Shortcuts

Springhill Promotions Limited

Type: NZ Limited Company (Ltd)
9429031232982
NZBN
3255208
Company Number
Registered
Company Status
N729970
Industry classification code
Shelf Company
Industry classification description
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 21 Oct 2021

Springhill Promotions Limited was incorporated on 03 Feb 2011 and issued a New Zealand Business Number of 9429031232982. The registered LTD company has been managed by 7 directors: Adrian Graham Barclay - an active director whose contract began on 26 Feb 2018,
David Peter Hoy - an active director whose contract began on 09 May 2022,
Philip Vincent Judge - an inactive director whose contract began on 26 Feb 2018 and was terminated on 09 May 2022,
Emily Anne Lentino - an inactive director whose contract began on 04 Aug 2016 and was terminated on 20 Nov 2020,
Antonio Frank Lentino - an inactive director whose contract began on 02 Apr 2014 and was terminated on 05 Aug 2016.
As stated in our data (last updated on 11 Apr 2024), this company uses 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Up to 29 Sep 2021, Springhill Promotions Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb found old names used by this company: from 02 Apr 2014 to 19 Jan 2016 they were called Instra Promotions Limited, from 01 Feb 2011 to 02 Apr 2014 they were called Cr Trustees No.2 Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Belasofia Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110,
Lentino Trustee Services Limited (an entity) located at Grafton, Auckland postcode 1010. Springhill Promotions Limited was categorised as "Shelf Company" (business classification N729970).

Addresses

Previous addresses

Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 03 Jun 2020 to 29 Sep 2021

Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 03 Jun 2020 to 21 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 16 Mar 2016 to 03 Jun 2020

Address #4: 96 Ford Road, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 07 Oct 2014 to 16 Mar 2016

Address #5: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 17 Jul 2013 to 07 Oct 2014

Address #6: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 28 Aug 2012 to 17 Jul 2013

Address #7: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 28 Aug 2012 to 07 Oct 2014

Address #8: Level 1, 26 Crummer Road, Grey Lynn, Auckland 1021, 0000 New Zealand

Registered & physical address used from 03 Feb 2011 to 28 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Belasofia Trustee Company Limited
Shareholder NZBN: 9429042035350
Napier South
Napier
4110
New Zealand
Entity (NZ Limited Company) Lentino Trustee Services Limited
Shareholder NZBN: 9429043326532
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lentino, Louise Bluff Hill
Napier
4110
New Zealand
Individual Lentino, Emily Anne Rd 2
Wellsford
0972
New Zealand
Entity Zelwick Holdings Limited
Shareholder NZBN: 9429037304386
Company Number: 1026833
Director Antonio Frank Lentino Rd 2
Wellsford
0972
New Zealand
Entity Zelwick Holdings Limited
Shareholder NZBN: 9429037304386
Company Number: 1026833
Individual Lentino, Antonio Frank Rd 2
Wellsford
0972
New Zealand
Directors

Adrian Graham Barclay - Director

Appointment date: 26 Feb 2018

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 04 Feb 2021

Address: Frimley, Hastings, 4120 New Zealand

Address used since 26 Feb 2018


David Peter Hoy - Director

Appointment date: 09 May 2022

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 09 May 2022


Philip Vincent Judge - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 09 May 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 26 Feb 2018


Emily Anne Lentino - Director (Inactive)

Appointment date: 04 Aug 2016

Termination date: 20 Nov 2020

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 04 Aug 2016


Antonio Frank Lentino - Director (Inactive)

Appointment date: 02 Apr 2014

Termination date: 05 Aug 2016

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 02 Apr 2014


Fergus Donald Cleaver - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 02 Apr 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 May 2011


Thomas Mark Cleaver - Director (Inactive)

Appointment date: 03 Feb 2011

Termination date: 02 May 2011

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 03 Feb 2011

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Af Contracting Limited
Level 1, 26 Crummer Road

Cleaver & Co. Limited
Level 1, 26 Crummer Road

Cromi Investments Limited
Level 1, 26 Crummer Road

Green Wood 2014 Limited
Level 1, 26 Crummer Road

Nu Tech Builders Limited
Level 1, 26 Crummer Road

Opal Management Limited
Level 1, 26 Crummer Road