Shortcuts

Spicers Trustee Company (boi) Limited

Type: NZ Limited Company (Ltd)
9429039047922
NZBN
526108
Company Number
Registered
Company Status
Current address
108 Kerikeri Road
Kerikeri 0230
New Zealand
Registered & physical & service address used since 25 Feb 2016

Spicers Trustee Company (Boi) Limited, a registered company, was registered on 20 Nov 1991. 9429039047922 is the business number it was issued. The company has been run by 10 directors: Angela Maree Edwards - an active director whose contract began on 01 Jan 2014,
Solomon Taiapo Dalton - an active director whose contract began on 01 Jan 2023,
Joanne Rachel Roberts - an active director whose contract began on 01 Jan 2023,
Robyn Merle Terlesk - an inactive director whose contract began on 01 Jul 2005 and was terminated on 31 Dec 2023,
Mahmood Khan - an inactive director whose contract began on 15 Jun 1992 and was terminated on 31 Dec 2015.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 108 Kerikeri Road, Kerikeri, 0230 (type: registered, physical).
Spicers Trustee Company (Boi) Limited had been using 25 Homestead Road, Kerikeri as their physical address up to 25 Feb 2016.
Old names for the company, as we found at BizDb, included: from 20 Nov 1991 to 07 Aug 1997 they were named Kiwi North (Four) Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 333 shares (33.3%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 333 shares (33.3%). Lastly there is the third share allocation (334 shares 33.4%) made up of 1 entity.

Addresses

Previous addresses

Address: 25 Homestead Road, Kerikeri, 0230 New Zealand

Physical address used from 10 Sep 2014 to 25 Feb 2016

Address: 25 Homestead Road, Kerikeri, 0230 New Zealand

Registered address used from 12 Aug 2014 to 25 Feb 2016

Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Physical address used from 24 Feb 2010 to 10 Sep 2014

Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Registered address used from 24 Feb 2010 to 12 Aug 2014

Address: Spicer & Oppenheim, Homestead Road, Kerikeri

Registered address used from 15 Aug 2001 to 24 Feb 2010

Address: B D O Spicers, Homestead Road, Kerikeri

Physical address used from 15 Aug 2001 to 24 Feb 2010

Address: Spicer & Oppenheim, Homestead Road, Kerikeri

Physical address used from 15 Aug 2001 to 15 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Director Dalton, Solomon Taiapo Kaikohe
0473
New Zealand
Shares Allocation #2 Number of Shares: 333
Director Roberts, Joanne Rachel Kerikeri
0293
New Zealand
Shares Allocation #3 Number of Shares: 334
Director Edwards, Angela Maree Rd 2
Kaikohe
0472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Terlesk, Robyn Merle Kerikeri
Kerikeri
0230
New Zealand
Individual Watson, Leah Leslie Kerikeri
Individual Khan, Mahmood Kerikeri
Kerikeri
0230
New Zealand
Individual Rundle, Stephen Adrian R D 1
Kerikeri
0294
New Zealand
Directors

Angela Maree Edwards - Director

Appointment date: 01 Jan 2014

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 01 Jan 2014


Solomon Taiapo Dalton - Director

Appointment date: 01 Jan 2023

Address: Kaikohe, 0473 New Zealand

Address used since 01 Jan 2023


Joanne Rachel Roberts - Director

Appointment date: 01 Jan 2023

Address: Kerikeri, 0293 New Zealand

Address used since 01 Jan 2023


Robyn Merle Terlesk - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 31 Dec 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 02 Sep 2015


Mahmood Khan - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 31 Dec 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 02 Sep 2015


Stephen Adrian Rundle - Director (Inactive)

Appointment date: 23 Jul 1997

Termination date: 30 Jun 2011

Address: Kerikeri,

Address used since 07 Aug 2007


Leah Leslie Watson - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 31 Dec 2007

Address: Kerikeri,

Address used since 15 Jun 1992


Christopher Mark Middleton - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 19 Nov 1995

Address: Kerikeri,

Address used since 15 Jun 1992


Ian James Love Lothian - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 25 Mar 1993

Address: Kerikeri,

Address used since 20 Nov 1991


Brent Warren Hewitt - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 15 Jun 1992

Address: Kerikeri,

Address used since 20 Nov 1991

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road