General information

Spinal Sensor Technologies Limited

Type: NZ Limited Company (Ltd)
9429038308390
New Zealand Business Number
811485
Company Number
Registered
Company Status

Spinal Sensor Technologies Limited (issued an NZBN of 9429038308390) was registered on 04 Jun 1996. 2 addresses are in use by the company: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, until 04 Sep 2023. Spinal Sensor Technologies Limited used other names, namely: Saxmundham Corporation Limited from 04 Jun 1996 to 03 Feb 1997. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100% of shares), namely:
Alderton, Malcom Allan (an individual) located at Huntsbury, Christchurch postcode 8022,
Rogers, John Milton (an individual) located at R.d. 2, Westport. Our information was updated on 09 Mar 2024.

Current address Type Used since
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical 07 Jun 2022
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 Registered & service 04 Sep 2023
Directors
Name and Address Role Period
Malcom Allan Alderton
Huntsbury, Christchurch, 8022
Address used since 14 Jul 2010
Director 09 May 1997 - current
James William Corke
Wadestown, Wellington,
Address used since 04 Jun 1996
Director 04 Jun 1996 - 09 May 1997
Addresses
Previous address Type Period
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 07 Jun 2022 - 04 Sep 2023
4 Leslie Hills Drive, Riccarton, Christchurch Physical & registered 18 Feb 2008 - 07 Jun 2022
Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch Registered & physical 17 May 2006 - 18 Feb 2008
K P M G, Kpmg Centre, 135 Victoria Street, Wellington Registered 08 May 2000 - 17 May 2006
K P M G, Kpmg Centre, 135 Victoria Street, Wellington Physical 17 Apr 2000 - 17 Apr 2000
Wood Rivers Hawes & Co Ltd, 6th Floor, 79-83 Hereford Street, Christchurch Physical 17 Apr 2000 - 17 May 2006
K P M G, Kpmg Centre, 135 Victoria Street, Wellington Registered 11 Apr 2000 - 08 May 2000
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Alderton, Malcom Allan
Individual
Huntsbury
Christchurch
8022
08 Jun 2005 - current
Rogers, John Milton
Individual
R.d. 2
Westport
08 Jun 2005 - current

Historic shareholders

Shareholder Name Address Period
Fraser, J
Individual
R D 2
Westport
04 Jun 1996 - 27 Jun 2010
Rogers, Jm
Individual
R D 2
Westport
04 Jun 1996 - 27 Jun 2010
Location
Companies nearby
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive