Sprig & Fern Tahunanui Limited was launched on 05 Dec 2012 and issued a New Zealand Business Number of 9429030419605. This registered LTD company has been managed by 3 directors: Benjamin Christopher Michael Douglas - an active director whose contract began on 05 Dec 2012,
Sam Fitzgerald - an active director whose contract began on 07 Sep 2018,
Holly Tiana Douglas - an inactive director whose contract began on 05 Dec 2012 and was terminated on 26 Jun 2014.
As stated in BizDb's data (updated on 11 Apr 2024), this company registered 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Up until 19 Apr 2013, Sprig & Fern Tahunanui Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
A total of 180 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 89 shares are held by 2 entities, namely:
Proctor-Stephens, Kim Marie (an individual) located at Rd 2, Upper Moutere postcode 7175,
Douglas, Benjamin Christopher Michael (a director) located at Richmond, Richmond postcode 7020.
Another group consists of 1 shareholder, holds 0.56% shares (exactly 1 share) and includes
Douglas, Benjamin Christopher Michael - located at Richmond, Richmond.
The third share allotment (90 shares, 50%) belongs to 2 entities, namely:
Fitzgerald, Sam, located at Stoke, Nelson (an individual),
Appelman, Renee Louise, located at Stoke, Nelson (an individual). Sprig & Fern Tahunanui Limited was categorised as "Bar - licensed" (ANZSIC H452010).
Previous address
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 05 Dec 2012 to 19 Apr 2013
Basic Financial info
Total number of Shares: 180
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 89 | |||
Individual | Proctor-stephens, Kim Marie |
Rd 2 Upper Moutere 7175 New Zealand |
20 Mar 2024 - |
Director | Douglas, Benjamin Christopher Michael |
Richmond Richmond 7020 New Zealand |
05 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Douglas, Benjamin Christopher Michael |
Richmond Richmond 7020 New Zealand |
05 Dec 2012 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Fitzgerald, Sam |
Stoke Nelson 7011 New Zealand |
17 Apr 2015 - |
Individual | Appelman, Renee Louise |
Stoke Nelson 7011 New Zealand |
25 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Proctor-western, Kim Marie |
Atawhai Nelson 7010 New Zealand |
05 Dec 2012 - 20 Mar 2024 |
Individual | Proctor-western, Kim Marie |
Upper Moutere 7173 New Zealand |
05 Dec 2012 - 20 Mar 2024 |
Individual | Douglas, Holly Tiana |
Tahunanui Nelson 7011 New Zealand |
05 Dec 2012 - 01 Jul 2014 |
Director | Holly Tiana Douglas |
Tahunanui Nelson 7011 New Zealand |
05 Dec 2012 - 01 Jul 2014 |
Benjamin Christopher Michael Douglas - Director
Appointment date: 05 Dec 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Apr 2023
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 21 Sep 2016
Address: Moana, Nelson, 7011 New Zealand
Address used since 03 Dec 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Jun 2020
Sam Fitzgerald - Director
Appointment date: 07 Sep 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Sep 2018
Holly Tiana Douglas - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 26 Jun 2014
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 05 Dec 2012
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Avtar Limited
56a Buxton Square
Banner Consulting Limited
167 Hardy Street
Downunder Investments Limited
257a Queen Street
Hardy's Bar (2014) Limited
6 Holcroft Place
Natural Touch Massage Therapy Limited
57a Cambria Street
The Stables 2014 Limited
Level 1