Shortcuts

Booker-spalding Limited

Type: NZ Limited Company (Ltd)
9429040964867
NZBN
4101
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Feb 2020

Booker-Spalding Limited, a registered company, was launched on 02 Jul 1941. 9429040964867 is the NZBN it was issued. This company has been supervised by 7 directors: Stephen Turner Spencer - an active director whose contract began on 30 May 1988,
Nicola Jane Cameron - an active director whose contract began on 05 Mar 2002,
Richard Graham Spencer - an active director whose contract began on 17 Sep 2010,
Peter Kenneth Lockery - an inactive director whose contract began on 10 Sep 2013 and was terminated on 31 Mar 2021,
Ralph David Berry - an inactive director whose contract began on 03 Nov 2003 and was terminated on 08 May 2019.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: registered, physical).
Booker-Spalding Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address until 05 Feb 2020.
Old names used by this company, as we established at BizDb, included: from 02 Jul 1941 to 01 Oct 1996 they were called W E Spalding Limited.
A total of 186000 shares are allocated to 6 shareholders (3 groups). The first group includes 18600 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 116820 shares (62.81%). Lastly there is the next share allotment (50580 shares 27.19%) made up of 4 entities.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 18 Nov 2016 to 05 Feb 2020

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 04 Dec 2012 to 18 Nov 2016

Address: Level 1 Intech House, 17 Garrett Street, Wellington New Zealand

Physical & registered address used from 25 Nov 2003 to 04 Dec 2012

Address: C/- Berry & Walker, First Floor, 93 Cuba Mall, Wellington

Physical address used from 24 Feb 1997 to 25 Nov 2003

Address: Rd Berry, 1st Floor, 93 Cuba Mall, Wellington

Registered address used from 22 Feb 1994 to 25 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 186000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18600
Individual Spencer-broome, Linda Carol Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 116820
Entity (NZ Limited Company) Booker-spalding Investments Limited
Shareholder NZBN: 9429039086693
Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 50580
Individual Spencer-broome, Linda Carol Kelson
Lower Hutt
5010
New Zealand
Individual Spencer, Stephen Turner Petone
Lower Hutt
5045
New Zealand
Individual Spencer, Richard Graham Wadestown
Wellington
6012
New Zealand
Individual Spencer, Andrew William Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Marcia J Seatoun
Wellington
Individual Spencer, Graham Turner Kilbirnie
Wellington 6021
Individual Berry, Ralph David Ohakune
Individual Spencer, Marcia J Seatoun
Wellington
Individual Spencer, Graham Turner Kilbirnie
Wellington 6021
Directors

Stephen Turner Spencer - Director

Appointment date: 30 May 1988

Address: Petone, Lower Hutt, 5045 New Zealand

Address used since 15 Nov 2016


Nicola Jane Cameron - Director

Appointment date: 05 Mar 2002

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 25 Nov 2009


Richard Graham Spencer - Director

Appointment date: 17 Sep 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Sep 2010


Peter Kenneth Lockery - Director (Inactive)

Appointment date: 10 Sep 2013

Termination date: 31 Mar 2021

Address: Tawa, Wellington, 5028 New Zealand

Address used since 10 Sep 2013


Ralph David Berry - Director (Inactive)

Appointment date: 03 Nov 2003

Termination date: 08 May 2019

Address: Rd 1, Ohakune, 4691 New Zealand

Address used since 05 Sep 2012


Peter Frederick Youle-grayling - Director (Inactive)

Appointment date: 30 May 1988

Termination date: 31 May 2011

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 25 Nov 2009


Graham Turner Spencer - Director (Inactive)

Appointment date: 30 May 1988

Termination date: 03 Nov 2003

Address: Wellington,

Address used since 30 May 1988

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street