Spicers Corporate Finance Limited, a registered company, was launched on 30 Oct 2001. 9429036734955 is the number it was issued. This company has been run by 4 directors: Richard James Spicer - an active director whose contract started on 06 Sep 2014,
Leanne Spicer - an inactive director whose contract started on 15 Dec 2009 and was terminated on 01 Sep 2016,
Richard James Spicer - an inactive director whose contract started on 30 Oct 2001 and was terminated on 17 Jun 2011,
Anthony Moore Andrew Ivanson - an inactive director whose contract started on 30 Oct 2001 and was terminated on 22 Sep 2006.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Longhurst Terrace, Cashmere, Christchurch, 8022 (type: registered, physical).
Spicers Corporate Finance Limited had been using Level One, Archibalds Business Centre, 22 Tuam Street, Christchurch 8011 as their registered address up to 12 Sep 2017.
Past names for this company, as we established at BizDb, included: from 30 Oct 2001 to 02 May 2002 they were named Healthcare Services New Zealand Limited.
A single entity owns all company shares (exactly 120 shares) - Spicers Corporate Trustee Limited - located at 8022, Cashmere, Christchurch.
Previous addresses
Address: Level One, Archibalds Business Centre, 22 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 29 Sep 2009 to 12 Sep 2017
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Physical & registered address used from 10 Oct 2008 to 29 Sep 2009
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Physical & registered address used from 25 Sep 2007 to 10 Oct 2008
Address: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Registered & physical address used from 22 Jun 2006 to 25 Sep 2007
Address: Level 2, Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006
Registered & physical address used from 04 Nov 2002 to 22 Jun 2006
Address: C/- Spicers Financial Consultants, Limite, Level 2, The Citreon Bldg, 4, George Bourke Dr, Mt Wellington, Aucklan
Registered & physical address used from 30 Oct 2001 to 04 Nov 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Spicers Corporate Trustee Limited Shareholder NZBN: 9429036016136 |
Cashmere Christchurch 8022 New Zealand |
14 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spicer, Richard James |
Fendalton Christchurch 8004 |
30 Oct 2001 - 27 Jun 2010 |
Ultimate Holding Company
Richard James Spicer - Director
Appointment date: 06 Sep 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Sep 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 06 Sep 2014
Leanne Spicer - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 01 Sep 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Jun 2011
Richard James Spicer - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 17 Jun 2011
Address: Fendalton, Christchurch 8004, 8041 New Zealand
Address used since 01 Jul 2002
Anthony Moore Andrew Ivanson - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 22 Sep 2006
Address: Remuera, Auckland 1005,
Address used since 30 Oct 2001
Spicers Corporate Insurances Limited
5 Longhurst Terrace
Spicers Financial Consultants Limited
5 Longhurst Terrace
Spicers Corporate Trustee Limited
5 Longhurst Terrace
Spicers Business Consultants Limited
5 Longhurst Terrace
Insurancestore Limited
3b Longhurst Terrace
Biddick Limited
12 Takahe Drive