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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Solomon Taiapo Director |
Kaikohe 0473 |
08 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Joanne Rachel Director |
Kerikeri 0293 |
08 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Angela Maree Director |
Rd 2 Kaikohe 0472 |
04 Apr 2016 - current |
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 |
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 |