Shortcuts

Booker-spalding Investments Limited

Type: NZ Limited Company (Ltd)
9429039086693
NZBN
514474
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Feb 2020

Booker-Spalding Investments Limited, a registered company, was started on 09 Aug 1991. 9429039086693 is the NZBN it was issued. This company has been supervised by 7 directors: Andrew William Spencer - an active director whose contract started on 31 Aug 1999,
Richard Graham Spencer - an active director whose contract started on 08 Mar 2006,
Stephen Turner Spencer - an active director whose contract started on 10 Sep 2013,
Linda Carol Spencer-Broome - an active director whose contract started on 10 Sep 2013,
Graham Turner Spencer - an inactive director whose contract started on 09 Aug 1991 and was terminated on 20 Mar 2009.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: registered, physical).
Booker-Spalding Investments Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address until 07 Feb 2020.
Former names used by this company, as we identified at BizDb, included: from 09 Aug 1991 to 10 Dec 2001 they were called Beccles Investments Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Spencer-Broome, Linda Carol (an individual) located at Kelson, Lower Hutt postcode 5010,
Spencer, Andrew William (an individual) located at Khandallah, Wellington postcode 6035,
Spencer, Richard Graham (an individual) located at Wadestown, Wellington postcode 6012.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 20 Apr 2017 to 07 Feb 2020

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 08 May 2012 to 20 Apr 2017

Address: Level 1, Intech House, 17 Garrett Street, Wellington New Zealand

Physical & registered address used from 06 May 2003 to 08 May 2012

Address: Berry & Walker, 1st Floor, 93 Cuba Mall, Wellington

Physical address used from 01 Jul 1997 to 06 May 2003

Address: 1st Floor, 93 Cuba Mall Limited, Wellington

Registered address used from 22 Feb 1994 to 06 May 2003

Address: C/- J D A Fanselow, Level 2, Panama House, 22 Panama Street, Wellington

Registered address used from 20 Aug 1992 to 22 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Spencer-broome, Linda Carol Kelson
Lower Hutt
5010
New Zealand
Individual Spencer, Andrew William Khandallah
Wellington
6035
New Zealand
Individual Spencer, Richard Graham Wadestown
Wellington
6012
New Zealand
Individual Spencer, Stephen Turner Rd 3
Kerikeri
0293
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Graham Turner Seatoun
Wellington
Directors

Andrew William Spencer - Director

Appointment date: 31 Aug 1999

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Apr 2005


Richard Graham Spencer - Director

Appointment date: 08 Mar 2006

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Mar 2006


Stephen Turner Spencer - Director

Appointment date: 10 Sep 2013

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 11 Apr 2017


Linda Carol Spencer-broome - Director

Appointment date: 10 Sep 2013

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 10 Sep 2013


Graham Turner Spencer - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 20 Mar 2009

Address: Kilbirnie, Wellington,

Address used since 12 Nov 2008


Geoffrey Bruce Kiddle - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 30 Jun 1999

Address: Northland, Welington,

Address used since 01 Oct 1997


John Oliver Booker - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 07 May 1997

Address: Seatoun, Wellington,

Address used since 09 Aug 1991

Nearby companies

New Zealand Values Party Incorporated
1/17 Garrett Street

Bring Back Buck Limited
18 Garrett St

Raw Material Limited
30 Garrett Street

The Hangar Limited
30 Garrett Street

Flight Coffee Limited
30 Garrett Street

Abseil Access Limited
15 Bute Street