General information

Spur Holdings Limited

Type: NZ Limited Company (Ltd)
9429039362032
New Zealand Business Number
422378
Company Number
Registered
Company Status

Spur Holdings Limited (issued an NZBN of 9429039362032) was incorporated on 22 Mar 1989. 4 addresses are in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch had been their registered address, until 04 Sep 2009. Spur Holdings Limited used more aliases, namely: Hi-Stress Concrete Limited from 14 Dec 2001 to 18 May 2020, Hi-Stress Concrete (1989) Limited (22 Mar 1989 to 14 Dec 2001). 60000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 60000 shares (100% of shares), namely:
England, Garry George (an individual) located at Christchurch. The Businesscheck information was updated on 10 Apr 2024.

Current address Type Used since
68 Mandeville Street, Christchurch, 8011 Physical & service & registered 04 Sep 2009
85 Riccarton Road, Riccarton, Christchurch, 8011 Registered & service 01 Dec 2023
Contact info
64 3 021364830
Phone (Phone)
Directors
Name and Address Role Period
Garry George England
Christchurch, 8081
Address used since 25 Aug 2015
Director 22 Mar 1989 - current
Eleanor Adair England
Redcliffs, Christchurch, 8081
Address used since 26 May 2020
Director 26 May 2020 - current
Hugh Leonard England
Christchurch, 8081
Address used since 01 Aug 2007
Director 22 Mar 1989 - 17 Jul 2014
Neville Hugh England
Christchurch, 8081
Address used since 22 Mar 1989
Director 22 Mar 1989 - 19 Oct 2009
Addresses
Previous address Type Period
Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch Registered 10 Sep 2005 - 04 Sep 2009
Bdo Chirstchurch, Clarendon Tower Oxford Terrace, Christchurch Registered 12 May 2000 - 10 Sep 2005
Bdo Hogg Young Cathie, Clarendon Tower Oxford Terrace, Christchurch Registered 02 Sep 1998 - 12 May 2000
Same As Registered Office Physical 20 Feb 1992 - 04 Sep 2009
- Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
60000
Total number of Shares
August
Annual return filing month
20 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 60000
Shareholder Name Address Period
England, Garry George
Individual
Christchurch
22 Mar 1989 - current

Historic shareholders

Shareholder Name Address Period
England, Hugh Leonard
Individual
Christchurch
22 Mar 1989 - 06 Mar 2019
Estate N H England
Other
01 Jun 2010 - 26 Sep 2012
Null - Estate N H England
Other
01 Jun 2010 - 26 Sep 2012
England, Neville Hugh
Individual
Christchurch
22 Mar 1989 - 03 Sep 2007
Location
Companies nearby
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street