Sts Spencer Limited, a registered company, was launched on 21 Jun 2012. 9429030619333 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been managed by 11 directors: Mark Neville Szigetvary - an active director whose contract began on 21 Jun 2012,
Stephanie Gay Harris - an inactive director whose contract began on 17 Aug 2015 and was terminated on 08 Jun 2016,
Jack Lee Porus - an inactive director whose contract began on 17 Aug 2015 and was terminated on 08 Jun 2016,
Timothy Alexander Jones - an inactive director whose contract began on 08 Mar 2016 and was terminated on 08 Jun 2016,
Simon Jeremy Kember - an inactive director whose contract began on 08 Mar 2016 and was terminated on 08 Jun 2016.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Sts Spencer Limited had been using 18 High Street, Auckland as their registered address up until 13 Sep 2016.
One entity owns all company shares (exactly 100 shares) - Szigetvary, Mark - located at 1010, St Heliers, Auckland.
Previous addresses
Address #1: 18 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Sep 2015 to 13 Sep 2016
Address #2: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2012 to 23 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Szigetvary, Mark |
St Heliers Auckland 1071 New Zealand |
21 Jun 2012 - |
Mark Neville Szigetvary - Director
Appointment date: 21 Jun 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jun 2012
Stephanie Gay Harris - Director (Inactive)
Appointment date: 17 Aug 2015
Termination date: 08 Jun 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Aug 2015
Jack Lee Porus - Director (Inactive)
Appointment date: 17 Aug 2015
Termination date: 08 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Aug 2015
Timothy Alexander Jones - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Mar 2016
Simon Jeremy Kember - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 08 Mar 2016
Gaynor Jacqueline Mclean - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 08 Mar 2016
Vicki Jesamine Do Xuan Lan Beaumont - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Mar 2016
Mark Christian Hopkinson - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2016
Sarah Gronow Davis Holroyd - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 08 Mar 2016
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Mar 2016
Norman John Cahill - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 08 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street