Spicer Enterprises Limited was registered on 14 Mar 2003 and issued an NZBN of 9429036092222. This registered LTD company has been managed by 3 directors: Timothy St John Spicer - an active director whose contract began on 14 Mar 2003,
Nicola Jane Spicer - an active director whose contract began on 07 May 2019,
John Nicholas Spicer - an inactive director whose contract began on 14 Mar 2003 and was terminated on 07 May 2019.
According to BizDb's information (updated on 01 Apr 2024), the company filed 1 address: 782 Thames Coast Road, Rd 5, Thames, 3575 (category: registered, physical).
Until 13 Aug 2019, Spicer Enterprises Limited had been using 1 Princes Street, Paeroa as their registered address.
BizDb identified old names for the company: from 14 Mar 2003 to 20 Feb 2008 they were called Spicer Farms Limited.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Spicer, Timothy St John (an individual) located at Tirau, Tirau postcode 3410.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Spicer, Nicola Jane - located at Tirau, Tirau.
Previous addresses
Address #1: 1 Princes Street, Paeroa, 3600 New Zealand
Registered address used from 24 Dec 2009 to 13 Aug 2019
Address #2: 1 Princes Street, Paeroa, 3600 New Zealand
Physical address used from 24 Dec 2009 to 12 Aug 2019
Address #3: 5 Princes Street, Paeroa
Registered & physical address used from 24 May 2004 to 24 Dec 2009
Address #4: 25 Willoughby Street, Paeroa
Registered & physical address used from 14 Mar 2003 to 24 May 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 27 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Spicer, Timothy St John |
Tirau Tirau 3410 New Zealand |
14 Mar 2003 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Spicer, Nicola Jane |
Tirau Tirau 3410 New Zealand |
26 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spicer, John Nicholas |
R D 5 Thames 3575 New Zealand |
14 Mar 2003 - 26 Feb 2019 |
Timothy St John Spicer - Director
Appointment date: 14 Mar 2003
Address: Tirau, Tirau, 3410 New Zealand
Address used since 01 Sep 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 27 Aug 2015
Nicola Jane Spicer - Director
Appointment date: 07 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 May 2019
John Nicholas Spicer - Director (Inactive)
Appointment date: 14 Mar 2003
Termination date: 07 May 2019
Address: R D 5, Thames, 3575 New Zealand
Address used since 01 Aug 2010
I.t.s. (no 105) Limited
1 Princes Street
I.t.s. (no 104) Limited
1 Princes Street
I.t.s. (no 102) Limited
1 Princes Street
I.t.s. (no 101) Limited
1 Princes Street
I.t.s. (no 103) Limited
1 Princes Street
Clear View Dairy Farm Limited
1 Princes Street