Shortcuts

Sts Spencer Limited

Type: NZ Limited Company (Ltd)
9429030619333
NZBN
3891016
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 6, 12 Viaduct Harbour Ave
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2016
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Oct 2023

Sts Spencer Limited, a registered company, was launched on 21 Jun 2012. 9429030619333 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been managed by 11 directors: Mark Neville Szigetvary - an active director whose contract began on 21 Jun 2012,
Stephanie Gay Harris - an inactive director whose contract began on 17 Aug 2015 and was terminated on 08 Jun 2016,
Jack Lee Porus - an inactive director whose contract began on 17 Aug 2015 and was terminated on 08 Jun 2016,
Timothy Alexander Jones - an inactive director whose contract began on 08 Mar 2016 and was terminated on 08 Jun 2016,
Simon Jeremy Kember - an inactive director whose contract began on 08 Mar 2016 and was terminated on 08 Jun 2016.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Sts Spencer Limited had been using 18 High Street, Auckland as their registered address up until 13 Sep 2016.
One entity owns all company shares (exactly 100 shares) - Szigetvary, Mark - located at 1010, St Heliers, Auckland.

Addresses

Previous addresses

Address #1: 18 High Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Sep 2015 to 13 Sep 2016

Address #2: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2012 to 23 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Szigetvary, Mark St Heliers
Auckland
1071
New Zealand
Directors

Mark Neville Szigetvary - Director

Appointment date: 21 Jun 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Jun 2012


Stephanie Gay Harris - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 08 Jun 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Aug 2015


Jack Lee Porus - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2015


Timothy Alexander Jones - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Mar 2016


Simon Jeremy Kember - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 Mar 2016


Gaynor Jacqueline Mclean - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 08 Mar 2016


Vicki Jesamine Do Xuan Lan Beaumont - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Mar 2016


Mark Christian Hopkinson - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2016


Sarah Gronow Davis Holroyd - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 Mar 2016


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Mar 2016


Norman John Cahill - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Aml Trustees Limited
Level 7, 53 Fort Street

C To C Trustee Limited
Level 10, 44 Wellesley Street West

Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street

Kelmarna Trustee Company Limited
Level 1, 75 Queen Street

Scft Trustee Limited
Level 11, 175 Queen Street

Serenity Family Trustee Limited
Level 10, 34 Shortland Street