Shortcuts

Spicers (nz) Limited

Type: NZ Limited Company (Ltd)
9429000011150
NZBN
28414
Company Number
Registered
Company Status
F373630
Industry classification code
Paper Wholesaling
Industry classification description
Current address
1 Lady Fisher Place
Highbrook
East Tamaki, Auckland 2013
New Zealand
Registered & physical & service address used since 22 Jun 2018
1 Lady Fisher Place
Highbrook
East Tamaki, Auckland 2013
New Zealand
Office & delivery address used since 29 Oct 2019
Private Bag 93301
Otahuhu
Auckland 1640
New Zealand
Postal address used since 30 Oct 2019

Spicers (Nz) Limited, a registered company, was started on 19 Mar 1947. 9429000011150 is the New Zealand Business Number it was issued. "Paper wholesaling" (business classification F373630) is how the company has been classified. This company has been managed by 27 directors: Duncan John Kernohan - an active director whose contract began on 30 Apr 2003,
Damien Francis Power - an active director whose contract began on 13 Jun 2018,
Morgan John - an active director whose contract began on 17 Jul 2019,
John Henry Greenacre - an inactive director whose contract began on 03 Jan 2011 and was terminated on 14 Jun 2018,
Wayne Kenneth Johnston - an inactive director whose contract began on 27 Aug 2009 and was terminated on 14 Nov 2017.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Private Bag 93301, Otahuhu, Auckland, 1640 (types include: postal, office).
Spicers (Nz) Limited had been using 55 Business Parade North, Highbrook, East Tamaki, Auckland as their registered address up until 22 Jun 2018.
Old names for this company, as we identified at BizDb, included: from 04 Apr 2000 to 24 Dec 2015 they were called Paperlinx (Nz) Limited, from 01 Jul 1999 to 04 Apr 2000 they were called Paper Nz Limited and from 27 Oct 1993 to 01 Jul 1999 they were called The Paper House Nz Limited.
A single entity owns all company shares (exactly 1500000 shares) - Paperlinx Investments Pty Limited - located at 1640, Dandenong, South Victoria.

Addresses

Principal place of activity

1 Lady Fisher Place, Highbrook, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 55 Business Parade North, Highbrook, East Tamaki, Auckland New Zealand

Registered & physical address used from 03 Jun 2008 to 22 Jun 2018

Address #2: Spicers Paper, 10 Arthur Brown Place, Mt Wellington, Auckland

Physical address used from 13 Oct 2003 to 03 Jun 2008

Address #3: 10 Arthur Brown Place, Mt Wellington, Auckland

Registered address used from 16 Jun 2003 to 03 Jun 2008

Address #4: 118 Hugo Johnston Drive, Penrose, Auckland

Physical address used from 31 Oct 2002 to 13 Oct 2003

Address #5: 118 Hugo Johnston Drive, Penrose, Auckland

Registered address used from 02 May 2002 to 16 Jun 2003

Address #6: 7 Carmont Place, Mt Wellington, Auckland

Physical address used from 20 May 1997 to 31 Oct 2002

Address #7: 4th Floor, Royal Exchange House, 111-115 Custom House Quay, Wellington

Registered address used from 25 Jul 1991 to 02 May 2002

Contact info
64 9 9253000
Phone
64 9 9253087
28 Oct 2022 Phone
duncan.kernohan@spicersnz.co.nz
29 Oct 2019 nzbn-reserved-invoice-email-address-purpose
duncan.kernohan@spicersnz.co.nz
10 Dec 2018 Email
www.spicersnz.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Other (Other) Paperlinx Investments Pty Limited Dandenong
South Victoria
3175
Australia

Ultimate Holding Company

15 Jul 2019
Effective Date
Kokusai Pulp & Paper Co., Ltd
Name
Public Company
Type
5146350
Ultimate Holding Company Number
JP
Country of origin
155 Logis Boulevard
Dandenong South
Victoria 3175
Australia
Address
Directors

Duncan John Kernohan - Director

Appointment date: 30 Apr 2003

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Apr 2003


Damien Francis Power - Director

Appointment date: 13 Jun 2018

ASIC Name: Spicers Limited

Address: Ringwood, Victoria, 3134 Australia

Address used since 30 Oct 2023

Address: Donvale, Victoria, 3111 Australia

Address used since 13 Jun 2018


Morgan John - Director

Appointment date: 17 Jul 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 18 Mar 2021

