Springlands Health Limited was registered on 28 Sep 2001 and issued a New Zealand Business Number of 9429036776153. This registered LTD company has been supervised by 10 directors: Helen Sarah Pike - an active director whose contract started on 01 Oct 2012,
Megan Elizabeth Bailey-Glover - an active director whose contract started on 01 Apr 2015,
Kirsten Jessie Jane Tucker - an active director whose contract started on 01 Jul 2017,
Duncan Robert Mcallister - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Jun 2022,
Roderick Lloyd Bird - an inactive director whose contract started on 28 Sep 2001 and was terminated on 01 Nov 2021.
According to our data (updated on 20 Mar 2024), this company registered 3 addresses: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
Level 1, 19-21 Maxwell Road, Blenheim, 7201 (physical address),
Level 1, 19-21 Maxwell Road, Blenheim, 7201 (service address) among others.
Until 13 Mar 2017, Springlands Health Limited had been using Level 2 Youell House, 1 Hutcheson Street, Blenheim as their physical address.
A total of 2012 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Tucker, Kirsten Jessie Jane (an individual) located at Yelverton, Blenheim postcode 7201.
The second group consists of 3 shareholders, holds 49.95 per cent shares (exactly 1005 shares) and includes
Stayrod Trustees (Tucker) Limited - located at Christchurch Central, Christchurch,
Tucker, Robert John - located at Yelverton, Blenheim,
Tucker, Kirsten Jessie Jane - located at Yelverton, Blenheim.
The third share allocation (1004 shares, 49.9%) belongs to 2 entities, namely:
Henry, Scott Andrew, located at Rd 3, Blenheim (an individual),
Pike, Helen Sarah, located at Rd 3, Blenheim (a director).
Previous addresses
Address #1: Level 2 Youell House, 1 Hutcheson Street, Blenheim New Zealand
Physical address used from 20 Oct 2008 to 13 Mar 2017
Address #2: 19 Henry Street, Blenheim
Physical address used from 28 Sep 2001 to 20 Oct 2008
Address #3: 125a Middle Renwick Road, Springlands, Blenheim New Zealand
Registered address used from 28 Sep 2001 to 13 Oct 2010
Basic Financial info
Total number of Shares: 2012
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tucker, Kirsten Jessie Jane |
Yelverton Blenheim 7201 New Zealand |
15 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1005 | |||
Entity (NZ Limited Company) | Stayrod Trustees (tucker) Limited Shareholder NZBN: 9429051172664 |
Christchurch Central Christchurch 8013 New Zealand |
03 May 2023 - |
Individual | Tucker, Robert John |
Yelverton Blenheim 7201 New Zealand |
03 May 2023 - |
Individual | Tucker, Kirsten Jessie Jane |
Yelverton Blenheim 7201 New Zealand |
15 Aug 2017 - |
Shares Allocation #3 Number of Shares: 1004 | |||
Individual | Henry, Scott Andrew |
Rd 3 Blenheim 7273 New Zealand |
20 Nov 2012 - |
Director | Pike, Helen Sarah |
Rd 3 Blenheim 7273 New Zealand |
20 Nov 2012 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Pike, Helen Sarah |
Rd 3 Blenheim 7273 New Zealand |
20 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Megan Elizabeth |
Blenheim Blenheim 7201 New Zealand |
04 Aug 2015 - 12 Nov 2018 |
Individual | Boothman-burrell, David |
Wairau Valley New Zealand |
31 Oct 2006 - 17 May 2012 |
Individual | Bird, Roderick Lloyd |
Springlands Blenheim 7201 New Zealand |
28 Sep 2001 - 05 Nov 2021 |
Individual | Newson, Nathan Roy |
Grovetown Blenheim 7202 New Zealand |
04 Aug 2015 - 12 Nov 2018 |
Individual | Brayshaw, Jan Maryon |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Mcallister, Duncan Robert |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Boothman-burrell, Lauren |
Wairau Valley New Zealand |
31 Oct 2006 - 17 May 2012 |
Individual | Brayshaw, Jan Maryon |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Brayshaw, Jan Maryon |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Mcallister, Duncan Robert |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Mcallister, Duncan Robert |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Mcallister, Duncan Robert |
Springlands Blenheim 7201 New Zealand |
10 Dec 2008 - 01 Jun 2022 |
Individual | Brown, Anne Elizabeth |
Renwick |
02 Feb 2005 - 31 Oct 2006 |
Individual | Bird, Roderick Lloyd |
Blenheim |
28 Sep 2001 - 05 Nov 2021 |
Individual | Bird, Roderick Lloyd |
Springlands Blenheim 7201 New Zealand |
28 Sep 2001 - 05 Nov 2021 |
Individual | Bird, Lynette |
Blenheim Blenheim 7201 New Zealand |
28 Sep 2001 - 05 Nov 2021 |
Individual | Bird, Lynette |
Blenheim Blenheim 7201 New Zealand |
28 Sep 2001 - 05 Nov 2021 |
Individual | Young, Loren |
Grovetown Blenheim 7202 New Zealand |
04 Aug 2015 - 12 Nov 2018 |
Individual | Young, Loren |
Grovetown Blenheim 7202 New Zealand |
04 Aug 2015 - 12 Nov 2018 |
Individual | Glover, Megan Elizabeth |
Blenheim Blenheim 7201 New Zealand |
04 Aug 2015 - 12 Nov 2018 |
Individual | Johnston, Peter Grant |
Blenheim |
28 Sep 2001 - 04 Aug 2015 |
Individual | Johnston, Elisabeth Shelley |
Blenheim |
28 Sep 2001 - 04 Aug 2015 |
Individual | Glover, Jack Oliver |
Blenheim Blenheim 7201 New Zealand |
04 Aug 2015 - 12 Nov 2018 |
Individual | Brown, Keith Connell |
Renwick |
02 Feb 2005 - 31 Oct 2006 |
Helen Sarah Pike - Director
Appointment date: 01 Oct 2012
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Oct 2012
Megan Elizabeth Bailey-glover - Director
Appointment date: 01 Apr 2015
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Apr 2015
Kirsten Jessie Jane Tucker - Director
Appointment date: 01 Jul 2017
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 01 Jul 2017
Duncan Robert Mcallister - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Jun 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Dec 2011
Roderick Lloyd Bird - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 01 Nov 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Sep 2009
Megan Elizabeth Bailey - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Sep 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Apr 2015
Loren Young - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 09 Aug 2018
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 01 Apr 2015
Peter Grant Johnston - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 19 Aug 2015
Address: Blenheim, 7201 New Zealand
Address used since 28 Sep 2001
David Boothman-burrell - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 27 Apr 2012
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 30 Sep 2009
Anne Elizabeth Brown - Director (Inactive)
Appointment date: 21 Jan 2005
Termination date: 31 Jul 2007
Address: Renwick,
Address used since 21 Jan 2005
Springlands Bowling Club Incorporated
136 Middle Renwick Road
Newceylon Limited
57 Lakings Road
Cook Canyon Limited
105 Middle Renwick Road
Black Cat Editorium Limited
9 Murphys Road
Vine & Wine Limited
74b Lakings Road
Hayst Limited
7 Stamford Lane