The Property Valuers (Spencer) Limited was registered on 28 Oct 2015 and issued an NZ business identifier of 9429042025405. The registered LTD company has been supervised by 3 directors: Philip Nigel Spencer-Harris - an active director whose contract started on 28 Oct 2015,
Karen Margaret Spencer - an active director whose contract started on 29 May 2019,
James Ronald Stanley Park - an inactive director whose contract started on 28 Oct 2015 and was terminated on 15 Jan 2017.
According to BizDb's data (last updated on 03 Jun 2025), this company filed 1 address: 6 Eilean Donan Drive, Waipu, 0582 (type: registered, physical).
Up until 21 Sep 2018, The Property Valuers (Spencer) Limited had been using 13 King Street, Papakura, Papakura as their registered address.
BizDb identified other names for this company: from 13 Oct 2015 to 05 Apr 2018 they were named Waipu Painters Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Spencer, Karen Margaret (an individual) located at Waipu, Waipu postcode 0582.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Spencer-Harris, Philip Nigel - located at Waipu, Waipu. The Property Valuers (Spencer) Limited was classified as "Valuing service - real estate" (business classification L672080).
Previous addresses
Address #1: 13 King Street, Papakura, Papakura, 2110 New Zealand
Registered address used from 08 Jun 2017 to 21 Sep 2018
Address #2: 13 King Street, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 07 Nov 2016 to 08 Jun 2017
Address #3: 1 Roselawn Lane, Pahurehure, Papakura, 2113 New Zealand
Physical & registered address used from 09 Jun 2016 to 07 Nov 2016
Address #4: 50 Rushgreen Avenue, Pahurehure, Papakura, 2113 New Zealand
Registered & physical address used from 28 Oct 2015 to 09 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Spencer, Karen Margaret |
Waipu Waipu 0582 New Zealand |
28 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Spencer-harris, Philip Nigel |
Waipu Waipu 0582 New Zealand |
28 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Riley, Caroline Denise |
Rd 2 Waipu 0582 New Zealand |
28 Oct 2015 - 17 Mar 2017 |
| Individual | Park, James Ronald Stanley |
Rd 2 Waipu 0582 New Zealand |
28 Oct 2015 - 17 Mar 2017 |
| Director | James Ronald Stanley Park |
Rd 2 Waipu 0582 New Zealand |
28 Oct 2015 - 17 Mar 2017 |
Philip Nigel Spencer-harris - Director
Appointment date: 28 Oct 2015
Address: Waipu, Waipu, 0582 New Zealand
Address used since 28 Oct 2015
Karen Margaret Spencer - Director
Appointment date: 29 May 2019
Address: Waipu, 0582 New Zealand
Address used since 29 May 2019
James Ronald Stanley Park - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 15 Jan 2017
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 28 Oct 2015
Ponui Pictures Limited
13 King Street
Limeburner Design Limited
13 King Street
Rental Inspections Limited
13 King Street
Debyn Properties Limited
13 King Street
Equine Performance Recovery Limited
13 King Street
Janus Limited
13 King Street
Harbour Property Nz Limited
1624 Great South Road
Investor Business Brokers Limited
35 Juliet Ave
Mckenzie Valuation Limited
30a Taylor Road
Mclean Valuations Limited
34 Abercrombie Street
R.g. Bennett Limited
171 Fitzpatrick Road
Town & Country Consultants Limited
405 Porchester Road