Spectrum 2000 Limited (NZBN 9429037397203) was started on 12 Jan 2000. 4 addresses are in use by the company: 59 High Street, Blenheim, 7201 (type: registered, service). 59 High Street, Blenheim had been their registered address, up until 28 Jun 2021. 300 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 75 shares (25% of shares), namely:
Hyndman, Yvonne Maria (an individual) located at Redwoodtown, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 75 shares); it includes
Hyndman, Nicholas David (an individual) - located at Redwoodtown, Blenheim. Next there is the third group of shareholders, share allotment (148 shares, 49.33%) belongs to 1 entity, namely:
Flood Holdings Limited, located at Blenheim (an entity). Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Physical & service & registered | 28 Jun 2021 |
| 59 High Street, Blenheim, 7201 | Registered & service | 04 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Marc Ronald Flood
Burleigh, Blenheim, 7201
Address used since 01 Sep 2023
Witherlea, Blenheim, 7201
Address used since 25 Oct 2018
Witherlea, Blenheim, 7201
Address used since 14 Nov 2012 |
Director | 07 May 2009 - current |
|
Nicholas David Hyndman
Redwoodtown, Blenheim, 7201
Address used since 24 Oct 2023 |
Director | 24 Oct 2023 - current |
|
Michelle Elizabeth Gammie-catterick
Witherlea, Blenheim, 7201
Address used since 13 Nov 2009 |
Director | 12 Jan 2000 - 31 Aug 2023 |
|
Anthony Catterick
Witherlea, Blenheim, 7201
Address used since 27 May 2013 |
Director | 27 May 2013 - 31 Aug 2023 |
|
Denis Maher
Blenheim, 7201
Address used since 01 Nov 2005 |
Director | 12 Jan 2000 - 31 Mar 2011 |
|
Kevin Moseley
Blenheim,
Address used since 12 Jan 2000 |
Director | 12 Jan 2000 - 07 May 2009 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered | 20 Nov 2001 - 28 Jun 2021 |
| Peters Doig & Macmillan, Chartered Accountants, 59 High Street, Blenheim | Registered | 20 Nov 2001 - 20 Nov 2001 |
| Peters Doig & Macmillan, Chartered Accountants, 59 High Street, Blenheim | Registered | 12 Apr 2000 - 20 Nov 2001 |
| 59 High Street, Blenheim, 7201 | Physical | 12 Jan 2000 - 28 Jun 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hyndman, Yvonne Maria Individual |
Redwoodtown Blenheim 7201 |
31 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hyndman, Nicholas David Individual |
Redwoodtown Blenheim 7201 |
31 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flood Holdings Limited Shareholder NZBN: 9429047054691 Entity (NZ Limited Company) |
Blenheim 7201 |
28 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flood, Vanessa Ann Individual |
Burleigh Blenheim 7201 |
05 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flood, Marc Ronald Individual |
Burleigh Blenheim 7201 |
05 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moseley, Kevin Individual |
Blenheim |
12 Jan 2000 - 26 Nov 2008 |
|
Gammie-catterick, Michelle Elizabeth Individual |
Witherlea Blenheim 7201 |
12 Jan 2000 - 31 Aug 2023 |
|
Catterick, Anthony Earl Individual |
Witherlea Blenheim 7201 |
12 Jan 2000 - 31 Aug 2023 |
|
Maher, Jeanette Individual |
Blenheim 7201 |
06 Nov 2003 - 31 Mar 2011 |
|
Moseley, Kathryn Individual |
Blenheim |
12 Jan 2000 - 26 Nov 2008 |
|
Maher, Denis Individual |
Blenheim 7201 |
06 Nov 2003 - 31 Mar 2011 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |