Spotx Publications Limited was registered on 18 May 2004 and issued a New Zealand Business Number of 9429035387879. The registered LTD company has been supervised by 3 directors: Cameron Leslie Smirk - an active director whose contract started on 21 Sep 2022,
Robert Mark Airey - an inactive director whose contract started on 18 May 2004 and was terminated on 22 Sep 2022,
John James Honeycombe - an inactive director whose contract started on 31 Jan 2007 and was terminated on 22 Sep 2022.
As stated in BizDb's data (last updated on 20 Apr 2024), this company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: registered, physical).
Up to 24 Nov 2021, Spotx Publications Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 150 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 149 shares are held by 1 entity, namely:
Bizsoap Limited (an entity) located at Titirangi, Auckland postcode 0604.
The 2nd group consists of 1 shareholder, holds 0.67% shares (exactly 1 share) and includes
Airey, Robert Mark - located at Rd 5, Rotorua. Spotx Publications Limited is categorised as "Book and other publishing (excluding printing)" (business classification J541310).
Principal place of activity
62 Tainui Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2011 to 24 Nov 2021
Address #2: C/o Smart Tax Chartered Accountants, Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland 0610 New Zealand
Registered address used from 07 May 2008 to 11 Jan 2011
Address #3: C/o Smart Tax Chartered Accountants, Level 1, 547 Te Atatu Raod, Te Atatu Peninsula, Auckland
Registered address used from 23 Feb 2007 to 07 May 2008
Address #4: Smart Tax Chartered Accountants, Level1 , 547 Te Atatu Road, Te Atatu Peninsula, Auckland New Zealand
Physical address used from 23 Feb 2007 to 11 Jan 2011
Address #5: Earthstar Chartered Accountants Ltd, Level 1, 233 State Highway 17, Albany Village, Auckland
Physical & registered address used from 18 May 2004 to 23 Feb 2007
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Bizsoap Limited Shareholder NZBN: 9429037405113 |
Titirangi Auckland 0604 New Zealand |
23 Mar 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Airey, Robert Mark |
Rd 5 Rotorua 3076 New Zealand |
18 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Airey, Daniel Charles |
Rd 5 Rotorua 3076 New Zealand |
04 Aug 2006 - 23 Mar 2020 |
Entity | Oceanic Group Limited Shareholder NZBN: 9429038634086 Company Number: 641715 |
Matakana North Auckland |
14 May 2007 - 29 Sep 2022 |
Individual | Airey, Judith Faye |
Rd 5 Rotorua 3076 New Zealand |
18 May 2004 - 29 Sep 2022 |
Individual | Airey, Nicola Domett |
Rd 5 Rotorua 3076 New Zealand |
04 Aug 2006 - 23 Mar 2020 |
Entity | Oceanic Group Limited Shareholder NZBN: 9429038634086 Company Number: 641715 |
Matakana North Auckland |
14 May 2007 - 29 Sep 2022 |
Individual | Airey, Judith Faye |
Rd 5 Rotorua 3076 New Zealand |
18 May 2004 - 29 Sep 2022 |
Individual | Airey, Judith Faye |
Rd 5 Rotorua 3076 New Zealand |
18 May 2004 - 29 Sep 2022 |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
18 May 2004 - 04 Aug 2006 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
18 May 2004 - 04 Aug 2006 |
Cameron Leslie Smirk - Director
Appointment date: 21 Sep 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 21 Sep 2022
Robert Mark Airey - Director (Inactive)
Appointment date: 18 May 2004
Termination date: 22 Sep 2022
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 25 Jun 2014
John James Honeycombe - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 22 Sep 2022
Address: Rd5, Warkworth, 0985 New Zealand
Address used since 22 Aug 2013
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Blackwell And Ruth Limited
Flat 405, 150 Karangahape Road
Cloud Ink Press Limited
Level 1, 110 Symonds Street
Creativetech Limited
64 Seafield View Road
Panda Bookshop Limited
116 Symonds Street
Pq Blackwell Licensing Limited
116 Symonds Street
Upstart Press Limited
Flat 8, 2 Upper Queen Street