Shortcuts

Michael Springford Trustee Limited

Type: NZ Limited Company (Ltd)
9429030236462
NZBN
4433920
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
9 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Registered address used since 06 Nov 2014
9 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Physical & service address used since 14 Oct 2020
96 Bank Street
Whangarei
Whangarei 0110
New Zealand
Registered & service address used since 10 Mar 2025

Michael Springford Trustee Limited was registered on 06 May 2013 and issued a business number of 9429030236462. The registered LTD company has been run by 24 directors: Shelley Marie Funnell - an active director whose contract started on 01 Nov 2024,
Jamie Louise Bourke - an active director whose contract started on 01 Nov 2024,
Nicole Jayne Dore - an active director whose contract started on 01 Nov 2024,
Stuart Mcdonald Henderson - an active director whose contract started on 01 Nov 2024,
Jeremy Andrew Browne - an active director whose contract started on 01 Nov 2024.
As stated in BizDb's information (last updated on 04 May 2025), the company uses 1 address: 96 Bank Street, Whangarei, Whangarei, 0110 (category: registered, service).
Up until 06 Nov 2014, Michael Springford Trustee Limited had been using 8 Hunt Street, Whangarei, Whangarei as their registered address.
A total of 560 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 560 shares are held by 1 entity, namely:
Henderson Reeves Connell Rishworth Lawyers Limited (an entity) located at Whangarei postcode 0110. Michael Springford Trustee Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: 8 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 06 May 2013 to 06 Nov 2014

Address #2: 8 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 06 May 2013 to 14 Oct 2020

Financial Data

Basic Financial info

Total number of Shares: 560

Annual return filing month: October

Annual return last filed: 22 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 560
Entity (NZ Limited Company) Henderson Reeves Connell Rishworth Lawyers Limited
Shareholder NZBN: 9429033273150
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wrmk Trustee Holding Company Limited
Shareholder NZBN: 9429030118775
Company Number: 4571287
Whangarei
Whangarei
0110
New Zealand
Individual Beckham, Tania Leeann Moewaka Rd 4
Parua Bay
0174
New Zealand
Individual Steuart, Patrick Joseph Basil Greenlane
Auckland
1061
New Zealand
Individual Mckean, Wayne David Whau Valley Road
Whangarei
0112
New Zealand
Individual Mckean, Wayne David Whau Valley Road
Whangarei
0112
New Zealand
Individual Kilpatrick, James Rd 3
Whangarei
0173
New Zealand
Individual Spicer, Stuart Owen Onerahi
Whangarei
0110
New Zealand
Individual Wong, Steve Anthony Kensington
Whangarei
0112
New Zealand
Individual Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Director Beckham, Tania Leeann Moewaka Rd 4
Parua Bay
0174
New Zealand
Director Wong, Steve Anthony Kensington
Whangarei
0112
New Zealand
Director Wong, Steve Anthony Kensington
Whangarei
0112
New Zealand
Director Wong, Steve Anthony Kensington
Whangarei
0112
New Zealand
Director Steuart, Patrick Joseph Basil Greenlane
Auckland
1061
New Zealand
Individual Grindle, David Mark Rd 4
Whangarei
0174
New Zealand
Individual Savage, Tony John Kensington
Whangarei
0112
New Zealand
Director Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Director Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Director Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Individual Grindle, David Mark Rd 4
Whangarei
0174
New Zealand
Individual Savage, Tony John Kensington
Whangarei
0112
New Zealand
Individual Mcnab, Neil Finlay Regent
Whangarei
0112
New Zealand
Director Stuart Owen Spicer Onerahi
Whangarei
0110
New Zealand
Director James Kilpatrick Rd 3
Whangarei
0173
New Zealand
Directors

Shelley Marie Funnell - Director

Appointment date: 01 Nov 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2024


Jamie Louise Bourke - Director

Appointment date: 01 Nov 2024

Address: Whangarei Heads, 0174 New Zealand

Address used since 01 Nov 2024


Nicole Jayne Dore - Director

Appointment date: 01 Nov 2024

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Nov 2024


Stuart Mcdonald Henderson - Director

Appointment date: 01 Nov 2024

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 01 Nov 2024


Jeremy Andrew Browne - Director

Appointment date: 01 Nov 2024

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 01 Nov 2024


Thomas Alexander Biss - Director

Appointment date: 01 Nov 2024

Address: Rd 10, Whangarei, 0170 New Zealand

Address used since 01 Nov 2024


Amanda Anne Morgan - Director

Appointment date: 01 Nov 2024

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 01 Nov 2024


Rebecca Grace Merry - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Nov 2024

Address: Maungakaramea, 0178 New Zealand

Address used since 01 Apr 2018


Christopher Thomas Taylor - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Nov 2024

Address: Rd 5, Whareora, 0175 New Zealand

Address used since 23 Feb 2024

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Apr 2018


Tania Leeann Moewaka Beckham - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 Nov 2024

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 01 Oct 2020


Patrick Joseph Basil Steuart - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 Nov 2024

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Oct 2020


Wayne David Mckean - Director (Inactive)

Appointment date: 13 Oct 2021

Termination date: 01 Nov 2024

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 13 Oct 2021


David Mark Grindle - Director (Inactive)

Appointment date: 13 Oct 2021

Termination date: 01 Nov 2024

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 13 Oct 2021


Jared Bryan Cains - Director (Inactive)

Appointment date: 23 Feb 2024

Termination date: 01 Nov 2024

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 23 Feb 2024


Andrew John Easterbrook - Director (Inactive)

Appointment date: 23 Feb 2024

Termination date: 01 Nov 2024

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 23 Feb 2024


Steve Anthony Wong - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 23 Feb 2024

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 06 May 2013


Megan Alyse Bawden - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 09 Mar 2023

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 06 May 2013


Tony John Savage - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 16 Jun 2021

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 18 Jan 2019

Address: Regent, Whangarei, 0112 New Zealand

Address used since 25 Oct 2016


Neil Finlay Mcnab - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 15 Oct 2020

Address: Regent, Whangarei, 0112 New Zealand

Address used since 06 May 2013


James Kilpatrick - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 30 Mar 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 06 May 2013


David Mark Grindle - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 24 Mar 2014

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 06 May 2013


Stuart Owen Spicer - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 24 Mar 2014

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 06 May 2013


Tony John Savage - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 24 Mar 2014

Address: Kamo, Kamo, 0112 New Zealand

Address used since 06 May 2013


Wayne David Mckean - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 24 Mar 2014

Address: Whau Valley Road, Whangarei, 0112 New Zealand

Address used since 06 May 2013