Shortcuts

Spencer Holmes Limited

Type: NZ Limited Company (Ltd)
9429037967772
NZBN
882603
Company Number
Registered
Company Status
069143784
GST Number
No Abn Number
Australian Business Number
M692230
Industry classification code
Engineering Surveying Service
Industry classification description
Current address
Level 10
57 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 29 May 2019
P O Box 588
Wellington 6140
New Zealand
Postal address used since 05 Mar 2020
Level 10
57 Willis Street
Wellington 6011
New Zealand
Office & delivery address used since 05 Mar 2020

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.

Addresses

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

Contact info
64 4 4722261
08 Mar 2019 Phone
pen@spencerholmes.co.nz
04 Mar 2021 nzbn-reserved-invoice-email-address-purpose
pen@spencerholmes.co.nz
08 Mar 2019 Email
www.spencerholmes.co.nz
08 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 42000
Director Mcconchie, Philip Jeffery Oriental Bay
Wellington
6011
New Zealand
Director Mckenna, Shayne Daniel Aotea
Porirua
5024
New Zealand
Director Milburn, Hayden Daniel Paraparaumu Beach
Paraparaumu
5032
New Zealand
Director Cooney, Mark William Northland
Wellington
6012
New Zealand
Individual Leary, Ian Thomas Paparangi
Wellington
6037
New Zealand
Individual Devine, Jonathan Walker Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcconchie, Philip Jeffrey Oriental Bay
Wellington
6011
New Zealand
Individual Mcconchie, Philip Jeffrey Oriental Bay
Wellington
6011
New Zealand
Individual Mcconchie, Philip Jeffrey Oriental Bay
Wellington
6011
New Zealand
Individual Moody, Hudson Laurence Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Moody, Hudson Laurence Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Smith, Peter Colin Eastbourne
Lower Hutt
5013
New Zealand
Individual Brunsdon, David Ronald Raumati
Individual Jorgensen, Harlan Ralph Rd 2
Karori
6972
New Zealand
Directors

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

Nearby companies
Similar companies