Springcrick Limited, a registered company, was started on 19 Jul 2013. 9429030139411 is the NZ business number it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company is classified. This company has been supervised by 2 directors: Brenda Jane Boulton - an active director whose contract began on 19 Jul 2013,
John Robert Boulton - an inactive director whose contract began on 19 Jul 2013 and was terminated on 01 May 2016.
Updated on 09 May 2025, our data contains detailed information about 5 addresses the company registered, namely: 6 Marcoola Driverolleston, Rolleston, Rolleston, 7614 (registered address),
6 Marcoola Drive, Rolleston, Rolleston, 7614 (service address),
70 Lucca Crescent, Rolleston, Rolleston, 7615 (physical address),
P.o.box 69164 Lincoln, 4 Barrosa Street, Linclon, 7676 (postal address) among others.
Springcrick Limited had been using 70 Lucca Crescent, Rolleston, Rolleston as their registered address up to 15 Jan 2025.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 901 shares (90.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (9.9 per cent).
Other active addresses
Address #4: 6 Marcoola Driverolleston, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 15 Jan 2025
Address #5: 6 Marcoola Drive, Rolleston, Rolleston, 7614 New Zealand
Service address used from 15 Jan 2025
Principal place of activity
70 Lucca Crescent, Rolleston, Rolleston, 7615 New Zealand
Previous addresses
Address #1: 70 Lucca Crescent, Rolleston, Rolleston, 7615 New Zealand
Registered & service address used from 16 Mar 2020 to 15 Jan 2025
Address #2: 984 Shands Road, Prebbleton, 7676 New Zealand
Registered & physical address used from 05 Mar 2019 to 16 Mar 2020
Address #3: 524 / 2, Lincoln, 7675 New Zealand
Registered & physical address used from 13 Feb 2018 to 05 Mar 2019
Address #4: 4 Barrossa Street, Lincoln, 7608 New Zealand
Physical & registered address used from 07 Feb 2017 to 13 Feb 2018
Address #5: 338 Adams Road, Rd 1, Christchurch, 7671 New Zealand
Registered & physical address used from 19 Jul 2013 to 07 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 901 | |||
| Director | Boulton, Brenda Jane |
Rolleston Rolleston 7614 New Zealand |
19 Jul 2013 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Boulton, John Robert |
Rolleston Rolleston 7614 New Zealand |
19 Jul 2013 - |
Brenda Jane Boulton - Director
Appointment date: 19 Jul 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 05 Feb 2025
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 07 Mar 2020
Address: Springston Rolleston Road, Rolleston, 7675 New Zealand
Address used since 05 Jan 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 19 Jul 2013
John Robert Boulton - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 01 May 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 19 Jul 2013
Rs Works Limited
Unit 9, 199 Triangle Road
Fiji Agape Christian Evangelism (face)
161 Triangle Road
Jyoti Good News Family Trustee Limited
26 Lincoln Park Avenue
Tmt Holdings Pvt Limited
225 Triangle Road
Natana Limited
9 Exotic Place
Ignite Employment Trust
37 Ginders Drive
C B Norwood Distributors Limited
316 Richmond Road
Innovative Equipment Limited
Same As Registered Office Address
Oregon Select (australasia) Limited
1/12 Bella Vista Rd
R S Macduff Industries Limited
Level 7, Sil House
Sonoma Enterprises Limited
50 Hakanoa Street
Sunny Energy Corporation Limited
Suite 6, Level 7, 300 Queen Street