Spence Family Trustees Limited, a registered company, was started on 06 Oct 2006. 9429033832197 is the NZ business identifier it was issued. This company has been managed by 6 directors: Kerri Lee Spence - an active director whose contract started on 21 Apr 2015,
Aidan Keith Spence - an active director whose contract started on 02 Mar 2022,
Lance William Spence - an active director whose contract started on 02 Mar 2022,
Madaline Jessica Spence - an active director whose contract started on 02 Mar 2022,
Hayden Yardley - an inactive director whose contract started on 26 Sep 2018 and was terminated on 01 Mar 2022.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 40 George Street, Kingsland, Auckland, 1024 (type: registered, physical).
Spence Family Trustees Limited had been using 25 Mailer Street, Mornington, Dunedin as their registered address up until 09 Mar 2022.
Old names for this company, as we identified at BizDb, included: from 06 Oct 2006 to 09 Mar 2010 they were named Nev Trustees Limited.
A single entity owns all company shares (exactly 10 shares) - Duncan King Trustee Holdings Limited - located at 1024, Kingsland, Auckland.
Previous addresses
Address: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 24 Jul 2017 to 09 Mar 2022
Address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Oct 2016 to 24 Jul 2017
Address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Nov 2010 to 20 Oct 2016
Address: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Registered address used from 11 Jul 2007 to 18 Nov 2010
Address: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical address used from 11 Jul 2007 to 18 Nov 2010
Address: Gs Mclauchlan & Co, 2 Stafford St, Dunedin
Registered & physical address used from 06 Oct 2006 to 11 Jul 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Duncan King Trustee Holdings Limited Shareholder NZBN: 9429042205449 |
Kingsland Auckland 1024 New Zealand |
01 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 Company Number: 6005129 |
26 Sep 2018 - 01 Mar 2022 | |
Entity | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 Company Number: 6005129 |
248 Cumberland Street Dunedin 9016 New Zealand |
26 Sep 2018 - 01 Mar 2022 |
Individual | Mclauchlan, Graeme Robert |
Maori Hill Dunedin 9010 New Zealand |
06 Oct 2006 - 17 Oct 2016 |
Individual | Spence, Lance |
Sawyers Bay Port Chalmers 9023 New Zealand |
17 Oct 2016 - 26 Sep 2018 |
Kerri Lee Spence - Director
Appointment date: 21 Apr 2015
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 21 Apr 2015
Aidan Keith Spence - Director
Appointment date: 02 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Mar 2022
Lance William Spence - Director
Appointment date: 02 Mar 2022
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 02 Mar 2022
Madaline Jessica Spence - Director
Appointment date: 02 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Mar 2022
Hayden Yardley - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 01 Mar 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Sep 2018
Graeme Mclauchlan - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 28 Jul 2015
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 13 Mar 2015
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House