Spence Family Company Limited, a registered company, was incorporated on 29 Nov 1994. 9429038554735 is the number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company was categorised. The company has been supervised by 8 directors: Gaile Frances Spence - an active director whose contract began on 29 Nov 1994,
Matthew John Spence - an active director whose contract began on 29 Nov 2005,
Joanne Marie Williams - an active director whose contract began on 09 Jul 2008,
Lisa Gembitsky - an active director whose contract began on 09 Jul 2008,
Hughbert Oliver Spence - an inactive director whose contract began on 29 Nov 1994 and was terminated on 25 Nov 2022.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Poto Street, Remuera, Auckland, 1050 (types include: postal, physical).
Spence Family Company Limited had been using 109 Coates Ave, Orakei as their registered address until 19 Dec 1997.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address #1: 109 Coates Ave, Orakei
Registered & physical address used from 19 Dec 1997 to 19 Dec 1997
Address #2: 6 Poto Street, Remuera, Auckland New Zealand
Physical & registered address used from 19 Dec 1997 to 05 Nov 2010
Address #3: 30 Bassett Road, Remuera, Auckland 5
Physical & registered address used from 11 Dec 1996 to 19 Dec 1997
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spence, Gaile Frances |
Remuera Auckland |
11 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spence, Hughbert Oliver |
Remuera Auckland |
11 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Administrators In Estate Of Kerry C Goldstone | 22 Dec 2004 - 22 Dec 2004 | |
Individual | Weir, Lorne Paterson Brockie |
Ponsonby Auckland |
29 Nov 1994 - 11 Aug 2006 |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
29 Nov 1994 - 22 Dec 2004 |
Other | Null - Administrators In Estate Of Kerry C Goldstone | 22 Dec 2004 - 22 Dec 2004 |
Gaile Frances Spence - Director
Appointment date: 29 Nov 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 1994
Matthew John Spence - Director
Appointment date: 29 Nov 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Dec 2012
Joanne Marie Williams - Director
Appointment date: 09 Jul 2008
Address: Boulcott, Lower Hutt, Wellington, 5010 New Zealand
Address used since 09 Jul 2008
Lisa Gembitsky - Director
Appointment date: 09 Jul 2008
Address: Belmont, Lower Hutt, New Zealand
Address used since 17 Feb 2010
Hughbert Oliver Spence - Director (Inactive)
Appointment date: 29 Nov 1994
Termination date: 25 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 1994
Lorne Paterson Brockie Weir - Director (Inactive)
Appointment date: 29 Nov 1994
Termination date: 01 Mar 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 05 Oct 2009
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 29 Nov 1994
Termination date: 29 Nov 2005
Address: Remuera, Auckland,
Address used since 29 Nov 1994
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 29 Nov 1994
Termination date: 22 Dec 2004
Address: Epsom, Auckland,
Address used since 29 Nov 1994
W K Purdie Trustee Limited
1e 96 Upland Road
Revill Design Limited
10 Raumati Road
Hochstein O & G Limited
5 Poto Street
Emily Trustee Services Limited
14 Raumati Road
Leecroft Limited
8 Raumati Road
Aviation Tourism Investments And Consulting Limited
19 Raumati Road
Ad Idem Limited
67 Orakei Road
Bruce Forbes Investments Limited
17 Dempsey Street
Canz Capital Limited
194 Orakei Road
Central Focus 2017 Limited
26a Manawa Road
Fasttrack One Limited
592 Remuera Road
Quasar Treasury Limited
49 Benson Road