Spur Holdings Limited was started on 22 Mar 1989 and issued an NZ business number of 9429039362032. The registered LTD company has been supervised by 4 directors: Garry George England - an active director whose contract began on 22 Mar 1989,
Eleanor Adair England - an active director whose contract began on 26 May 2020,
Hugh Leonard England - an inactive director whose contract began on 22 Mar 1989 and was terminated on 17 Jul 2014,
Neville Hugh England - an inactive director whose contract began on 22 Mar 1989 and was terminated on 19 Oct 2009.
According to our database (last updated on 10 Apr 2024), the company uses 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Up to 04 Sep 2009, Spur Holdings Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address.
BizDb identified former names for the company: from 14 Dec 2001 to 18 May 2020 they were called Hi-Stress Concrete Limited, from 22 Mar 1989 to 14 Dec 2001 they were called Hi-Stress Concrete (1989) Limited.
A total of 60000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 60000 shares are held by 1 entity, namely:
England, Garry George (an individual) located at Christchurch.
Previous addresses
Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 10 Sep 2005 to 04 Sep 2009
Address #2: Bdo Chirstchurch, Clarendon Tower Oxford Terrace, Christchurch
Registered address used from 12 May 2000 to 10 Sep 2005
Address #3: Bdo Hogg Young Cathie, Clarendon Tower Oxford Terrace, Christchurch
Registered address used from 02 Sep 1998 to 12 May 2000
Address #4: Same As Registered Office
Physical address used from 20 Feb 1992 to 04 Sep 2009
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | England, Garry George |
Christchurch |
22 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Hugh Leonard |
Christchurch New Zealand |
22 Mar 1989 - 06 Mar 2019 |
Other | Estate N H England | 01 Jun 2010 - 26 Sep 2012 | |
Other | Null - Estate N H England | 01 Jun 2010 - 26 Sep 2012 | |
Individual | England, Neville Hugh |
Christchurch |
22 Mar 1989 - 03 Sep 2007 |
Garry George England - Director
Appointment date: 22 Mar 1989
Address: Christchurch, 8081 New Zealand
Address used since 25 Aug 2015
Eleanor Adair England - Director
Appointment date: 26 May 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 26 May 2020
Hugh Leonard England - Director (Inactive)
Appointment date: 22 Mar 1989
Termination date: 17 Jul 2014
Address: Christchurch, 8081 New Zealand
Address used since 01 Aug 2007
Neville Hugh England - Director (Inactive)
Appointment date: 22 Mar 1989
Termination date: 19 Oct 2009
Address: Christchurch, 8081 New Zealand
Address used since 22 Mar 1989
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street