Shortcuts

Spires Developments Limited

Type: NZ Limited Company (Ltd)
9429038272745
NZBN
818502
Company Number
Registered
Company Status
Current address
Level 3, Clock Tower Building
375 Main South Road
Hornby, Christchurch 8042
New Zealand
Physical & registered & service address used since 25 Feb 2014

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: Lesley Margaret Mckenzie - an active director whose contract began on 01 Aug 1996,
Richard Brooke Mckenzie - an active director whose contract began on 01 Aug 1996.
As stated in BizDb's database (last updated on 10 Apr 2024), 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 2 groups (2 shareholders in total). 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.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Mckenzie, Lesley Margaret - located at Rd 6, Christchurch.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Mckenzie, Richard Brooke Rd 6
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mckenzie, Lesley Margaret Rd 6
Christchurch
7676
New Zealand
Directors

Lesley Margaret 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


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

Nearby companies

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