Springdom Limited was started on 19 Mar 2010 and issued a number of 9429031610490. The registered LTD company has been supervised by 5 directors: William Aaron Humphrey - an active director whose contract started on 10 Jun 2015,
Debbie Shiree Humphrey - an inactive director whose contract started on 19 Mar 2010 and was terminated on 13 Dec 2024,
Stefan Gray Preston - an inactive director whose contract started on 10 Jun 2015 and was terminated on 21 Feb 2017,
Craig William Donaldson - an inactive director whose contract started on 10 Jun 2015 and was terminated on 21 Feb 2017,
Richard Paul Dellabarca - an inactive director whose contract started on 10 Jun 2015 and was terminated on 19 Nov 2015.
As stated in our database (last updated on 03 Jun 2025), the company filed 1 address: Flat 3, 23A Gladstone Road, Northcote, Auckland, 0627 (category: registered, service).
Up until 29 Mar 2016, Springdom Limited had been using 7 Riverstone Road, Te Atatu Peninsula, Auckland as their registered address.
BizDb found more names used by the company: from 21 Feb 2011 to 11 Dec 2012 they were named Debbie Humphrey and Associates Limited, from 19 Mar 2010 to 21 Feb 2011 they were named Debbie Turner and Associates Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Spring Limited (an entity) located at Northcote, Auckland postcode 0627.
Then there is a group that consists of 2 shareholders, holds 0.1 per cent shares (exactly 1 share) and includes
Humphrey, Debbie Shiree - located at Northcote, Auckland,
Humphrey, Debbie Shiree - located at Northcote, Auckland.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Humphrey, William Aaron, located at Northcote, Auckland (a director).
Principal place of activity
Flat 508, 28 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous address
Address #1: 7 Riverstone Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 19 Mar 2010 to 29 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Spring Limited Shareholder NZBN: 9429042256007 |
Northcote Auckland 0627 New Zealand |
16 Dec 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Humphrey, Debbie Shiree |
Northcote Auckland 0627 New Zealand |
19 Apr 2022 - |
| Director | Humphrey, Debbie Shiree |
Northcote Auckland 0627 New Zealand |
19 Apr 2022 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Humphrey, William Aaron |
Northcote Auckland 0627 New Zealand |
19 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turner, Debbie Shiree |
Freemans Bay Auckland 1011 New Zealand |
19 Mar 2010 - 16 Dec 2016 |
Ultimate Holding Company
William Aaron Humphrey - Director
Appointment date: 10 Jun 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 14 Apr 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Jun 2015
Debbie Shiree Humphrey - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 13 Dec 2024
Address: Northcote, Auckland, 0627 New Zealand
Address used since 14 Apr 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2016
Stefan Gray Preston - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 21 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2015
Craig William Donaldson - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 21 Feb 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 10 Jun 2015
Richard Paul Dellabarca - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 19 Nov 2015
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 10 Jun 2015
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Sapphire Limited
26 College Hill
Auckland Cosmetic Medicine Clinic Limited
26 College Hill