Shortcuts

Spencer Block Wines Limited

Type: NZ Limited Company (Ltd)
9429038958540
NZBN
554307
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 08 Nov 2016
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 19 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500000
Individual Wilson, Patrick Auckland Central
Auckland
1010
New Zealand
Individual Spencer, Eric Charles Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - P Spencer Family Trust
Other P Spencer Family Trust
Directors

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

Nearby companies

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