E-Spec Limited, a registered company, was incorporated on 27 Nov 2006. 9429033736419 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Leigh Jason Bishop - an active director whose contract started on 24 Jan 2008,
Michelle Ruth Bishop - an active director whose contract started on 23 Feb 2015,
Craig Samuel Hiddleston - an inactive director whose contract started on 27 Nov 2006 and was terminated on 10 Aug 2008,
Damian Zakary Lawsen - an inactive director whose contract started on 27 Nov 2006 and was terminated on 30 Nov 2007,
Jennifer Lee Price - an inactive director whose contract started on 18 Jan 2007 and was terminated on 30 Nov 2007.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 196 Ridge Road, Rd 4, Tuakau, 2694 (types include: physical, registered).
E-Spec Limited had been using 57 Batkin Road, R.d.4, Papakura as their physical address until 12 Apr 2013.
A single entity controls all company shares (exactly 300 shares) - Bishop, Leigh Jason - located at 2694, Rd 4, Tuakau.
Previous addresses
Address #1: 57 Batkin Road, R.d.4, Papakura, 2584 New Zealand
Physical & registered address used from 19 Jul 2011 to 12 Apr 2013
Address #2: 22a Sheridan Drive, Rolleston 7614 New Zealand
Physical & registered address used from 29 Jan 2010 to 19 Jul 2011
Address #3: 121 Divan Road, R.d.4, Timaru 7974
Registered & physical address used from 21 Dec 2009 to 29 Jan 2010
Address #4: Cooke Associates, 1/11a Litten Road, Howick
Registered & physical address used from 20 Mar 2008 to 21 Dec 2009
Address #5: Gyde Wansbone Accountants Ltd, 195 Mahoe Street, Te Awamutu
Registered & physical address used from 27 Nov 2006 to 20 Mar 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Bishop, Leigh Jason |
Rd 4 Tuakau 2694 New Zealand |
13 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Jennifer Lee |
Pukerua Bay Porirua |
18 Jan 2007 - 18 Jan 2007 |
Individual | Hiddleston, Craig Samuel |
Raumati South 5032 |
27 Nov 2006 - 13 Mar 2008 |
Individual | Neru, David Netelani |
Pukerua Bay Porirua |
27 Nov 2006 - 27 Jun 2010 |
Individual | Lawsen, Damian Zakary |
Whakatane |
27 Nov 2006 - 18 Jan 2007 |
Leigh Jason Bishop - Director
Appointment date: 24 Jan 2008
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 01 Nov 2013
Michelle Ruth Bishop - Director
Appointment date: 23 Feb 2015
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 23 Feb 2015
Craig Samuel Hiddleston - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 10 Aug 2008
Address: Raumati South, 5032,
Address used since 27 Nov 2006
Damian Zakary Lawsen - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 30 Nov 2007
Address: Whakatane,
Address used since 27 Nov 2006
Jennifer Lee Price - Director (Inactive)
Appointment date: 18 Jan 2007
Termination date: 30 Nov 2007
Address: Pukerua Bay, Porirua,
Address used since 18 Jan 2007
David Netelani Neru - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 05 Dec 2006
Address: Pukerua Bay, Porirua,
Address used since 27 Nov 2006
Foamcrete Limited
196 Ridge Road
Fluid Treatment Limited
196 Ridge Road
Ct Civil Limited
196 Ridge Road
Timbertank Enterprises Limited
83 Ridge Road
Auckland Area Pony Club Incorporated
50a Lawrence Road