Spicers Rotorua Trustee Company Limited was started on 01 Jul 1997 and issued an NZBN of 9429038109843. This registered LTD company has been managed by 7 directors: Stephen Richard Graham - an active director whose contract started on 01 Jul 2006,
Michelle Lynda Hill - an active director whose contract started on 01 Mar 2014,
Mereana Marie Corbett - an inactive director whose contract started on 28 Sep 2017 and was terminated on 19 Nov 2018,
Judith Mary Stanway - an inactive director whose contract started on 01 Jul 1997 and was terminated on 31 Dec 2015,
Ian Bryce Henderson - an inactive director whose contract started on 01 Jul 1997 and was terminated on 01 Jan 2010.
As stated in our information (updated on 21 Apr 2024), the company uses 1 address: 1130 Pukaki Street, Rotorua, 3010 (type: registered, physical).
Up to 05 Mar 2010, Spicers Rotorua Trustee Company Limited had been using Spicer & Oppenheim, 1130 Pukaki Street, Rotorua as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Graham, Stephen Richard (an individual) located at Lynmore, Rotorua postcode 3010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hill, Michelle Lynda - located at Rd 6, Rotorua.
Previous addresses
Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 04 Apr 2001 to 05 Mar 2010
Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address: Bdo Spicers Rotorua Limited, 1130 Pukaki Street, Rotorua
Physical address used from 04 Apr 2001 to 05 Mar 2010
Address: 1st Floor, Spicer House, 22 - 24 Pukaki Street, Rotorua
Registered address used from 11 Apr 2000 to 04 Apr 2001
Address: 1st Floor, Spicer House, 22 - 24 Pukaki Street, Rotorua
Physical address used from 07 Apr 1998 to 04 Apr 2001
Address: 1st Floor, Spicer House, 22 - 24 Pukaki Street, Rotorua
Registered address used from 07 Apr 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Graham, Stephen Richard |
Lynmore Rotorua 3010 New Zealand |
08 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hill, Michelle Lynda |
Rd 6 Rotorua 3096 New Zealand |
06 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanway, Judith Mary |
Rotorua New Zealand |
01 Jul 1997 - 24 Feb 2016 |
Individual | Henderson, Ian Bryce |
Rotorua |
01 Jul 1997 - 08 Jun 2006 |
Stephen Richard Graham - Director
Appointment date: 01 Jul 2006
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 15 Mar 2013
Michelle Lynda Hill - Director
Appointment date: 01 Mar 2014
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 01 Mar 2014
Mereana Marie Corbett - Director (Inactive)
Appointment date: 28 Sep 2017
Termination date: 19 Nov 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 28 Sep 2017
Judith Mary Stanway - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 31 Dec 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Sep 2013
Ian Bryce Henderson - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 01 Jan 2010
Address: Rotorua, 3015 New Zealand
Address used since 01 Jul 1997
David John Sutherland - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 31 Aug 2001
Address: Rotorua,
Address used since 22 Mar 1999
John Alistair Macmillan - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 22 Mar 1999
Address: R D 4, Gisborne Point, Rotorua,
Address used since 01 Jul 1997
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street