Spencer Block Wines Limited was started on 08 Jul 1992 and issued an NZ business number of 9429038958540. This registered LTD company has been managed by 14 directors: Eric Charles Spencer - an active director whose contract started on 03 Nov 1992,
Stuart Ian Chapman - an inactive director whose contract started on 23 Mar 2004 and was terminated on 01 Oct 2013,
Stuart Ian (Alternate For Md Stewart) Chapman - an inactive director whose contract started on 01 Feb 1996 and was terminated on 23 Mar 2004,
David Robert (Alternate For Ec Spencer) Bryan - an inactive director whose contract started on 01 Aug 1996 and was terminated on 01 Mar 2002,
Melvin Douglas Stewart - an inactive director whose contract started on 01 Jul 1993 and was terminated on 01 Jul 2001.
According to our database (updated on 09 Apr 2024), this company filed 1 address: 69 Ridge Road, Howick, Auckland, 2014 (category: office, registered).
Until 08 Nov 2016, Spencer Block Wines Limited had been using Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland as their physical address.
BizDb found previous names for this company: from 31 Jul 2015 to 09 Jan 2017 they were called Capital G Limited, from 14 Oct 2013 to 31 Jul 2015 they were called Pmt Management Limited and from 29 Apr 2008 to 14 Oct 2013 they were called Sredle Pastoral Holdings Limited.
A total of 500000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 500000 shares are held by 2 entities, namely:
Wilson, Patrick (an individual) located at Auckland Central, Auckland postcode 1010,
Spencer, Eric Charles (an individual) located at Saint Marys Bay, Auckland postcode 1011.
Principal place of activity
69 Ridge Road, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 04 Aug 2015 to 08 Nov 2016
Address #2: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 11 Mar 2015 to 04 Aug 2015
Address #3: Level 3, Elders House, 60 Khyber Pass Road, Auckland
Physical address used from 21 Dec 2000 to 21 Dec 2000
Address #4: Level 1, 3 Melrose Street, Newmarket, Auckland New Zealand
Registered & physical address used from 21 Dec 2000 to 11 Mar 2015
Address #5: 60 Khyber Pass Road, Auckland
Registered address used from 21 Dec 2000 to 21 Dec 2000
Address #6: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 24 Nov 1992 to 21 Dec 2000
Basic Financial info
Total number of Shares: 500000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Individual | Wilson, Patrick |
Auckland Central Auckland 1010 New Zealand |
23 Feb 2009 - |
Individual | Spencer, Eric Charles |
Saint Marys Bay Auckland 1011 New Zealand |
23 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - P Spencer Family Trust | 08 Jul 1992 - 23 Feb 2009 | |
Other | P Spencer Family Trust | 08 Jul 1992 - 23 Feb 2009 |
Eric Charles Spencer - Director
Appointment date: 03 Nov 1992
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 27 Jul 2015
Stuart Ian Chapman - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 01 Oct 2013
Address: Omamari, R D 3, Dargaville, 0373 New Zealand
Address used since 04 Jul 2013
Stuart Ian (alternate For Md Stewart) Chapman - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 23 Mar 2004
Address: Remuera, Auckland,
Address used since 23 Jul 2003
David Robert (alternate For Ec Spencer) Bryan - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 01 Mar 2002
Address: Remuera, Auckland,
Address used since 01 Aug 1996
Melvin Douglas Stewart - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 01 Jul 2001
Address: Epsom, Auckland,
Address used since 01 Jul 1993
Ian John Massy Wills - Director (Inactive)
Appointment date: 01 Dec 1996
Termination date: 30 May 2000
Address: Oratia, Auckland,
Address used since 01 Dec 1996
Lester Lucas Janse - Director (Inactive)
Appointment date: 26 Aug 1998
Termination date: 17 Sep 1998
Address: Pakuranga, Auckland,
Address used since 26 Aug 1998
Roy Stanley Younge - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 30 Jun 1997
Address: Howick,
Address used since 01 Feb 1996
Rosemary May Thorne - Director (Inactive)
Appointment date: 01 Aug 1993
Termination date: 30 Jun 1996
Address: Remuera, Auckland,
Address used since 01 Aug 1993
Keith Russell Hiscock - Director (Inactive)
Appointment date: 01 Aug 1993
Termination date: 01 Feb 1996
Address: Auckland,
Address used since 01 Aug 1993
Derrick Trevor Westwood Kamins - Director (Inactive)
Appointment date: 03 Nov 1992
Termination date: 01 Jul 1993
Address: Pakuranga, Auckland,
Address used since 03 Nov 1992
Melvin Douglas Stewart - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 01 Jul 1993
Address: Epsom, Auckland,
Address used since 22 Dec 1992
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 03 Nov 1992
Address: Auckland 2,
Address used since 08 Jul 1992
Thomas Barry Maguire - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 03 Nov 1992
Address: Auckland 5,
Address used since 08 Jul 1992
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road