General information

Spicers Trustee Company (boi) Limited

Type: NZ Limited Company (Ltd)
9429039047922
New Zealand Business Number
526108
Company Number
Registered
Company Status

Spicers Trustee Company (Boi) Limited (NZBN 9429039047922) was registered on 20 Nov 1991. 2 addresses are in use by the company: 108 Kerikeri Road, Kerikeri, 0230 (type: registered, physical). 25 Homestead Road, Kerikeri had been their physical address, up to 25 Feb 2016. Spicers Trustee Company (Boi) Limited used more aliases, namely: Kiwi North (Four) Limited from 20 Nov 1991 to 07 Aug 1997. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 333 shares (33.3% of shares), namely:
Dalton, Solomon Taiapo (a director) located at Kaikohe postcode 0473. When considering the second group, a total of 1 shareholder holds 33.3% of all shares (333 shares); it includes
Roberts, Joanne Rachel (a director) - located at Kerikeri. Moving on to the third group of shareholders, share allocation (334 shares, 33.4%) belongs to 1 entity, namely:
Edwards, Angela Maree, located at Rd 2, Kaikohe (a director). Our database was last updated on 17 Mar 2024.

Current address Type Used since
108 Kerikeri Road, Kerikeri, 0230 Registered & physical & service 25 Feb 2016
Directors
Name and Address Role Period
Angela Maree Edwards
Rd 2, Kaikohe, 0472
Address used since 01 Jan 2014
Director 01 Jan 2014 - current
Solomon Taiapo Dalton
Kaikohe, 0473
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Joanne Rachel Roberts
Kerikeri, 0293
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Robyn Merle Terlesk
Kerikeri, Kerikeri, 0230
Address used since 02 Sep 2015
Director 01 Jul 2005 - 31 Dec 2023
Mahmood Khan
Kerikeri, Kerikeri, 0230
Address used since 02 Sep 2015
Director 15 Jun 1992 - 31 Dec 2015
Stephen Adrian Rundle
Kerikeri,
Address used since 07 Aug 2007
Director 23 Jul 1997 - 30 Jun 2011
Leah Leslie Watson
Kerikeri,
Address used since 15 Jun 1992
Director 15 Jun 1992 - 31 Dec 2007
Christopher Mark Middleton
Kerikeri,
Address used since 15 Jun 1992
Director 15 Jun 1992 - 19 Nov 1995
Ian James Love Lothian
Kerikeri,
Address used since 20 Nov 1991
Director 20 Nov 1991 - 25 Mar 1993
Brent Warren Hewitt
Kerikeri,
Address used since 20 Nov 1991
Director 20 Nov 1991 - 15 Jun 1992
Addresses
Previous address Type Period
25 Homestead Road, Kerikeri, 0230 Physical 10 Sep 2014 - 25 Feb 2016
25 Homestead Road, Kerikeri, 0230 Registered 12 Aug 2014 - 25 Feb 2016
Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri Physical 24 Feb 2010 - 10 Sep 2014
Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri Registered 24 Feb 2010 - 12 Aug 2014
Spicer & Oppenheim, Homestead Road, Kerikeri Registered 15 Aug 2001 - 24 Feb 2010
B D O Spicers, Homestead Road, Kerikeri Physical 15 Aug 2001 - 24 Feb 2010
Spicer & Oppenheim, Homestead Road, Kerikeri Physical 15 Aug 2001 - 15 Aug 2001
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 333
Shareholder Name Address Period
Dalton, Solomon Taiapo
Director
Kaikohe
0473
08 Feb 2024 - current
Shares Allocation #2 Number of Shares: 333
Shareholder Name Address Period
Roberts, Joanne Rachel
Director
Kerikeri
0293
08 Feb 2024 - current
Shares Allocation #3 Number of Shares: 334
Shareholder Name Address Period
Edwards, Angela Maree
Director
Rd 2
Kaikohe
0472
04 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Terlesk, Robyn Merle
Individual
Kerikeri
Kerikeri
0230
05 Aug 2005 - 08 Feb 2024
Watson, Leah Leslie
Individual
Kerikeri
20 Nov 1991 - 14 Aug 2007
Khan, Mahmood
Individual
Kerikeri
Kerikeri
0230
20 Nov 1991 - 04 Apr 2016
Rundle, Stephen Adrian
Individual
R D 1
Kerikeri
0294
20 Nov 1991 - 03 Aug 2011
Location
Companies nearby
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road