Shortcuts

Spruce Facilities Limited

Type: NZ Limited Company (Ltd)
9429037626327
NZBN
952289
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 12, The Telco Building
16 Kingston Street
Auckland 1142
Other address (Address For Share Register) used since 12 Jul 2007
Level 10
1 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 14 Dec 2017
Level 18, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 04 Feb 2020

Spruce Facilities Limited, a registered company, was started on 26 Mar 1999. 9429037626327 is the number it was issued. This company has been managed by 7 directors: Keith Joseph Emerson Mitchell - an active director whose contract began on 29 Sep 2006,
Richard Nigel Hansen - an inactive director whose contract began on 29 Sep 2006 and was terminated on 12 Dec 2024,
Bruce Charles Davidson - an inactive director whose contract began on 29 Sep 2006 and was terminated on 01 Oct 2024,
Anthony John Robertson - an inactive director whose contract began on 29 Sep 2006 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract began on 29 Sep 2006 and was terminated on 29 Feb 2008.
Last updated on 11 May 2025, the BizDb database contains detailed information about 10 addresses the company registered, namely: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (office address),
Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (delivery address),
Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (registered address),
Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (service address) among others.
Spruce Facilities Limited had been using Level 10, 1 Queen Street, Auckland as their registered address up to 13 Feb 2020.
Past names used by the company, as we found at BizDb, included: from 29 Jun 2001 to 27 Jan 2012 they were called Spruce Cleaning Limited, from 26 Mar 1999 to 29 Jun 2001 they were called Bruno 272 Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent). Lastly the 3rd share allotment (30 shares 30 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 13 Feb 2020

Address #5: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Office & delivery address used from 14 Aug 2020

Address #6: The Group Financial Controller, Po Box 1131, Wellington, 6140 New Zealand

Postal address used from 14 Aug 2020

Address #7: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Service & physical address used from 24 Aug 2020

Address #8: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Shareregister address used from 01 May 2024

Address #9: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & service address used from 09 May 2024

Address #10: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Office & delivery address used from 05 Aug 2024

Principal place of activity

Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 10, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 22 Dec 2017 to 13 Feb 2020

Address #2: Level 10, 1 Queen Street, Auckland, 1010 New Zealand

Physical address used from 22 Dec 2017 to 24 Aug 2020

Address #3: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand

Physical & registered address used from 19 Jul 2007 to 22 Dec 2017

Address #4: 1 Kimberley Road, Epsom, Auckland

Registered address used from 06 Oct 2006 to 19 Jul 2007

Address #5: C/-stafford Klaassen, 1 Kimberley Road, Epsom

Physical address used from 06 Oct 2006 to 19 Jul 2007

Address #6: C/- Stafford Klaassen, 272 Manukau Road, Epsom

Registered address used from 12 Apr 2000 to 06 Oct 2006

Address #7: C/- Stafford Klaassen, 272 Manukau Road, Epsom

Physical address used from 26 Mar 1999 to 06 Oct 2006

Contact info
64 27 4334952
Phone
Keith.Mitchell@telco-nz.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Telco Corporation Limited
Shareholder NZBN: 9429037665043
29 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Telco Corporation Limited
Shareholder NZBN: 9429037665043
29 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 30
Entity (NZ Limited Company) Telco Corporation Limited
Shareholder NZBN: 9429037665043
29 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stafford, Barry Vaughan Clive Remuera
Individual Klaassen, Andrew David Epsom
Auckland

Ultimate Holding Company

Telco Corporation Limited
Name
Ltd
Type
944800
Ultimate Holding Company Number
NZ
Country of origin
Level 12, The Telco Building
16 Kingston Street
Auckland New Zealand
Address
Directors

Keith Joseph Emerson Mitchell - Director

Appointment date: 29 Sep 2006

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Sep 2006


Richard Nigel Hansen - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 12 Dec 2024

Address: Matakana, 0986 New Zealand

Address used since 04 Nov 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Jul 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jun 2011


Bruce Charles Davidson - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 01 Oct 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jul 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Jun 2012


Anthony John Robertson - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 30 Mar 2017

Address: Rd1 Wainui Bay, Box 242, Takaka, Golden Bay, 7183 New Zealand

Address used since 03 Aug 2015


Geoffrey Richard King - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 29 Feb 2008

Address: Churton Park, Wellington,

Address used since 29 Sep 2006


Barry Vaughan Clive Stafford - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 05 Oct 2006

Address: Remuera,

Address used since 26 Mar 1999


Andrew David Klaassen - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 29 Sep 2006

Address: Epsom, Auckland,

Address used since 26 Mar 1999

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming