General information

Spruce Facilities Limited

Type: NZ Limited Company (Ltd)
9429037626327
New Zealand Business Number
952289
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Spruce Facilities Limited (issued an NZ business number of 9429037626327) was launched on 26 Mar 1999. 9 addresess are in use by the company: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: physical, service). Level 10, 1 Queen Street, Auckland had been their registered address, up to 13 Feb 2020. Spruce Facilities Limited used more aliases, namely: Spruce Cleaning Limited from 29 Jun 2001 to 27 Jan 2012, Bruno 272 Limited (26 Mar 1999 to 29 Jun 2001). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (20% of shares), namely:
Telco Corporation Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Telco Corporation Limited (an entity) - located at 29 Customs Street West, Auckland. The next group of shareholders, share allotment (30 shares, 30%) belongs to 1 entity, namely:
Telco Corporation Limited, located at 29 Customs Street West, Auckland (an entity). The Businesscheck information was updated on 05 Apr 2024.

Current address Type Used since
Level 12, The Telco Building, 16 Kingston Street, Auckland 1142 Other (Address For Share Register) 12 Jul 2007
Level 10, 1 Queen Street, Auckland, 1010 Other (Address For Share Register) 14 Dec 2017
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 04 Feb 2020
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Registered 13 Feb 2020
Contact info
64 27 4334952
Phone (Phone)
Keith.Mitchell@telco-nz.com
Email
No website
Website
Directors
Name and Address Role Period
Richard Nigel Hansen
Grey Lynn, Auckland, 1021
Address used since 03 Jul 2018
Bucklands Beach, Auckland, 2012
Address used since 01 Jun 2011
Director 29 Sep 2006 - current
Bruce Charles Davidson
St Heliers, Auckland, 1071
Address used since 03 Jul 2018
St Heliers, Auckland, 1071
Address used since 13 Jun 2012
Director 29 Sep 2006 - current
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 29 Sep 2006
Director 29 Sep 2006 - current
Anthony John Robertson
Rd1 Wainui Bay, Box 242, Takaka, Golden Bay, 7183
Address used since 03 Aug 2015
Director 29 Sep 2006 - 30 Mar 2017
Geoffrey Richard King
Churton Park, Wellington,
Address used since 29 Sep 2006
Director 29 Sep 2006 - 29 Feb 2008
Barry Vaughan Clive Stafford
Remuera,
Address used since 26 Mar 1999
Director 26 Mar 1999 - 05 Oct 2006
Andrew David Klaassen
Epsom, Auckland,
Address used since 26 Mar 1999
Director 26 Mar 1999 - 29 Sep 2006
Addresses
Other active addresses
Type Used since
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Registered 13 Feb 2020
The Group Financial Controller, Po Box 1131, Wellington, 6140 Postal 14 Aug 2020
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Office & delivery 14 Aug 2020
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Physical & service 24 Aug 2020
Principal place of activity
Level 18, Amp Centre , 29 Customs Street West , Auckland , 1010
Previous address Type Period
Level 10, 1 Queen Street, Auckland, 1010 Registered 22 Dec 2017 - 13 Feb 2020
Level 10, 1 Queen Street, Auckland, 1010 Physical 22 Dec 2017 - 24 Aug 2020
Level 12, The Telco Building, 16 Kingston Street, Auckland Physical & registered 19 Jul 2007 - 22 Dec 2017
1 Kimberley Road, Epsom, Auckland Registered 06 Oct 2006 - 19 Jul 2007
C/-stafford Klaassen, 1 Kimberley Road, Epsom Physical 06 Oct 2006 - 19 Jul 2007
C/- Stafford Klaassen, 272 Manukau Road, Epsom Registered 12 Apr 2000 - 06 Oct 2006
C/- Stafford Klaassen, 272 Manukau Road, Epsom Physical 26 Mar 1999 - 06 Oct 2006
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Telco Corporation Limited
Shareholder NZBN: 9429037665043
Entity (NZ Limited Company)
29 Customs Street West
Auckland
1010
05 Oct 2006 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Telco Corporation Limited
Shareholder NZBN: 9429037665043
Entity (NZ Limited Company)
29 Customs Street West
Auckland
1010
05 Oct 2006 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Telco Corporation Limited
Shareholder NZBN: 9429037665043
Entity (NZ Limited Company)
29 Customs Street West
Auckland
1010
05 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Stafford, Barry Vaughan Clive
Individual
Remuera
26 Mar 1999 - 05 Oct 2006
Klaassen, Andrew David
Individual
Epsom
Auckland
26 Mar 1999 - 05 Oct 2006

Ultimate Holding Company
Name Telco Corporation Limited
Type Ltd
Ultimate Holding Company Number 944800
Country of origin NZ
Address Level 12, The Telco Building
16 Kingston Street
Auckland
Location
Companies nearby
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming