Spey Trustees Limited was incorporated on 24 Mar 2004 and issued a number of 9429035508069. This registered LTD company has been run by 27 directors: Murray Louis Acker - an active director whose contract began on 24 Mar 2004,
Craig Andrew Bennington - an active director whose contract began on 24 Mar 2004,
Neil Anthony Mcara - an active director whose contract began on 29 Nov 2004,
Philip James Mulvey - an active director whose contract began on 03 Aug 2007,
Victoria Jane O'neill - an active director whose contract began on 03 Aug 2007.
According to our database (updated on 15 Mar 2024), the company registered 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Up to 13 Sep 2019, Spey Trustees Limited had been using 173 Spey Street, Invercargill as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cook Adam & Co Limited (an entity) located at Invercargill postcode 9810.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 13 Sep 2013 to 13 Sep 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 13 Sep 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Oct 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 07 Oct 2009 to 06 Oct 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 20 Jul 2007 to 07 Oct 2009
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Registered & physical address used from 24 Mar 2004 to 20 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 |
Invercargill 9810 New Zealand |
21 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
Invercargill 9810 New Zealand |
22 Jan 2008 - 21 Sep 2020 |
Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
13 Jul 2007 - 27 Jun 2010 | |
Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
Invercargill 9810 New Zealand |
22 Jan 2008 - 21 Sep 2020 |
Entity | Spey & Deveron Streets Limited (in Liq) Shareholder NZBN: 9429036739394 Company Number: 1167959 |
24 Mar 2004 - 27 Jun 2010 | |
Entity | Spey & Deveron Streets Limited (in Liq) Shareholder NZBN: 9429036739394 Company Number: 1167959 |
24 Mar 2004 - 27 Jun 2010 | |
Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
13 Jul 2007 - 27 Jun 2010 | |
Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
13 Jul 2007 - 27 Jun 2010 | |
Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
13 Jul 2007 - 27 Jun 2010 |
Murray Louis Acker - Director
Appointment date: 24 Mar 2004
Address: Otatara, R D 9, Invercargill, 9879 New Zealand
Address used since 04 Sep 2015
Craig Andrew Bennington - Director
Appointment date: 24 Mar 2004
Address: Rd1, Queenstown, 9371 New Zealand
Address used since 04 Sep 2015
Neil Anthony Mcara - Director
Appointment date: 29 Nov 2004
Address: R D 2, Invercargill, 9872 New Zealand
Address used since 04 Sep 2015
Philip James Mulvey - Director
Appointment date: 03 Aug 2007
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 15 Aug 2013
Victoria Jane O'neill - Director
Appointment date: 03 Aug 2007
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2012
Duncan Varnham Fea - Director
Appointment date: 03 Aug 2007
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 03 Aug 2007
Christopher James O'connor - Director
Appointment date: 03 Aug 2007
Address: Invercargill, 9810 New Zealand
Address used since 18 Jun 2015
Alistair Rickard King - Director
Appointment date: 01 Jul 2008
Address: Wanaka, 9305 New Zealand
Address used since 28 Sep 2010
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Mar 2019
Christopher Mark Checketts - Director
Appointment date: 01 Jul 2012
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 01 Jul 2012
Larry Stuart Mitchell - Director
Appointment date: 21 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Sep 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 21 Mar 2022
Mark Gavan Hamilton - Director
Appointment date: 21 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 21 Mar 2022
Daniel James Gibbons - Director
Appointment date: 06 Jun 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 06 Jun 2023
Sarah Elizabeth Allely - Director
Appointment date: 06 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 06 Jun 2023
Kenneth Gordon Sandri - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 21 Mar 2022
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Nov 2018
Address: Wanaka, 9305 New Zealand
Address used since 19 Mar 2012
Michael Lee - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 15 Dec 2021
Address: Invercargill, 9810 New Zealand
Address used since 18 Jun 2015
Shane Andrew Gibson - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 30 Jun 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Sep 2016
Blair Morris - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 17 May 2019
Address: Invercargill, 9810 New Zealand
Address used since 18 Jun 2015
Roger Neil Wilson - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 24 Oct 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Sep 2018
Address: Otatara, R D, Invercargill, 9879 New Zealand
Address used since 04 Sep 2015
Christopher Patrick Duffy - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 07 Sep 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 20 Feb 2005
Russell Bell - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 05 Jun 2018
Address: Otatara, Rd 9, Invercargill, 9879 New Zealand
Address used since 04 Sep 2015
Aaron Lloyd Neilson - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 30 May 2014
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 31 Mar 2008
James Bartholomew Hennessy - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 31 Mar 2013
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 10 Sep 2010
Shaun Cody - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 19 Apr 2012
Address: Queenstown, 9300 New Zealand
Address used since 11 Sep 2008
Mervyn Stanley Cook - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 23 Dec 2011
Address: Invercargill, 9810 New Zealand
Address used since 03 Aug 2007
Peter James Heenan - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 31 Mar 2011
Address: Invercargill 9872,
Address used since 30 Sep 2009
Brendon Kenneth Harrex - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 11 Apr 2008
Address: Gore,
Address used since 01 Sep 2004
Alan Edward Fraser - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 01 Nov 2006
Address: Winton,
Address used since 24 Mar 2004
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street