address #5: 14a Pupuke Road, Northcote, North Shore City
Registered address used from 01 May 2001 to 30 Aug 2002
Address #6: 14a Pupuke Road, Northcote, North Shore City
Physical address used from 01 May 2001 to 01 Sep 2002
Basic Financial info
Total number of Shares: 2182
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2182 | |||
Entity (NZ Limited Company) | Planon-spm Holding Limited Shareholder NZBN: 9429050439256 |
Auckland 0752 New Zealand |
06 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, David John |
Greenhithe Auckland 0632 New Zealand |
03 Sep 2012 - 06 Apr 2022 |
Individual | Jenkins, Christopher Harry |
Rd 2 Albany 0792 New Zealand |
27 Apr 2009 - 06 Apr 2022 |
Entity | Long Trustees Limited Shareholder NZBN: 9429032380781 Company Number: 2212930 |
Takapuna Auckland 0622 New Zealand |
03 Sep 2012 - 06 Apr 2022 |
Individual | Rawlings, Philip John |
Sockburn Christchurch 8443 New Zealand |
21 Sep 2004 - 24 Sep 2012 |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
24 Sep 2012 - 16 Dec 2016 | |
Individual | Pels, Woulter |
Laingholm Auckland 0604 New Zealand |
24 Apr 2009 - 06 Apr 2022 |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
Takapuna North Shore |
27 Apr 2009 - 06 Apr 2022 |
Entity | Ar Trustees (ssl) Limited Shareholder NZBN: 9429043332090 Company Number: 6108430 |
Sockburn Christchurch 8443 New Zealand |
16 Dec 2016 - 06 Apr 2022 |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
Takapuna North Shore |
27 Apr 2009 - 06 Apr 2022 |
Entity | Long Trustees Limited Shareholder NZBN: 9429032380781 Company Number: 2212930 |
Takapuna Auckland 0622 New Zealand |
03 Sep 2012 - 06 Apr 2022 |
Individual | Jenkins, Christopher Harry |
Rd 2 Albany 0792 New Zealand |
27 Apr 2009 - 06 Apr 2022 |
Entity | Ar Trustees (ssl) Limited Shareholder NZBN: 9429043332090 Company Number: 6108430 |
Sockburn Christchurch 8443 New Zealand |
16 Dec 2016 - 06 Apr 2022 |
Individual | Long, Angeleen Maree |
Greenhithe Auckland 0632 New Zealand |
03 Sep 2012 - 06 Apr 2022 |
Individual | Long, Angeleen Maree |
Greenhithe Auckland 0632 New Zealand |
03 Sep 2012 - 06 Apr 2022 |
Other | Christopher Jenkins And North Harbour Trustee Company Ltd As [trustees In The Chris Jenkins Family Trust] | 03 Sep 2012 - 03 Sep 2012 | |
Other | Chris Jenkins Family Trust | 06 Nov 2003 - 24 Apr 2009 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
24 Sep 2012 - 16 Dec 2016 | |
Individual | Jenkins, Christopher Harry |
Rd 2 Albany 0792 New Zealand |
01 May 2001 - 03 Sep 2012 |
Individual | Lyons, Stephanie Lynne |
Wahroonga Sydney, Nsw 2072 Australia |
01 May 2001 - 24 Sep 2012 |
Other | Null - Chris Jenkins Family Trust | 06 Nov 2003 - 24 Apr 2009 | |
Other | Null - Christopher Jenkins And North Harbour Trustee Company Ltd As [trustees In The Chris Jenkins Family Trust] | 03 Sep 2012 - 03 Sep 2012 | |
Individual | Lyons, Stephen John |
Wahroonga Sydney, Nsw 2072 Australia |
01 May 2001 - 24 Sep 2012 |
Stephen John Lyons - Director
Appointment date: 01 May 2001
ASIC Name: Spm Assets Pty Limited
Address: Church Point, Sydney, 2105 Australia
Address used since 27 Nov 2023
Address: North Wahroonga, Nsw, 2076 Australia
Address used since 05 Mar 2013
Address: North Wahroonga, Nsw, 2076 Australia
Christopher Harry Jenkins - Director
Appointment date: 01 May 2001
Address: Rd 2, Albany, 0792 New Zealand
Address used since 05 Oct 2009
Petrus G. - Director
Appointment date: 04 Apr 2022
Edwin K. - Director
Appointment date: 04 Apr 2022
Antony Paul Urquhart - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 04 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2016
Michael David Whitehead - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 04 Apr 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2020
Hamish Archer - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 01 Nov 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 20 Feb 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Nov 2014
David John Long - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 02 Sep 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 May 2012
Richard Mclean - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 22 Apr 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 Sep 2015
Wouter Pels - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 30 Jan 2015
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 22 May 2012
Magna Australia Limited
124 Foley Quarry Road
Hight Trustees Limited
125 Foley Quarry Road
Tromp Holdings Limited
123 Foley Quarry Road
Global Piano Services Limited
156 Foley Quarry Road
Teresa Kelly Trustee Limited
111 Foley Quarry Road
Sqg Limited
126 Foley Quarry Road