Spar Limited, a registered company, was launched on 07 Aug 1998. 9429037790561 is the New Zealand Business Number it was issued. "Dry cleaning service, agency" (business classification S953150) is how the company was categorised. The company has been supervised by 4 directors: Nicholas Anthony Burnton - an active director whose contract began on 26 Sep 2002,
Joshua Edward Gernot Burnton - an active director whose contract began on 23 May 2024,
Alan Edgar John Cole - an inactive director whose contract began on 07 Aug 1998 and was terminated on 30 Mar 2021,
Richard James Davies - an inactive director whose contract began on 07 Aug 1998 and was terminated on 26 Sep 2002.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 23 Dean Street, Grey Lynn, Auckland, 1021 (category: physical, service).
Spar Limited had been using 23 Dean Street, Grey Lynn as their registered address until 13 Feb 2020.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 500 shares (50%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
23 Dean Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 23 Dean Street, Grey Lynn New Zealand
Registered address used from 15 Feb 2008 to 13 Feb 2020
Address #2: 2 Gilgit Avenue, Epsom
Registered address used from 12 Apr 2000 to 15 Feb 2008
Address #3: 2 Gilgit Avenue, Epsom
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address #4: 2 Gilgit Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 10 Aug 1998 to 13 Feb 2020
Address #5: 2 Gilgit Avenue, Epsom
Registered address used from 10 Aug 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Brotherton-ratcliffe, Christopher Michael |
Grey Lynn Auckland 1021 New Zealand |
24 May 2024 - |
| Individual | Burnton, Jean Carol |
Grey Lynn Auckland 1021 New Zealand |
24 May 2024 - |
| Director | Burnton, Nicholas Anthony |
Grey Lynn Auckland 1021 New Zealand |
24 May 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Edgar Investment Trust Limited Shareholder NZBN: 9429032548419 |
Takapuna Auckland 0622 New Zealand |
24 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | N Burnton Investment Trust |
Grey Lynn Auckland 1021 New Zealand |
07 Aug 1998 - 24 May 2024 |
| Individual | Edgar Investment Trust, Edgar Investment Trust |
Epsom Auckland 1023 New Zealand |
07 Aug 1998 - 24 May 2024 |
Nicholas Anthony Burnton - Director
Appointment date: 26 Sep 2002
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2012
Joshua Edward Gernot Burnton - Director
Appointment date: 23 May 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 May 2024
Alan Edgar John Cole - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 30 Mar 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Jan 2010
Richard James Davies - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 26 Sep 2002
Address: Epsom,
Address used since 07 Aug 1998
Colemedicalgroup Limited
2 Gilgit Road
Ballin Investments Limited
8 Gilgit Road
Auckland Grammar School Foundation Trust
C/o Auckland Grammar School
Rippa Investments Limited
10 Gilgit Road
Cetus Legal Research Limited
80 Mountain Road
Smart Moves Group Limited
5 Rockwood Place
Bentley's Limited
Parnell Rd
Laundromap Nz Limited
Level 3, Vulcan Building,
P & L Couple Limited
194 Gilliers Avenue
Regal Drycleaners Limited
402 Broadway
Tony Trading Limited
607 Dominion Road
Ysl Drycleaners Limited
Level 4, 52 Symonds Street