Spice Island Limited (New Zealand Business Number 9429037100551) was launched on 19 Oct 2000. 3 addresses are currently in use by the company: 12 Bayside Avenue, Papamoa Beach, Papamoa, 3118 (type: registered, physical). 5 Heron Avenue, Matua, Tauranga had been their registered address, up until 23 Oct 2020. Spice Island Limited used more aliases, namely: Chailoka Limited from 19 Oct 2000 to 09 Apr 2003. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 20 shares (20 per cent of shares), namely:
Tarry, Alasdair (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. In the second group, a total of 1 shareholder holds 80 per cent of all shares (exactly 80 shares); it includes
Sproull, Dean Graham (a director) - located at Henderson, Auckland. "Food wholesaling nec" (ANZSIC F360915) is the classification the ABS issued Spice Island Limited. Businesscheck's information was updated on 15 May 2024.
Current address | Type | Used since |
---|---|---|
5 Heron Ave, Tauranga | Other (Address For Share Register) | 22 Oct 2003 |
12 Bayside Avenue, Papamoa Beach, Papamoa, 3118 | Registered & physical & service | 23 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Dean Graham Sproull
Henderson, Auckland, 0610
Address used since 19 Oct 2000 |
Director | 19 Oct 2000 - current |
Graham Donald Sproull
Ranui, Auckland, 0612
Address used since 10 Sep 2013 |
Director | 10 Sep 2013 - 01 Apr 2015 |
Previous address | Type | Period |
---|---|---|
5 Heron Avenue, Matua, Tauranga, 3110 | Registered | 25 Sep 2009 - 23 Oct 2020 |
5 Heron Ave, Tauranga | Physical | 10 Jun 2004 - 23 Oct 2020 |
5 Heron Ave, Tauranga | Registered | 10 Jun 2004 - 25 Sep 2009 |
27/b Waipareira Avenue, Henderson, Auckland | Physical | 14 Oct 2002 - 10 Jun 2004 |
27b Waipareira Avenue, Henderson, Auckland | Registered | 14 Oct 2002 - 10 Jun 2004 |
3a/52 Keeling Rd, Henderson, Auckland | Registered & physical | 19 Oct 2000 - 14 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Tarry, Alasdair Individual |
Te Atatu Peninsula Auckland 0610 |
29 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Sproull, Dean Graham Director |
Henderson Auckland 0610 |
21 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ozich, Jerome Individual |
Ranui Auckland 0612 |
04 Apr 2020 - 29 Nov 2020 |
Sproull, Wendy Individual |
Tauranga 3110 |
11 Feb 2014 - 02 Oct 2019 |
Meecham, Shelley Individual |
Rd 4 Hamilton 3284 |
04 Oct 2016 - 09 Oct 2018 |
Sproull, Wendy Individual |
Tauranga 3110 |
11 Feb 2014 - 02 Oct 2019 |
Sproull, Dean Graham Individual |
Tauranga |
19 Oct 2000 - 11 Feb 2014 |
Sproull, Wendy Individual |
Tauranga 3110 |
11 Feb 2014 - 02 Oct 2019 |
Bay Structure Developments Limited 211 Levers Road |
|
Mills Construction Limited 217 Levers Road |
|
Cbas Services Limited 21 Whakaruru Place |
|
Laf Industries Limited 201 Levers Road |
|
Ross Dean Surveying Limited 246 Levers Road |
|
Addit Lift Services Limited 15a Sunny Bay Road |
Ruach Coffee NZ Limited 49g Judea Road |
Fast Kiwi Limited 2nd Floor |
Botanical Ingredients Limited 78 First Avenue |
Kiwi Treats Limited 30 Osprey Drive |
Waiheke Fudge Company Limited 257d Whakamarama Road |
Waikato Food Limited 1 Mcpherson Drive |