General information

Spicers (nz) Limited

Type: NZ Limited Company (Ltd)
9429000011150
New Zealand Business Number
28414
Company Number
Registered
Company Status
F373630 - Paper Wholesaling
Industry classification codes with description

Spicers (Nz) Limited (issued a business number of 9429000011150) was started on 19 Mar 1947. 5 addresess are in use by the company: Private Bag 93301, Otahuhu, Auckland, 1640 (type: postal, office). 55 Business Parade North, Highbrook, East Tamaki, Auckland had been their registered address, up to 22 Jun 2018. Spicers (Nz) Limited used more names, namely: Paperlinx (Nz) Limited from 04 Apr 2000 to 24 Dec 2015, Paper Nz Limited (01 Jul 1999 to 04 Apr 2000) and The Paper House Nz Limited (27 Oct 1993 - 01 Jul 1999). 1500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1500000 shares (100% of shares), namely:
Paperlinx Investments Pty Limited (an other) located at Dandenong, South Victoria postcode 3175. "Paper wholesaling" (business classification F373630) is the classification the Australian Bureau of Statistics issued to Spicers (Nz) Limited. The Businesscheck database was updated on 06 Apr 2024.

Current address Type Used since
1 Lady Fisher Place, Highbrook, East Tamaki, Auckland, 2013 Registered & physical & service 22 Jun 2018
1 Lady Fisher Place, Highbrook, East Tamaki, Auckland, 2013 Office & delivery 29 Oct 2019
Private Bag 93301, Otahuhu, Auckland, 1640 Postal 30 Oct 2019
Contact info
64 9 9253000
Phone (Phone)
64 9 9253087
Phone (Phone)
duncan.kernohan@spicersnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
duncan.kernohan@spicersnz.co.nz
Email
www.spicersnz.co.nz
Website
Directors
Name and Address Role Period
Duncan John Kernohan
Parnell, Auckland, 1052
Address used since 30 Apr 2003
Director 30 Apr 2003 - current
Damien Francis Power
Ringwood, Victoria, 3134
Address used since 30 Oct 2023
Donvale, Victoria, 3111
Address used since 13 Jun 2018
Director 13 Jun 2018 - current
Morgan John
Cockle Bay, Auckland, 2014
Address used since 18 Mar 2021
Mount Wellington, Auckland, 1072
Address used since 17 Jul 2019
Director 17 Jul 2019 - current
John Henry Greenacre
Hillcrest, North Shore City, 0627
Address used since 03 Jan 2011
Director 03 Jan 2011 - 14 Jun 2018
Wayne Kenneth Johnston
Toorak, Melbourne, Victoria, 3142
Address used since 30 Oct 2015
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Director 27 Aug 2009 - 14 Nov 2017
Andrew John Preece
Remuera, Auckland, 1050
Address used since 21 Dec 2007
Director 21 Dec 2007 - 24 Dec 2010
Brian Anthony Smart
Surrey Hills, Victoria 3127, Australia,
Address used since 01 Jan 2006
Director 01 Jan 2006 - 07 Aug 2009
David Mark Lamont
Sandringham, Victoria 3191, Australia,
Address used since 20 Sep 2007
Director 01 Mar 2006 - 01 Sep 2008
Charles Livingston Miller
Eastern Beach, Auckland,
Address used since 03 Nov 2004
Director 03 Nov 2004 - 21 Dec 2007
Darryl Gregor Abotomey
Camberwell, Victoria 3124, Australia,
Address used since 01 May 2000
Director 01 May 2000 - 01 Jan 2006
Mark Jonathan Smitheram
Cobham, Surrey Kt11 1hg, England, Uk,
Address used since 26 Feb 2004
Director 30 May 2001 - 15 Dec 2004
Andrew John Bull
Milford, Auckland,
Address used since 23 Oct 2002
Director 30 May 2001 - 01 Nov 2004
Ian Mcclure Wightwick
Somerville, Vic 3912, Australia,
Address used since 30 May 2001
Director 30 May 2001 - 31 Jan 2004
Brian Joseph Gillon
