9 Spokes Us Holdings Limited (New Zealand Business Number 9429041494882) was launched on 12 Nov 2014. 8 addresess are in use by the company: Level 7, 53 Fort Street, Auckland, 1010 (type: delivery, postal). Level 5, Aecom House, 8 Mahuhu Crescent, Auckland had been their service address, up to 11 Apr 2024. 9 Spokes Us Holdings Limited used more names, namely: 9 Spokes Nominee No 1 Limited from 12 Nov 2014 to 09 Mar 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
9 Spokes International Limited (an entity) located at 53 Fort Street, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued 9 Spokes Us Holdings Limited. Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 90730, Victoria Street West, Auckland, 1010 | Postal | 07 Jun 2019 |
| Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 | Physical | 10 Mar 2021 |
| Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 | Delivery & office | 02 Jun 2021 |
| Level 7, 53 Fort Street, Auckland, 1010 | Registered & service | 11 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
| Kevin Christopher Phalen | Director | 23 Dec 2022 - current |
|
Shelley Maree Ruha
Epsom, Auckland, 1023
Address used since 23 Dec 2022 |
Director | 23 Dec 2022 - current |
|
Adrian David Grant
Whenuapai, Auckland, 0618
Address used since 08 Jul 2022 |
Director | 08 Jul 2022 - 23 Dec 2022 |
|
Maddison Margaret Kinney
Point Chevalier, Auckland, 1022
Address used since 15 Dec 2021 |
Director | 15 Dec 2021 - 08 Jul 2022 |
|
Martin David Montague
Mount Roskill, Auckland, 1041
Address used since 15 Dec 2021 |
Director | 15 Dec 2021 - 08 Jul 2022 |
|
Neil Muir Hopkins
Epsom, Auckland, 1023
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 22 Dec 2021 |
|
Mark Anthony Estall
Parnell, Auckland, 1052
Address used since 01 Aug 2015 |
Director | 01 Aug 2015 - 30 Sep 2020 |
| Type | Used since | |
|---|---|---|
| Level 7, 53 Fort Street, Auckland, 1010 | Registered & service | 11 Apr 2024 |
| Level 7, 53 Fort Street, Auckland, 1010 | Delivery & postal & office | 05 Aug 2024 |
| Level 5, Aecom House , 8 Mahuhu Crescent , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 | Service & registered | 10 Mar 2021 - 11 Apr 2024 |
| Level 4, Aecom House, 8 Mahuhu Crescent, Auckland, 1010 | Registered & physical | 24 Feb 2017 - 10 Mar 2021 |
| 32 Market Place, Auckland Central, Auckland, 1010 | Registered & physical | 12 Nov 2014 - 24 Feb 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
9 Spokes International Limited Shareholder NZBN: 9429030957862 Entity (NZ Limited Company) |
53 Fort Street Auckland 1010 |
12 Nov 2014 - current |
| Effective Date | 31 May 2017 |
| Name | 9 Spokes International Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3538758 |
| Country of origin | NZ |
| Address |
Level 4, Aecom House 8 Mahuhu Crescent Auckland 1010 |
![]() |
Aecom New Zealand Limited 8 Mahuhu Crescent |
![]() |
Aecom New Zealand Holdings Limited 8 Mahuhu Crescent |
![]() |
Nesuto Celestion Limited 40 Beach Road |
![]() |
Nesuto Apartments Limited 40 Beach Road |
![]() |
Nesuto St Martins Limited 40 Beach Road |
![]() |
Nesuto Stadium Limited 40 Beach Road |
|
Matson South Pacific Holdco Limited 68 Anzac Avenue |
|
Bright Sun Holding Limited Level 9 Customhouse |
|
Tattersfield Holdings Limited 32 -38 Anzac Avenue |
|
Matohu Limited Flat 2211 The Quadrant On Waterloo, 10 Waterloo Quadrant |
|
Krf New Zealand Holdings Limited Level 13, Waterloo Tower |
|
Nib NZ Holdings Limited 48 Shortland Street |