Spca Social Enterprises Limited, a registered company, was registered on 30 Jun 2014. 9429041300039 is the NZBN it was issued. "Animal shelter operation" (business classification S955910) is how the company is categorised. This company has been managed by 9 directors: David Patrick Broderick - an active director whose contract started on 19 Oct 2020,
Robyn Rowan O'fee - an inactive director whose contract started on 07 Sep 2021 and was terminated on 06 Dec 2023,
Alexandra Tickle - an inactive director whose contract started on 19 Oct 2020 and was terminated on 03 Mar 2023,
Jonathan Mirkin - an inactive director whose contract started on 20 Nov 2020 and was terminated on 01 Mar 2023,
Marcus Renny Hayes - an inactive director whose contract started on 19 Nov 2020 and was terminated on 25 Jan 2022.
Last updated on 21 Feb 2024, our database contains detailed information about 3 addresses the company uses, specifically: 199C Lincoln Road, Henderson, Auckland, 0610 (office address),
199C Lincoln Road, Henderson, Auckland, 0610 (delivery address),
199C Lincoln Road, Henderson, Auckland, 0610 (physical address),
199C Lincoln Road, Henderson, Auckland, 0610 (service address) among others.
Spca Social Enterprises Limited had been using 3047 Great North Road, New Lynn, Auckland as their physical address up to 13 Aug 2021.
Former names for the company, as we found at BizDb, included: from 26 Jun 2014 to 20 Feb 2020 they were called Spca Aotearoa Limited.
One entity controls all company shares (exactly 100 shares) - The Royal New Zealand Society For The Prevention Of Cruelty To Animals Incorporated - located at 0610, Henderson, Auckland.
Principal place of activity
3047 Great North Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 3047 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 23 Oct 2019 to 13 Aug 2021
Address #2: 50 Westney Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 30 Jun 2014 to 23 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Royal New Zealand Society For The Prevention Of Cruelty To Animals Incorporated |
Henderson Auckland 0610 New Zealand |
28 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Society For The Prevention Of Cruelty To Animals Auckland Incorporated Company Number: 222889 |
50 Westney Road Mangere |
30 Jun 2014 - 28 Nov 2017 |
Entity | The Society For The Prevention Of Cruelty To Animals Auckland Incorporated Company Number: 222889 |
30 Jun 2014 - 28 Nov 2017 |
Ultimate Holding Company
David Patrick Broderick - Director
Appointment date: 19 Oct 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 19 Dec 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 19 Oct 2020
Robyn Rowan O'fee - Director (Inactive)
Appointment date: 07 Sep 2021
Termination date: 06 Dec 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 Sep 2021
Alexandra Tickle - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 03 Mar 2023
Address: Rd 1, Taieri Mouth, 9091 New Zealand
Address used since 19 Oct 2020
Jonathan Mirkin - Director (Inactive)
Appointment date: 20 Nov 2020
Termination date: 01 Mar 2023
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 20 Nov 2020
Marcus Renny Hayes - Director (Inactive)
Appointment date: 19 Nov 2020
Termination date: 25 Jan 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 19 Nov 2020
Logan Keith Williams - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 07 Sep 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 19 Oct 2020
Andrea Leigh Midgen - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 07 Dec 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 10 Oct 2019
Anthonius Wilhelmus Theodorus Lemmens - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 19 Oct 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Oct 2019
Gordon Trainer - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 10 Oct 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Dec 2015
Community Cat Coalition Incorporated
50 Westney Road
Lote Tree Trust
44 Westney Road
Skybus Nz Limited
64 Westney Road
Kinetic Nz Holdings Limited
64 Wetney Road
Digital Minds Limited
Flat 3, 51 Westney Road
Al-waqf For Dawah And Taaleem New Zealand Trust
20b Westney Road
Cam Brothers Limited
97 Caribbean Drive
Chocolate Fundraising Nz Limited
5a Ryan Place
Doggy Daycare Nelson Limited
30 Doran Street
Pets Assisting Therapy Limited
1489 Weranui Road
Valley Animal Services Limited
340 Oxford Terrace