Birkenhead, Auckland,
Address used since 30 May 2001
Director 30 May 2001 - 30 Apr 2003
Francis Patrick Huntley
Templestowe, Victoria 3106, Australia,
Address used since 17 Dec 1997
Director 17 Dec 1997 - 30 May 2001
Geoffrey Paul Mitchell
Remuera, Auckland,
Address used since 17 Dec 1997
Director 17 Dec 1997 - 30 May 2001
Steven Paul Bodt
Herne Bay, Auckland,
Address used since 01 May 2000
Director 01 May 2000 - 30 May 2001
Bruce Alexander Urquhart
Bucklands Beach, Auckland,
Address used since 23 Apr 1998
Director 23 Apr 1998 - 05 Oct 1998
Eugene Wayne Shepherd
Manurewa, Auckland,
Address used since 05 Nov 1993
Director 05 Nov 1993 - 27 Feb 1998
Colin William Siddins
Lynfield, Auckland,
Address used since 05 Nov 1993
Director 05 Nov 1993 - 17 Dec 1997
Richard James Muir
Murrays Bay, Auckland 10,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 05 Nov 1993
John Edward Morgan
Cottles Bridge, Victoria 3099,
Address used since 14 Jun 1992
Director 14 Jun 1992 - 05 Nov 1993
Robert Earle Broadbridge
Manurewa, Auckland,
Address used since 30 Sep 1992
Director 30 Sep 1992 - 05 Nov 1993
Alan Geoffrey Hollibone
South Yarra, Melbourne,
Address used since 02 Oct 1992
Director 02 Oct 1992 - 05 Nov 1993
John Anthony Pratt
Templestone, Melbourne,
Address used since 02 Oct 1992
Director 02 Oct 1992 - 05 Nov 1993
Gregory Mark Smith
St Heliers, Auckland,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 30 Sep 1992
William Duncan Paisley
Wheelers Hill, Melbourne,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 14 Jun 1992
Addresses
Principal place of activity
1 Lady Fisher Place , Highbrook , East Tamaki, Auckland , 2013
Previous address Type Period
55 Business Parade North, Highbrook, East Tamaki, Auckland Registered & physical 03 Jun 2008 - 22 Jun 2018
Spicers Paper, 10 Arthur Brown Place, Mt Wellington, Auckland Physical 13 Oct 2003 - 03 Jun 2008
10 Arthur Brown Place, Mt Wellington, Auckland Registered 16 Jun 2003 - 03 Jun 2008
118 Hugo Johnston Drive, Penrose, Auckland Physical 31 Oct 2002 - 13 Oct 2003
118 Hugo Johnston Drive, Penrose, Auckland Registered 02 May 2002 - 16 Jun 2003
7 Carmont Place, Mt Wellington, Auckland Physical 20 May 1997 - 31 Oct 2002
4th Floor, Royal Exchange House, 111-115 Custom House Quay, Wellington Registered 25 Jul 1991 - 02 May 2002
Financial Data
Financial info
1500000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
29 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1500000
Shareholder Name Address Period
Paperlinx Investments Pty Limited
Other (Other)
Dandenong
South Victoria
3175
19 Mar 1947 - current

Ultimate Holding Company
Effective Date 15 Jul 2019
Name Kokusai Pulp & Paper Co., Ltd
Type Public Company
Ultimate Holding Company Number 5146350
Country of origin JP
Address 155 Logis Boulevard
Dandenong South
Victoria 3175
Location
Companies nearby
Stanley Black & Decker NZ Limited
39 Business Parade North
National Aluminium Limited
49 Business Parade North
Cellpack Limited
46 Business Parade North
Gwail (nz) Limited
33 Business Parade North
Viridian Glass Gp Limited
15 Waiouru Road
Viridian Glass Limited Partnership
15 Waiouru Road
Similar companies
Asuraseal Limited
31 Lorien Place
Paper King Limited
20f Sylvia Park Road
Paperman Services Limited
3 Treasury Place
Clarence Marketing Limited
99 Great South Road
Myriad International Limited
12 Eglon Street
Stone Paper Packaging Limited
18 Beaumont Street