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.
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
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 | Period |
|---|---|---|---|
| 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 |
05 Oct 2006 - |
| 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 |
05 Oct 2006 - |
| 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 |
05 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stafford, Barry Vaughan Clive |
Remuera |
26 Mar 1999 - 05 Oct 2006 |
| Individual | Klaassen, Andrew David |
Epsom Auckland |
26 Mar 1999 - 05 Oct 2006 |
Ultimate Holding Company
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
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