Spires Developments Limited was registered on 01 Aug 1996 and issued a number of 9429038272745. The registered LTD company has been run by 2 directors: Richard Brooke Mckenzie - an active director whose contract began on 01 Aug 1996,
Lesley Margaret Mckenzie - an inactive director whose contract began on 01 Aug 1996 and was terminated on 03 Sep 2024.
As stated in BizDb's database (last updated on 16 May 2025), this company filed 1 address: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 (category: physical, registered).
Up until 25 Feb 2014, Spires Developments Limited had been using Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch as their registered address.
BizDb found other names used by this company: from 01 Aug 1996 to 24 Feb 2000 they were named Spires Ostrich Farm Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Mckenzie, Richard Brooke (an individual) located at Rd 6, Christchurch postcode 7676.
Previous addresses
Address: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 19 Apr 2011 to 25 Feb 2014
Address: Bishop Toomey And Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand
Physical address used from 19 Apr 2011 to 25 Feb 2014
Address: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered address used from 26 Feb 1998 to 19 Apr 2011
Address: Level 5, 287 Durham Street, Christchurch New Zealand
Registered address used from 26 Feb 1998 to 26 Feb 1998
Address: Level 7, 293 Durham Street, Christchurch New Zealand
Registered address used from 26 Feb 1998 to 26 Feb 1998
Address: Level 5, 287 Durham Street, Christchurch New Zealand
Registered address used from 06 Sep 1996 to 26 Feb 1998
Address: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand
Physical address used from 02 Aug 1996 to 19 Apr 2011
Address: Level 5, 287 Durham Street, Christchurch
Physical address used from 02 Aug 1996 to 02 Aug 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Mckenzie, Richard Brooke |
Rd 6 Christchurch 7676 New Zealand |
01 Aug 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckenzie, Lesley Margaret |
Rd 6 Christchurch 7676 New Zealand |
01 Aug 1996 - 31 Oct 2024 |
Richard Brooke Mckenzie - Director
Appointment date: 01 Aug 1996
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Feb 2022
Address: Christchurch, 7676 New Zealand
Address used since 07 Mar 2016
Lesley Margaret Mckenzie - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 03 Sep 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Feb 2022
Address: Christchurch, 7676 New Zealand
Address used since 07 Mar 2016
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building