The Splinter Group Limited, a registered company, was registered on 03 Dec 1986. 9429039341402 is the number it was issued. "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110) is how the company has been classified. The company has been managed by 2 directors: Malcolm David Woods - an active director whose contract began on 06 Mar 1987,
Marie Katherine Woods - an active director whose contract began on 06 Mar 1987.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Rex Street, Miramar, Wellington, 6022 (category: physical, registered).
The Splinter Group Limited had been using 8D Lipman Street, Mt Victoria, Wellington as their registered address up until 10 Feb 2004.
A total of 12000 shares are issued to 5 shareholders (5 groups). The first group includes 2000 shares (16.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2000 shares (16.67%). Lastly we have the third share allotment (3000 shares 25%) made up of 1 entity.
Previous addresses
Address: 8d Lipman Street, Mt Victoria, Wellington
Registered address used from 09 Mar 2000 to 10 Feb 2004
Address: 13 Roxburgh Street, Mt Victoria, Wellingron
Registered address used from 01 Jul 1999 to 09 Mar 2000
Address: 4/8 Lipman Street, Mt Victoria, Wellington
Physical address used from 01 Jul 1999 to 10 Feb 2004
Address: 13 Roxburgh Street, Mt Victoria, Wellington
Physical address used from 01 Jul 1999 to 01 Jul 1999
Address: 8d Lipman Street, Mt Victoria, Wellington
Physical address used from 01 Jul 1999 to 01 Jul 1999
Address: 10a Roxburgh Street, Wellington
Registered address used from 20 Jul 1998 to 01 Jul 1999
Address: 10a Roxburgh St, Mt Victoria, Wellington
Physical address used from 20 Jul 1998 to 01 Jul 1999
Address: 11 Johnston Street, Wellington
Registered address used from 18 Apr 1998 to 20 Jul 1998
Address: C/- Buddle Findlay, 15th Floor, Bnz Centre 1 Willis Street, Wellington
Registered address used from 05 Jan 1996 to 18 Apr 1998
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Woods, Anthony Noel |
Seatoun Wellington 6022 New Zealand |
03 Dec 1986 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Vankampen, Karen Elizabeth |
Miramar Wellington 6022 New Zealand |
03 Dec 1986 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Woods, Malcolm David |
Seatoun Wellington 6022 New Zealand |
03 Dec 1986 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Woods, David Charles |
Ruby Bay Mapua 7005 New Zealand |
04 Feb 2021 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Woods, Marie Katherine |
Seatoun Wellington 6022 New Zealand |
03 Dec 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, David Charles |
Timaru |
03 Dec 1986 - 05 Mar 2020 |
Malcolm David Woods - Director
Appointment date: 06 Mar 1987
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Feb 2014
Marie Katherine Woods - Director
Appointment date: 06 Mar 1987
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Feb 2014
Fastec Limited
3 Rex Street
M D Woods Holdings Limited
3 Rex Street
Annex Consulting Limited
89 Tauhinu Road
Augmented Learning Limited
91 Tauhinu Road
The Howard Corporation Limited
10 Rotherham Terrace
Mercury Audio Limited
14/22 Booth Street
Bijoux (2006) Limited
19/1 Caroline Street
G & D Sutton Limited
9 Rata Road
Greene Property Holdings Limited
9 Pinelands Avenue
Homecomings Limited
3/80 Kent Terrace
Pangaea Properties Limited
2/2 Mcfarlane Street
Propert-ability Limited
Suite 15h, 20 Oriental Terrace