Spencer Painters and Decorators Limited was launched on 30 Aug 1985 and issued a number of 9429039826275. The registered LTD company has been supervised by 3 directors: Jeremy Aaron-Maguire Spencer - an active director whose contract started on 22 Nov 2013,
Peter Maquire Spencer - an inactive director whose contract started on 09 Mar 1988 and was terminated on 23 Apr 2018,
Valerie Joy Spencer - an inactive director whose contract started on 09 Mar 1988 and was terminated on 04 Jun 1998.
According to our database (last updated on 19 Feb 2024), this company registered 2 addresses: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
11 Vanadium Place, Addington, Christchurch, 8024 (physical address).
Up to 21 Feb 2023, Spencer Painters and Decorators Limited had been using 11 Vanadium Place, Addington, Christchurch as their registered address.
A total of 4000 shares are issued to 3 groups (3 shareholders in total). In the first group, 960 shares are held by 1 entity, namely:
Spencer, Jeremy Aaron Maguire (an individual) located at Spencerville, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 75% shares (exactly 3000 shares) and includes
Spencer, Peter Maquire - located at Ouruhia, Christchurch.
The third share allocation (40 shares, 1%) belongs to 1 entity, namely:
Spencer, Valerie Joy, located at Ouruhia, Christchurch (an individual).
Previous addresses
Address #1: 11 Vanadium Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 28 Nov 2019 to 21 Feb 2023
Address #2: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Mar 2019 to 28 Nov 2019
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 01 Mar 2019
Address #4: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Mar 2013 to 27 Apr 2015
Address #5: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 14 Mar 2013
Address #6: -
Physical address used from 05 Mar 1999 to 05 Mar 1999
Address #7: Same As Registered Office New Zealand
Physical address used from 05 Mar 1999 to 18 Oct 2011
Address #8: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 18 Oct 2011
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 13 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 960 | |||
Individual | Spencer, Jeremy Aaron Maguire |
Spencerville Christchurch 8083 New Zealand |
08 Mar 2005 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Spencer, Peter Maquire |
Ouruhia Christchurch 8083 New Zealand |
30 Aug 1985 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Spencer, Valerie Joy |
Ouruhia Christchurch 8083 New Zealand |
08 Mar 2005 - |
Jeremy Aaron-maguire Spencer - Director
Appointment date: 22 Nov 2013
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 16 May 2017
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 22 Nov 2013
Peter Maquire Spencer - Director (Inactive)
Appointment date: 09 Mar 1988
Termination date: 23 Apr 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 17 Feb 2014
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 16 May 2017
Valerie Joy Spencer - Director (Inactive)
Appointment date: 09 Mar 1988
Termination date: 04 Jun 1998
Address: Christchurch,
Address used since 09 Mar 1988
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace