David Spick Family Trust Limited (New Zealand Business Number 9429030498310) was started on 28 Sep 2012. 2 addresses are in use by the company: 1/46 Edinburgh Street, Pukekohe, Auckland, 2340 (type: registered, physical). 1/120 King Street, Pukekohe, Auckland had been their registered address, up to 15 Jun 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 44 shares (44% of shares), namely:
Lamborn, John Neil (a director) located at Rd 3, Pukekohe postcode 2678. As far as the second group is concerned, a total of 1 shareholder holds 56% of all shares (exactly 56 shares); it includes
Inder, Craig Wyles (a director) - located at Pukekohe, Pukekohe. "Trustee service" (business classification K641965) is the classification the ABS issued to David Spick Family Trust Limited. The Businesscheck database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1/46 Edinburgh Street, Pukekohe, Auckland, 2340 | Registered & physical & service | 15 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Wyles Inder
Pukekohe, Pukekohe, 2120
Address used since 30 Aug 2021
Karaka, Papakura, 2113
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - current |
|
John Neil Lamborn
Rd 3, Pukekohe, 2678
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - current |
|
Christopher Maurice Lynch
Pahurehure, Papakura, 2113
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - 12 Sep 2018 |
|
Sarah Elaine Bush
Birkenhead, Auckland, 0626
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - 12 Sep 2018 |
|
Paul Martin Maskell
Mission Bay, Auckland, 1071
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - 12 Sep 2018 |
|
Julian Mark Airey
Mount Eden, Auckland, 1024
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - 12 Sep 2018 |
|
Gregory Dean Stringer
Mt Eden, Auckland, 1024
Address used since 01 Nov 2015 |
Director | 28 Sep 2012 - 12 Sep 2018 |
|
Craig Wyles Inder
Karaka, Papakura, 2113
Address used since 01 Oct 2014 |
Director | 28 Sep 2012 - 22 Nov 2017 |
|
Philip Russell Saunders
Northcote, Auckland, 0627
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - 28 Feb 2014 |
| Previous address | Type | Period |
|---|---|---|
| 1/120 King Street, Pukekohe, Auckland, 2340 | Registered & physical | 06 Nov 2018 - 15 Jun 2020 |
| 52 Wood Street, Papakura, Auckland, 2244 | Physical & registered | 28 Sep 2012 - 06 Nov 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamborn, John Neil Director |
Rd 3 Pukekohe 2678 |
02 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inder, Craig Wyles Director |
Pukekohe Pukekohe 2120 |
02 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bush, Sarah Elaine Individual |
Birkenhead Auckland 0626 |
28 Sep 2012 - 02 Nov 2018 |
|
Stringer, Gregory Dean Individual |
Mt Eden Auckland 1024 |
28 Sep 2012 - 02 Nov 2018 |
|
Saunders, Philip Russell Individual |
Northcote Auckland 0627 |
28 Sep 2012 - 01 Sep 2014 |
|
Airey, Julian Mark Individual |
Mount Eden Auckland 1024 |
28 Sep 2012 - 02 Nov 2018 |
|
Inder, Craig Wyles Individual |
Karaka Papakura 2113 |
28 Sep 2012 - 05 Mar 2018 |
|
Lynch, Christopher Maurice Individual |
Pahurehure Papakura 2113 |
28 Sep 2012 - 02 Nov 2018 |
|
Maskell, Paul Martin Individual |
Mission Bay Auckland 1071 |
28 Sep 2012 - 02 Nov 2018 |
|
Philip Russell Saunders Director |
Northcote Auckland 0627 |
28 Sep 2012 - 01 Sep 2014 |
|
Craig Wyles Inder Director |
Karaka Papakura 2113 |
28 Sep 2012 - 05 Mar 2018 |
![]() |
Waters & Pauling Trust Limited 52 Wood Street |
![]() |
A S & J M Jackson Family Trust Limited 52 Wood Street |
![]() |
Jrfm Trustees Limited 52 Wood Street |
![]() |
Shalin Family Trust Limited 52 Wood Street |
![]() |
C & C Lyford Family Trust Limited 52 Wood Street |
![]() |
E & T Balle Family Trust Limited 52 Wood Street |
|
Waters & Pauling Trust Limited 52 Wood Street |
|
A S & J M Jackson Family Trust Limited 52 Wood Street |
|
Jrfm Trustees Limited 52 Wood Street |
|
Shalin Family Trust Limited 52 Wood Street |
|
C & C Lyford Family Trust Limited 52 Wood Street |
|
E & T Balle Family Trust Limited 52 Wood Street |