Shortcuts

Spicers Service Company Limited

Type: NZ Limited Company (Ltd)
9429039526113
NZBN
368911
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 05 Dec 2018

Spicers Service Company Limited, a registered company, was incorporated on 01 Dec 1987. 9429039526113 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Timothy Patrick Ward - an active director whose contract began on 09 Dec 1998,
Brian Mayo Smith - an inactive director whose contract began on 01 Jun 1993 and was terminated on 30 Nov 2015,
Judith Mary Stanway - an inactive director whose contract began on 02 Jun 1999 and was terminated on 30 Nov 2015,
David Herron Munro - an inactive director whose contract began on 04 Apr 1992 and was terminated on 29 Jul 2005,
Richard Grant Simpson - an inactive director whose contract began on 01 Jun 1993 and was terminated on 29 Jul 2005.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Spicers Service Company Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 05 Dec 2018.
Previous aliases used by this company, as we managed to find at BizDb, included: from 01 Dec 1987 to 24 Jul 1992 they were called Kirk Barclay Service Company Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 67 shares (67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33 per cent).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 31 Aug 2016 to 05 Dec 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Feb 2015 to 31 Aug 2016

Address: Same As Registered Office

Physical address used from 26 Dec 1998 to 26 Dec 1998

Address: 3rd Floor, 89 Courtenay Place, Wellington

Registered address used from 26 Dec 1998 to 26 Dec 1998

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered & physical address used from 26 Dec 1998 to 02 Feb 2015

Address: -

Physical address used from 17 Dec 1998 to 26 Dec 1998

Address: Westpac Tower, 120 Albert Street, Auckland 1

Registered address used from 29 Jul 1994 to 26 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Ward, Timothy Patrick Invercargill
Shares Allocation #2 Number of Shares: 33
Individual Smith, Brian Mayo Mission Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Richard Grant Ngaio
Welllington
Individual Munro, David Herron Christchurch
Directors

Timothy Patrick Ward - Director

Appointment date: 09 Dec 1998

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 30 Nov 2015


Brian Mayo Smith - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 30 Nov 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 27 Nov 2009


Judith Mary Stanway - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 30 Nov 2015

Address: No 2 Rd, Rotorua, New Zealand

Address used since 02 Jun 1999


David Herron Munro - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 29 Jul 2005

Address: Christchurch,

Address used since 04 Apr 1992


Richard Grant Simpson - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 29 Jul 2005

Address: Ngaio, Welllington,

Address used since 01 Jun 1993


David Edward Mitchell - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 02 Jun 1999

Address: Invercargill,

Address used since 01 Jun 1993


William Arnott Arcus - Director (Inactive)

Appointment date: 09 Jun 1994

Termination date: 09 Dec 1998

Address: Khandallah, Wellington,

Address used since 09 Jun 1994


Owen Coutts Pierce - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 09 Jun 1994

Address: Pakuranga,

Address used since 04 Apr 1992


Denys John Wright - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 01 Jun 1993

Address: Wilton, Wellington,

Address used since 04 Apr 1992


Keith Raymond Smith - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 01 Jun 1993

Address: Mission Bay,

Address used since 04 Apr 1992


William Arnott Arcus - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 01 Jun 1993

Address: Khandallah, Wellington,

Address used since 04 Apr 1992