Shortcuts

Spence Holdings Limited

Type: NZ Limited Company (Ltd)
9429036536559
NZBN
1203736
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
481 Andersons Bay Road
South Dunedin
Dunedin 9012
New Zealand
Physical & registered & service address used since 22 May 2014

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).

Addresses

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

Contact info
64 21 2428690
Phone
tours@fikco.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Spence, Sharon Elspeth North Saanich
British Columbia V8l 5g9

Canada
Shares Allocation #2 Number of Shares: 50
Individual Spence, Douglas Keith North Saanich
British Columbia V8l 5g9

Canada
Directors

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

Nearby companies

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

Similar companies

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