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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500000 | |||
Other (Other) | Paperlinx Investments Pty Limited |
Dandenong South Victoria 3175 Australia |
19 Mar 1947 - |
Ultimate Holding Company
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
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
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