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 |
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 |
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 |
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 |
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 |
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 |