Spence Holdings Limited, a registered company, was launched on 16 Apr 2002. 9429036536559 is the number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was categorised. This company has been run by 6 directors: Douglas Keith Spence - an active director whose contract began on 25 Nov 2015,
Sharon Elspeth Spence - an active director whose contract began on 25 Nov 2015,
John Nelson - an active director whose contract began on 23 Jun 2017,
Glenis June Miller - an inactive director whose contract began on 01 Jul 2015 and was terminated on 22 Feb 2016,
Douglas Keith Spence - an inactive director whose contract began on 16 Apr 2002 and was terminated on 15 Jul 2015.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 481 Andersons Bay Road, South Dunedin, Dunedin, 9012 (types include: physical, registered).
Spence Holdings Limited had been using 160 Ravensbourne Road, Dunedin as their registered address up to 22 May 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
481 Andersons Bay Road, South Dunedin, Dunedin, 9012 New Zealand
Previous addresses
Address: 160 Ravensbourne Road, Dunedin New Zealand
Registered & physical address used from 20 Jun 2005 to 22 May 2014
Address: 18 East Avenue, Dunedin
Physical & registered address used from 16 Apr 2002 to 20 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spence, Sharon Elspeth |
North Saanich British Columbia V8l 5g9 Canada |
16 Apr 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spence, Douglas Keith |
North Saanich British Columbia V8l 5g9 Canada |
16 Apr 2002 - |
Douglas Keith Spence - Director
Appointment date: 25 Nov 2015
Address: North Saanich, British Columbia V8l 5g9, Canada
Address used since 01 May 2018
Address: Victoria, British Columbia V8v 4k2, Canada
Address used since 23 Jun 2017
Sharon Elspeth Spence - Director
Appointment date: 25 Nov 2015
Address: North Saanich, British Columbia V8l 5g9, Canada
Address used since 01 May 2018
Address: Victoria, British Columbia V8v 4k2, 9085 Canada
Address used since 23 Jun 2017
John Nelson - Director
Appointment date: 23 Jun 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 23 Jun 2017
Glenis June Miller - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 22 Feb 2016
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Jul 2015
Douglas Keith Spence - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 15 Jul 2015
Address: Waitati, Otago, 9772 New Zealand
Address used since 01 Jan 2015
Sharon Elspeth Spence - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 01 Jul 2015
Address: Waitati, Otago, New Zealand
Address used since 16 Apr 2002
Jump'n Java Limited
481 Andersons Bay Road
South Island Rentals Limited
484-500 Andersons Bay Road
Cooke Howlison Limited
484-500 Andersons Bay Road
Bennett Collision Repairs Limited
12 Melbourne Street
Evolved Limited
418 Anderson Bay Road
Custom Home Products Limited
41 Timaru St Dunedin
Cosmos Solutions Limited
9 Moreau Street
Dignity Services Limited
59 Kirkcaldy St
Essex Castle Limited
Corner Vogal And Jetty Streets
Sc Nominees 2015 Limited
Corner Vogel And Jetty Streets
Sc Nominees 2016 Limited
Cnr Vogel And Jetty Streets
Wishberry Limited
44 Walter Street