Spectrotech Limited, a registered company, was registered on 09 Jul 1997. 9429038064692 is the number it was issued. "Machinery repair and maintenance nec" (ANZSIC S942927) is how the company was classified. The company has been run by 2 directors: Trevor Owen Rippon - an active director whose contract began on 09 Jul 1997,
Howard Norris - an inactive director whose contract began on 09 Jul 1997 and was terminated on 04 Mar 2000.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 6 addresses this company registered, namely: Level One, 8 Porter Drive, Havelock North, 4157 (registered address),
Level One, 8 Porter Drive, Havelock North, 4157 (service address),
Th 11, 122 Te Aute Road, Havelock North, 4130 (invoice address),
Villa 11, James Wattie Retirement Village, 122 Te Aute Road, Havelock North, 4130 (physical address) among others.
Spectrotech Limited had been using Villa 11, James Wattie Retirement Village, 122 Te Aute Road, Havelock North as their registered address until 02 Apr 2024.
A single entity owns all company shares (exactly 600 shares) - Rippon, Trevor Owen - located at 4157, Rd 10, Hastings.
Other active addresses
Address #4: Villa 11, James Wattie Retirement Village, 122 Te Aute Road, Havelock North, 4130 New Zealand
Physical address used from 05 Jul 2022
Address #5: Th 11, 122 Te Aute Road, Havelock North, 4130 New Zealand
Invoice address used from 27 Jun 2023
Address #6: Level One, 8 Porter Drive, Havelock North, 4157 New Zealand
Registered & service address used from 02 Apr 2024
Principal place of activity
51 Railway Road, Rd 10, Hastings, 4180 New Zealand
Previous addresses
Address #1: Villa 11, James Wattie Retirement Village, 122 Te Aute Road, Havelock North, 4130 New Zealand
Registered & service address used from 05 Jul 2022 to 02 Apr 2024
Address #2: Suite 1, 115 E Avenue Road, Hastings New Zealand
Physical address used from 29 May 2005 to 05 Jul 2022
Address #3: Suite 1, 115 E Avenue Road, Hastings New Zealand
Registered address used from 30 Jan 2004 to 05 Jul 2022
Address #4: Dawn Hastie, Chartered Accountants, 115 Avenue Road East, Hastings
Physical address used from 24 Jun 2002 to 29 May 2005
Address #5: 2/405 Brunswick Street, Hastings
Registered address used from 06 Feb 2002 to 30 Jan 2004
Address #6: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Registered & physical address used from 23 Jun 2000 to 23 Jun 2000
Address #7: 317 Nottingley Road, Hastings
Registered address used from 11 Apr 2000 to 23 Jun 2000
Address #8: 317 Nottingley Road, Hastings
Registered address used from 19 Jun 1998 to 11 Apr 2000
Address #9: 317 Nottingley Road, Hastings
Physical address used from 19 Jun 1998 to 23 Jun 2000
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Rippon, Trevor Owen |
Rd 10 Hastings 4180 New Zealand |
24 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rippon, Trevor Owen |
Hastings |
09 Jul 1997 - 27 Jun 2010 |
Trevor Owen Rippon - Director
Appointment date: 09 Jul 1997
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 28 Jun 2016
Howard Norris - Director (Inactive)
Appointment date: 09 Jul 1997
Termination date: 04 Mar 2000
Address: Havelock North,
Address used since 09 Jul 1997
John Hastie Limited
Suite 1
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Ag & Auto Engineering Limited
119 Queen Street East
Berree Consulting Limited
905 Eaton Road
Farmquip Limited
Geenty Walsh & Partners Ltd
Franick Chainsaw And Mower Services Limited
Business H Q
Hydraulics Hawkes Bay 2017 Limited
205 Hastings Street South
Quality Tractor Services Limited
Suite 1, 202 Eastbourne Street