General information

Sparks Erskine H R Limited

Type: NZ Limited Company (Ltd)
9429037449247
New Zealand Business Number
985961
Company Number
Registered
Company Status

Sparks Erskine H R Limited (issued an NZ business number of 9429037449247) was started on 28 Oct 1999. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up to 03 Dec 2020. Sparks Erskine H R Limited used more names, namely: Se Business Consultants Limited from 28 Oct 1999 to 28 Jan 2003. 1000 shares are issued to 30 shareholders who belong to 16 shareholder groups. The first group is composed of 3 entities and holds 124 shares (12.4 per cent of shares), namely:
Independent Trust Company (2023) Limited (an entity) located at Lower Hutt postcode 5010,
Hamilton, Karen Ann (an individual) located at Aidanfield, Christchurch postcode 8025,
Hamilton, Craig Lawrence (an individual) located at Rolleston postcode 7614. When considering the second group, a total of 3 shareholders hold 12.4 per cent of all shares (124 shares); it includes
Pf Trust Services (Shallcrass) Limited (an entity) - located at Riccarton, Christchurch,
Shallcrass, Julia Louise (an individual) - located at Christchurch,
Shallcrass, Matthew Jasper (an individual) - located at Christchurch. Moving on to the third group of shareholders, share allocation (124 shares, 12.4%) belongs to 3 entities, namely:
Teear, Jonathan Roy, located at Fendalton, Christchurch (an individual),
Teear, Paula Louise, located at Fendalton, Christchurch (an individual),
Teake Trustees Limited, located at Fendalton, Christchurch (an entity). Our data was last updated on 02 May 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 03 Dec 2020
Directors
Name and Address Role Period
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 22 Mar 2017
Director 22 Mar 2017 - current
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 22 Mar 2017
Director 22 Mar 2017 - current
Spencer Gannon Smith
Christchurch, 8014
Address used since 19 Nov 2022
Strowan, Christchurch, 8052
Address used since 22 Mar 2017
Director 22 Mar 2017 - current
Craig Lawrence Hamilton
Rolleston, 7614
Address used since 30 Nov 2021
Aidanfield, Christchurch, 8025
Address used since 22 Mar 2017
Director 22 Mar 2017 - current
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 22 Mar 2017
Director 22 Mar 2017 - current
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 01 Sep 2017
Director 01 Sep 2017 - current
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 20 Jan 2024
Halswell, Christchurch, 8025
Address used since 01 Feb 2019
Director 01 Feb 2019 - current
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 01 Feb 2022
Director 01 Feb 2022 - current
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 16 Dec 2009
Director 28 Oct 1999 - 23 Mar 2017
James Lawrence Paulden
Christchurch 1,
Address used since 28 Oct 1999
Director 28 Oct 1999 - 28 Oct 1999
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 27 Nov 2015 - 03 Dec 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 04 Jun 2015 - 27 Nov 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 13 May 2013 - 04 Jun 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical & registered 07 Nov 2005 - 13 May 2013
C/- Sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch Registered 12 Apr 2000 - 07 Nov 2005
C/- Sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch Physical 28 Oct 1999 - 07 Nov 2005
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 124
Shareholder Name Address Period
Independent Trust Company (2023) Limited
Shareholder NZBN: 9429051037123
Entity (NZ Limited Company)
Lower Hutt
5010
05 Apr 2024 - current
Hamilton, Karen Ann
Individual
Aidanfield
Christchurch
8025
15 Jan 2016 - current
Hamilton, Craig Lawrence
Individual
Rolleston
7614
15 Jan 2016 - current
Shares Allocation #2 Number of Shares: 124
Shareholder Name Address Period
Pf Trust Services (shallcrass) Limited
Shareholder NZBN: 9429046637468
Entity (NZ Limited Company)
Riccarton
Christchurch
8041
29 Nov 2019 - current
Shallcrass, Julia Louise
Individual
Christchurch
8025
29 Nov 2019 - current
Shallcrass, Matthew Jasper
Individual
Christchurch
8025
05 Feb 2019 - current
Shares Allocation #3 Number of Shares: 124
Shareholder Name Address Period
Teear, Jonathan Roy
Individual
Fendalton
Christchurch
8052
16 Dec 2009 - current
Teear, Paula Louise
Individual
Fendalton
Christchurch
8052
16 Dec 2009 - current
Teake Trustees Limited
Shareholder NZBN: 9429041736821
Entity (NZ Limited Company)
Fendalton
Christchurch
8052
14 Jan 2016 - current
Shares Allocation #4 Number of Shares: 124
Shareholder Name Address Period
Mccone, David William Peter
Individual
Strowan
Christchurch
8052
03 Nov 2003 - current
Mccone, Lianne
Individual
Strowan
Christchurch
8052
27 Jul 2006 - current
Allcock, Doug
Individual
Strowan
Christchurch
8052
27 Jul 2006 - current
Shares Allocation #5 Number of Shares: 124
Shareholder Name Address Period
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
26 Jul 2022 - current
Crighton, Dorian Miles
Director
St Albans
Christchurch
8052
26 Jul 2022 - current
Shares Allocation #6 Number of Shares: 124
Shareholder Name Address Period
Farrelly, Sarah Louise
Individual
Harewood
Christchurch
8051
16 Dec 2009 - current
Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Entity (NZ Limited Company)
Epsom
Auckland
1023
16 Dec 2009 - current
Robertson, Jon Dennis
Individual
Harewood
Christchurch
8051
16 Dec 2009 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Crighton, Dorian Miles
Director
St Albans
Christchurch
8052
26 Jul 2022 - current
Shares Allocation #8 Number of Shares: 124
Shareholder Name Address Period
Skinner, Wendy Margaret
Director
Northwood
Christchurch
8051
29 Nov 2018 - current
Cuthbert, Paige Rowena
Individual
Christchurch Central
Christchurch
8013
29 Nov 2018 - current
Bond, Grant Arthur
Individual
Northwood
Christchurch
8051
29 Nov 2018 - current
Shares Allocation #9 Number of Shares: 124
Shareholder Name Address Period
Smith, Spencer Gannon
Individual
Christchurch
8014
10 Aug 2012 - current
Smith, Sarah Louise
Individual
Christchurch
8014
10 Aug 2012 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Teear, Jonathan Roy
Individual
Fendalton
Christchurch
8052
16 Dec 2009 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Mccone, David William Peter
Individual
Strowan
Christchurch
8052
03 Nov 2003 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Robertson, Jon Dennis
Individual
Harewood
Christchurch
8051
16 Dec 2009 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Smith, Spencer Gannon
Individual
Christchurch
8014
10 Aug 2012 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Skinner, Wendy Margaret
Director
Northwood
Christchurch
8051
29 Nov 2018 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Shallcrass, Matthew Jasper
Individual
Christchurch
8025
05 Feb 2019 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Hamilton, Craig Lawrence
Individual
Rolleston
7614
15 Jan 2016 - current

