Spencer Holmes Limited, a registered company, was registered on 25 Nov 1997. 9429037967772 is the New Zealand Business Number it was issued. "Engineering surveying service" (business classification M692230) is how the company was classified. The company has been supervised by 12 directors: Philip Jeffery Mcconchie - an active director whose contract started on 01 Jul 2009,
Jonathan Walker Devine - an active director whose contract started on 01 Jul 2009,
Ian Thomas Leary - an active director whose contract started on 01 Jul 2009,
Philip Jeffrey Mcconchie - an active director whose contract started on 01 Jul 2009,
Mark William Cooney - an active director whose contract started on 01 Apr 2019.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 588, Wellington, 6140 (category: postal, office).
Spencer Holmes Limited had been using Level 6, 8 Willis St, Wellington as their registered address until 29 May 2019.
All shares (42000 shares exactly) are under control of a single group consisting of 6 entities, namely:
Mcconchie, Philip Jeffery (a director) located at Oriental Bay, Wellington postcode 6011,
Mckenna, Shayne Daniel (a director) located at Aotea, Porirua postcode 5024,
Milburn, Hayden Daniel (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032.
Principal place of activity
Level 10, 57 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 8 Willis St, Wellington, 6011 New Zealand
Registered & physical address used from 07 Apr 2011 to 29 May 2019
Address #2: A M P Chsmbers, 187 Featherston Street, Wellington
Physical & registered address used from 28 Jul 2000 to 28 Jul 2000
Address #3: Level 6,, 8 Willis St, Wellington New Zealand
Physical address used from 28 Jul 2000 to 07 Apr 2011
Address #4: Level 6, 8 Willis St, Wellington New Zealand
Registered address used from 28 Jul 2000 to 07 Apr 2011
Address #5: A M P Chsmbers, 187 Featherston Street, Wellington
Registered address used from 12 Apr 2000 to 28 Jul 2000
Basic Financial info
Total number of Shares: 42000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 42000 | |||
Director | Mcconchie, Philip Jeffery |
Oriental Bay Wellington 6011 New Zealand |
15 Aug 2023 - |
Director | Mckenna, Shayne Daniel |
Aotea Porirua 5024 New Zealand |
15 Aug 2023 - |
Director | Milburn, Hayden Daniel |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
15 Aug 2023 - |
Director | Cooney, Mark William |
Northland Wellington 6012 New Zealand |
05 Mar 2020 - |
Individual | Leary, Ian Thomas |
Paparangi Wellington 6037 New Zealand |
22 Mar 2010 - |
Individual | Devine, Jonathan Walker |
Karori Wellington 6012 New Zealand |
22 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcconchie, Philip Jeffrey |
Oriental Bay Wellington 6011 New Zealand |
22 Mar 2010 - 15 Aug 2023 |
Individual | Mcconchie, Philip Jeffrey |
Oriental Bay Wellington 6011 New Zealand |
22 Mar 2010 - 15 Aug 2023 |
Individual | Mcconchie, Philip Jeffrey |
Oriental Bay Wellington 6011 New Zealand |
22 Mar 2010 - 15 Aug 2023 |
Individual | Moody, Hudson Laurence |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
25 Nov 1997 - 03 Mar 2022 |
Individual | Moody, Hudson Laurence |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
25 Nov 1997 - 03 Mar 2022 |
Individual | Smith, Peter Colin |
Eastbourne Lower Hutt 5013 New Zealand |
25 Nov 1997 - 17 May 2013 |
Individual | Brunsdon, David Ronald |
Raumati |
12 May 2004 - 12 May 2004 |
Individual | Jorgensen, Harlan Ralph |
Rd 2 Karori 6972 New Zealand |
25 Nov 1997 - 19 Mar 2013 |
Philip Jeffery Mcconchie - Director
Appointment date: 01 Jul 2009
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Jan 2013
Jonathan Walker Devine - Director
Appointment date: 01 Jul 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2018
Ian Thomas Leary - Director
Appointment date: 01 Jul 2009
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 01 Apr 2023
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Jul 2009
Philip Jeffrey Mcconchie - Director
Appointment date: 01 Jul 2009
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Jan 2013
Mark William Cooney - Director
Appointment date: 01 Apr 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Apr 2019
Shayne Daniel Mckenna - Director
Appointment date: 01 Apr 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 01 Apr 2023
Hayden Daniel Milburn - Director
Appointment date: 01 Apr 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2023
Hudson Laurence Moody - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 01 Apr 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 May 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2001
Peter Colin Smith - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 31 Mar 2013
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 02 Apr 2005
Harlan Ralph Jorgensen - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 31 Mar 2012
Address: Makara, 6972 New Zealand
Address used since 25 Nov 1997
David Ronald Brunsdon - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 31 Mar 2003
Address: Raumati,
Address used since 25 Nov 1997
Michael Charles Cathie - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 31 Mar 2001
Address: Hataitai, Wellington,
Address used since 26 Nov 1997
Herald Subs Limited
16-18 Willis Street
The Legends Cut Limited
16 Willis Street
Findgard Investments Auckland Limited
Buddle Findlay
Booksellers New Zealand Incorporated
Level 13, The Grand Arcade
New Zealand Pharmacy Education And Research Foundation
Level 10, Grand Arcade Tower
Pharmaceutical Society Of New Zealand Incorporated
Level 10, Grand Arcade Tower
Fathom Contracting Limited
141 Powderham Street
Mach 1 Contracting Limited
112 Rimu Road
Mosaic Mapping Limited
214 Carrs Road
Newton & Associates Limited
C/-brown & Associates
Tasman Nautical Services Limited
5 Allisdair Street
Ultrasonic Leak Detection Services Limited
943 High Street