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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Ward, Timothy Patrick |
Invercargill |
01 Dec 1987 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Smith, Brian Mayo |
Mission Bay Auckland |
01 Dec 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Richard Grant |
Ngaio Welllington |
01 Dec 1987 - 30 Nov 2005 |
Individual | Munro, David Herron |
Christchurch |
01 Dec 1987 - 30 Nov 2005 |
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
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street