Shortcuts

Sparks Erskine H R Limited

Type: NZ Limited Company (Ltd)
9429037449247
NZBN
985961
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Dec 2020

Sparks Erskine H R Limited, a registered company, was registered on 28 Oct 1999. 9429037449247 is the NZBN it was issued. This company has been run by 10 directors: Jonathan Roy Teear - an active director whose contract started on 22 Mar 2017,
David William Peter Mccone - an active director whose contract started on 22 Mar 2017,
Spencer Gannon Smith - an active director whose contract started on 22 Mar 2017,
Craig Lawrence Hamilton - an active director whose contract started on 22 Mar 2017,
Jon Dennis Robertson - an active director whose contract started on 22 Mar 2017.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Sparks Erskine H R Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 03 Dec 2020.
Previous names for the company, as we found at BizDb, included: from 28 Oct 1999 to 28 Jan 2003 they were called Se Business Consultants Limited.
A total of 1000 shares are issued to 30 shareholders (16 groups). The first group consists of 124 shares (12.4%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 124 shares (12.4%). Lastly there is the third share allocation (124 shares 12.4%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Nov 2015 to 03 Dec 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Jun 2015 to 27 Nov 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 07 Nov 2005 to 13 May 2013

Address: C/- Sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 07 Nov 2005

Address: C/- Sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch

Physical address used from 28 Oct 1999 to 07 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 124
Entity (NZ Limited Company) Independent Trust Company (2023) Limited
Shareholder NZBN: 9429051037123
Lower Hutt
5010
New Zealand
Individual Hamilton, Karen Ann Aidanfield
Christchurch
8025
New Zealand
Individual Hamilton, Craig Lawrence Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 124
Entity (NZ Limited Company) Pf Trust Services (shallcrass) Limited
Shareholder NZBN: 9429046637468
Riccarton
Christchurch
8041
New Zealand
Individual Shallcrass, Julia Louise Christchurch
8025
New Zealand
Individual Shallcrass, Matthew Jasper Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 124
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Individual Teear, Paula Louise Fendalton
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Teake Trustees Limited
Shareholder NZBN: 9429041736821
Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 124
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Mccone, Lianne Strowan
Christchurch
8052
New Zealand
Individual Allcock, Doug Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 124
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 124
Individual Farrelly, Sarah Louise Harewood
Christchurch
8051
New Zealand
Entity (NZ Limited Company) Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Epsom
Auckland
1023
New Zealand
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Shares Allocation #8 Number of Shares: 124
Director Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Cuthbert, Paige Rowena Christchurch Central
Christchurch
8013
New Zealand
Individual Bond, Grant Arthur Northwood
Christchurch
8051
New Zealand
Shares Allocation #9 Number of Shares: 124
Individual Smith, Spencer Gannon Christchurch
8014
New Zealand
Individual Smith, Sarah Louise Christchurch
8014
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Smith, Spencer Gannon Christchurch
8014
New Zealand
Shares Allocation #14 Number of Shares: 1
Director Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Shallcrass, Matthew Jasper Christchurch
8025
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Hamilton, Craig Lawrence Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Individual Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Individual Erskine, Mary Fendalton
Christchurch
8014
New Zealand
Entity Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Wasley, Christopher John Mount Pleasant
Christchurch
8081
New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Bargent, Brian Christchurch
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Entity Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Individual Mooar, Bradley James Lyttelton
Lyttelton
8082
New Zealand
Individual Dishington, David John Fendalton
Christchurch 8052

New Zealand
Individual Dick, Anne Fendalton
Christchurch
8052
New Zealand
Directors

Jonathan Roy Teear - Director

Appointment date: 22 Mar 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Mar 2017


David William Peter Mccone - Director

Appointment date: 22 Mar 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Mar 2017


Spencer Gannon Smith - Director

Appointment date: 22 Mar 2017

Address: Christchurch, 8014 New Zealand

Address used since 19 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Mar 2017


Craig Lawrence Hamilton - Director

Appointment date: 22 Mar 2017

Address: Rolleston, 7614 New Zealand

Address used since 30 Nov 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 22 Mar 2017


Jon Dennis Robertson - Director

Appointment date: 22 Mar 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 22 Mar 2017


Wendy Margaret Skinner - Director

Appointment date: 01 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Sep 2017


Matthew Jasper Shallcrass - Director

Appointment date: 01 Feb 2019

Address: Christchurch, 8025 New Zealand

Address used since 20 Jan 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2019


Dorian Miles Crighton - Director

Appointment date: 01 Feb 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2022


Ross Peter Erskine - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 23 Mar 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Dec 2009


James Lawrence Paulden - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 28 Oct 1999

Address: Christchurch 1,

Address used since 28 Oct 1999

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street