Spruce Facilities Limited (issued an NZ business number of 9429037626327) was launched on 26 Mar 1999. 14 addresess are in use by the company: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (type: office, delivery). 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 11 May 2025.
| 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 | Shareregister & other (Address For Share Register) | 04 Feb 2020 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered | 13 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 29 Sep 2006 |
Director | 29 Sep 2006 - current |
|
Richard Nigel Hansen
Matakana, 0986
Address used since 04 Nov 2024
Grey Lynn, Auckland, 1021
Address used since 03 Jul 2018
Bucklands Beach, Auckland, 2012
Address used since 01 Jun 2011 |
Director | 29 Sep 2006 - 12 Dec 2024 |
|
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 - 01 Oct 2024 |
|
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 |
| Type | Used since | |
|---|---|---|
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered | 13 Feb 2020 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Office & delivery | 14 Aug 2020 |
| The Group Financial Controller, Po Box 1131, Wellington, 6140 | Postal | 14 Aug 2020 |
| Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Service & physical | 24 Aug 2020 |
| Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 | Shareregister | 01 May 2024 |
| Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 | Registered & service | 09 May 2024 |
| Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 | Office & delivery | 05 Aug 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Telco Corporation Limited Shareholder NZBN: 9429037665043 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
05 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Telco Corporation Limited Shareholder NZBN: 9429037665043 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
05 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Telco Corporation Limited Shareholder NZBN: 9429037665043 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
05 Oct 2006 - current |
| 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 |
| 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 |
![]() |
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 |