Historic shareholders

Shareholder Name Address Period
Herring, Anthony Robert
Individual
Woburn
Lower Hutt
5010
16 May 2022 - 05 Apr 2024
Herring, Anthony Robert
Individual
Woburn
Lower Hutt
5010
16 May 2022 - 05 Apr 2024
Erskine, Mary
Individual
Fendalton
Christchurch
8014
27 Jul 2006 - 15 Jan 2016
Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Entity
27 Jul 2006 - 15 Jan 2016
Hamilton, Daryl Bruce
Individual
Karaka
Papakura
2113
15 Jan 2016 - 16 May 2022
Wasley, Christopher John
Individual
Mount Pleasant
Christchurch
8081
27 Jul 2006 - 07 Sep 2017
Hamilton, Daryl Bruce
Individual
Karaka
Papakura
2113
15 Jan 2016 - 16 May 2022
Hamilton, Daryl Bruce
Individual
Karaka
Papakura
2113
15 Jan 2016 - 16 May 2022
Hamilton, Daryl Bruce
Individual
Karaka
Papakura
2113
15 Jan 2016 - 16 May 2022
Erskine, Ross Peter
Individual
Fendalton
Christchurch
8014
28 Oct 1999 - 15 Jan 2016
Bargent, Brian
Individual
Christchurch
03 Nov 2003 - 04 Nov 2004
Dick, Lindsay John
Individual
Fendalton
Christchurch
8052
03 Nov 2003 - 07 Sep 2017
Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Entity
27 Jul 2006 - 15 Jan 2016
Mooar, Bradley James
Individual
Lyttelton
Lyttelton
8082
16 Dec 2009 - 14 Jan 2016
Dishington, David John
Individual
Fendalton
Christchurch 8052
03 Nov 2003 - 25 Aug 2010
Dick, Anne
Individual
Fendalton
Christchurch
8052
27 Jul 2006 - 07 Sep 2017
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street