Spca Social Enterprises Limited (issued an NZ business number of 9429041300039) was started on 30 Jun 2014. 5 addresess are in use by the company: 199C Lincoln Road, Henderson, Auckland, 0610 (type: office, delivery). 3047 Great North Road, New Lynn, Auckland had been their physical address, up until 13 Aug 2021. Spca Social Enterprises Limited used other aliases, namely: Spca Aotearoa Limited from 26 Jun 2014 to 20 Feb 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
The Royal New Zealand Society For The Prevention Of Cruelty To Animals Incorporated (an other) located at Henderson, Auckland postcode 0610. "Animal shelter operation" (ANZSIC S955910) is the classification the Australian Bureau of Statistics issued Spca Social Enterprises Limited. The Businesscheck data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 15349, New Lynn, Auckland, 0640 | Postal | 27 Nov 2019 |
199c Lincoln Road, Henderson, Auckland, 0610 | Physical & service & registered | 13 Aug 2021 |
199c Lincoln Road, Henderson, Auckland, 0610 | Office & delivery | 16 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
David Patrick Broderick
Lincoln, Lincoln, 7608
Address used since 19 Dec 2023
Lincoln, Lincoln, 7608
Address used since 19 Oct 2020 |
Director | 19 Oct 2020 - current |
Elizabeth Ryley
Freemans Bay, Auckland, 1011
Address used since 29 Feb 2024 |
Director | 29 Feb 2024 - current |
Robyn Rowan O'fee
Hokowhitu, Palmerston North, 4410
Address used since 07 Sep 2021 |
Director | 07 Sep 2021 - 06 Dec 2023 |
Alexandra Tickle
Rd 1, Taieri Mouth, 9091
Address used since 19 Oct 2020 |
Director | 19 Oct 2020 - 03 Mar 2023 |
Jonathan Mirkin
Tainui, Dunedin, 9013
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - 01 Mar 2023 |
Marcus Renny Hayes
Rd 1, Kumeu, 0891
Address used since 19 Nov 2020 |
Director | 19 Nov 2020 - 25 Jan 2022 |
Logan Keith Williams
Halswell, Christchurch, 8025
Address used since 19 Oct 2020 |
Director | 19 Oct 2020 - 07 Sep 2021 |
Andrea Leigh Midgen
Royal Oak, Auckland, 1023
Address used since 10 Oct 2019 |
Director | 10 Oct 2019 - 07 Dec 2020 |
Anthonius Wilhelmus Theodorus Lemmens
Greenhithe, Auckland, 0632
Address used since 10 Oct 2019 |
Director | 10 Oct 2019 - 19 Oct 2020 |
Gordon Trainer
Herne Bay, Auckland, 1011
Address used since 08 Dec 2015 |
Director | 30 Jun 2014 - 10 Oct 2019 |
3047 Great North Road , New Lynn , Auckland , 0600 |
Previous address | Type | Period |
---|---|---|
3047 Great North Road, New Lynn, Auckland, 0600 | Physical & registered | 23 Oct 2019 - 13 Aug 2021 |
50 Westney Road, Mangere, Auckland, 2022 | Physical & registered | 30 Jun 2014 - 23 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
The Royal New Zealand Society For The Prevention Of Cruelty To Animals Incorporated Other (Other) |
Henderson Auckland 0610 |
28 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
The Society For The Prevention Of Cruelty To Animals Auckland Incorporated Company Number: 222889 Entity |
50 Westney Road Mangere |
30 Jun 2014 - 28 Nov 2017 |
The Society For The Prevention Of Cruelty To Animals Auckland Incorporated Company Number: 222889 Entity |
30 Jun 2014 - 28 Nov 2017 |
Effective Date | 01 Aug 2021 |
Name | The Royal New Zealand Society For The Prevention Of Cruelty To Animals Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 218546 |
Country of origin | NZ |
Address |
50 Westney Road Mangere Auckland 2022 |
Community Cat Coalition Incorporated 50 Westney Road |
|
Lote Tree Trust 44 Westney Road |
|
Skybus NZ Limited 64 Westney Road |
|
Kinetic NZ Holdings Limited 64 Wetney Road |
|
Digital Minds Limited Flat 3, 51 Westney Road |
|
Al-waqf For Dawah And Taaleem New Zealand Trust 20b Westney Road |
Chocolate Fundraising NZ Limited 5a Ryan Place |
Doggy Daycare Nelson Limited 160 Clover Road East |
Valley Animal Services Limited 57 Berkeley Road |
Pets Assisting Therapy Limited 543 Fordyce Road |
Cam Brothers Limited 975a Beach Road |