Shortcuts

Spur Holdings Limited

Type: NZ Limited Company (Ltd)
9429039362032
NZBN
422378
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 04 Sep 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

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.

Addresses

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

Contact info
64 3 021364830
28 Aug 2020 Phone
Financial Data

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
Shares Allocation Number of Shares: 60000
Individual England, Garry George Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual England, Hugh Leonard Christchurch

New Zealand
Other Estate N H England
Other Null - Estate N H England
Individual England, Neville Hugh Christchurch
Directors

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

Nearby companies

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