Spicer Developments Limited (issued a business number of 9429034186213) was registered on 07 Apr 2006. 2 addresses are currently in use by the company: 162 Quebec Road, Washington Valley, Nelson, 7010 (type: physical, registered). 8 Saxton Road, Stoke, Nelson had been their registered address, up until 25 Nov 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Dean Hawkins (an individual) located at Stokes Valley, Nelson postcode 5019. "Building, house construction" (business classification E301120) is the category the ABS issued Spicer Developments Limited. Our information was updated on 30 Mar 2022.
Current address | Type | Used since |
---|---|---|
8 Saxton Road, Stoke, Nelson, 7011 | Other (Address For Share Register) | 15 Nov 2016 |
162 Quebec Road, Washington Valley, Nelson, 7010 | Physical & registered | 25 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Dean Richard Hawkins
Nelson, New Zealand, 7010
Address used since 14 Nov 2015
Washington Valley, Nelson, 7010
Address used since 17 Nov 2019 |
Director | 07 Apr 2006 - current |
Lisa Jane Hawkins
Nelson, New Zealand, 7010
Address used since 14 Nov 2015 |
Director | 07 Apr 2006 - 17 Nov 2019 |
Michael James Heath
Nelson,
Address used since 07 Apr 2006 |
Director | 07 Apr 2006 - 08 May 2006 |
Jill Elizabeth Heath
Nelson,
Address used since 07 Apr 2006 |
Director | 07 Apr 2006 - 08 May 2006 |
Previous address | Type | Period |
---|---|---|
8 Saxton Road, Stoke, Nelson, 7011 | Registered | 23 Nov 2016 - 25 Nov 2019 |
31 Jenner Road, Toi Toi, Nelson, 7010 | Physical | 12 Jan 2015 - 25 Nov 2019 |
31 Jenner Road, Toi Toi, Nelson, 7010 | Registered | 12 Jan 2015 - 23 Nov 2016 |
C/- 31 Jenner Road, Nelson 7010, Nelson, &010 | Registered & physical | 01 Feb 2013 - 12 Jan 2015 |
155 Milton Street, Nelson 7047 | Registered & physical | 05 Feb 2010 - 01 Feb 2013 |
Lifestyle Accounting, 155 Milton Street, Nelson | Registered & physical | 05 Jan 2009 - 05 Feb 2010 |
31 Jenner Road, Nelson | Registered & physical | 07 Apr 2006 - 05 Jan 2009 |
Shareholder Name | Address | Period |
---|---|---|
Dean Richard Hawkins Individual |
Stokes Valley Nelson 5019 |
07 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Jill Elizabeth Heath Individual |
Nelson |
07 Apr 2006 - 27 Jun 2010 |
Lisa Jane Hawkins Individual |
Washington Valley Nelson 7010 |
08 May 2006 - 17 Nov 2019 |
Lisa Jane Hawkins Individual |
Nelson |
07 Apr 2006 - 27 Jun 2010 |
Michael James Heath Individual |
Nelson |
07 Apr 2006 - 27 Jun 2010 |
I & S Jones Properties Limited 261 Vanguard Street |
|
Saint Vincent Trust 252 St Vincent Street |
|
The Wellness Workshop New Zealand Limited 243 St Vincent St |
|
Bowls Nelson Incorporated C/-k.m. Brown |
|
Silver Eye Films Limited 9 Motueka Street |
|
Simmiss Freighting Limited 5 Motueka Street |
Cas Builders Limited 183 Kawai Street |
Craftworx Limited 5a Rotherham Street |
Bill Coventry Limited 3 Observatory Terrace |
Rowberry Builders Limited 20 Istana Place |
Pg Richmond Builders Limited 77 Tahunanui Drive |
Redjam Ventures Limited 77 Tahunanui Drive |