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 17 Jul 2019


John Henry Greenacre - Director (Inactive)

Appointment date: 03 Jan 2011

Termination date: 14 Jun 2018

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 03 Jan 2011


Wayne Kenneth Johnston - Director (Inactive)

Appointment date: 27 Aug 2009

Termination date: 14 Nov 2017

ASIC Name: Paperlinx Australia Pty Ltd

Address: Toorak, Melbourne, Victoria, 3142 Australia

Address used since 30 Oct 2015

Address: Dandenong South, Victoria, 3175 Australia


Andrew John Preece - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 24 Dec 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2007


Brian Anthony Smart - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 07 Aug 2009

Address: Surrey Hills, Victoria 3127, Australia,

Address used since 01 Jan 2006


David Mark Lamont - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Sep 2008

Address: Sandringham, Victoria 3191, Australia,

Address used since 20 Sep 2007


Charles Livingston Miller - Director (Inactive)

Appointment date: 03 Nov 2004

Termination date: 21 Dec 2007

Address: Eastern Beach, Auckland,

Address used since 03 Nov 2004


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 01 Jan 2006

Address: Camberwell, Victoria 3124, Australia,

Address used since 01 May 2000


Mark Jonathan Smitheram - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 15 Dec 2004

Address: Cobham, Surrey Kt11 1hg, England, Uk,

Address used since 26 Feb 2004


Andrew John Bull - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 01 Nov 2004

Address: Milford, Auckland,

Address used since 23 Oct 2002


Ian Mcclure Wightwick - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 31 Jan 2004

Address: Somerville, Vic 3912, Australia,

Address used since 30 May 2001


Brian Joseph Gillon - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 30 Apr 2003

Address: Birkenhead, Auckland,

Address used since 30 May 2001


Francis Patrick Huntley - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 30 May 2001

Address: Templestowe, Victoria 3106, Australia,

Address used since 17 Dec 1997


Geoffrey Paul Mitchell - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 30 May 2001

Address: Remuera, Auckland,

Address used since 17 Dec 1997


Steven Paul Bodt - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 30 May 2001

Address: Herne Bay, Auckland,

Address used since 01 May 2000


Bruce Alexander Urquhart - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 05 Oct 1998

Address: Bucklands Beach, Auckland,

Address used since 23 Apr 1998


Eugene Wayne Shepherd - Director (Inactive)

Appointment date: 05 Nov 1993

Termination date: 27 Feb 1998

Address: Manurewa, Auckland,

Address used since 05 Nov 1993


Colin William Siddins - Director (Inactive)

Appointment date: 05 Nov 1993

Termination date: 17 Dec 1997

Address: Lynfield, Auckland,

Address used since 05 Nov 1993


Richard James Muir - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 05 Nov 1993

Address: Murrays Bay, Auckland 10,

Address used since 21 Jun 1991


John Edward Morgan - Director (Inactive)

Appointment date: 14 Jun 1992

Termination date: 05 Nov 1993

Address: Cottles Bridge, Victoria 3099,

Address used since 14 Jun 1992


Robert Earle Broadbridge - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 05 Nov 1993

Address: Manurewa, Auckland,

Address used since 30 Sep 1992


Alan Geoffrey Hollibone - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 05 Nov 1993

Address: South Yarra, Melbourne,

Address used since 02 Oct 1992


John Anthony Pratt - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 05 Nov 1993

Address: Templestone, Melbourne,

Address used since 02 Oct 1992


Gregory Mark Smith - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 30 Sep 1992

Address: St Heliers, Auckland,

Address used since 21 Jun 1991


William Duncan Paisley - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 14 Jun 1992

Address: Wheelers Hill, Melbourne,

Address used since 21 Jun 1991

Nearby companies

Stanley Black & Decker Nz Limited
39 Business Parade North

National Aluminium Limited
49 Business Parade North

Cellpack Limited
46 Business Parade North

Gwail (nz) Limited
33 Business Parade North

Viridian Glass Gp Limited
15 Waiouru Road

Viridian Glass Limited Partnership
15 Waiouru Road

Similar companies

Asuraseal Limited
31 Lorien Place

Myriad International Limited
Suite 3, 277 Te Irirangi Drive

Paper Direct Limited
16 Massey Avenue

Paper King Limited
350 Whitford Road

Paper Source 2011 Limited
Level 1, 320 Ti Rakau Drive

Paperman Services Limited
231 Ti Rakau Drive