Shortcuts

Springhill Aviation Limited

Type: NZ Limited Company (Ltd)
9429031635226
NZBN
2429699
Company Number
Registered
Company Status
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 Aviation Limited was incorporated on 08 Mar 2010 and issued a New Zealand Business Number of 9429031635226. The registered LTD company has been managed by 5 directors: Adrian Graham Barclay - an active director whose contract started on 28 Nov 2017,
David Peter Hoy - an active director whose contract started on 09 May 2022,
Philip Vincent Judge - an inactive director whose contract started on 28 Nov 2017 and was terminated on 09 May 2022,
Emily Anne Lentino - an inactive director whose contract started on 04 Aug 2016 and was terminated on 28 Nov 2017,
Antonio Frank Lentino - an inactive director whose contract started on 08 Mar 2010 and was terminated on 05 Aug 2016.
As stated in our data (last updated on 05 May 2025), this company registered 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Until 29 Sep 2021, Springhill Aviation Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb found old names used by this company: from 08 Mar 2010 to 19 Jan 2016 they were called Instra Aviation Limited.
A total of 100000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100000 shares are held by 2 entities, namely:
Lentino Trustee Services Limited (an entity) located at Grafton, Auckland postcode 1010,
Belasofia Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110.

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

Physical & registered address used from 16 Mar 2016 to 03 Jun 2020

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

Physical & registered address used from 02 Sep 2010 to 16 Mar 2016

Address #5: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier 4110 New Zealand

Registered & physical address used from 08 Mar 2010 to 02 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Lentino Trustee Services Limited
Shareholder NZBN: 9429043326532
Grafton
Auckland
1010
New Zealand
Entity (NZ Limited Company) Belasofia Trustee Company Limited
Shareholder NZBN: 9429042035350
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sainsbury Barclay Trustee Company Limited
Shareholder NZBN: 9429033273686
Company Number: 1961297
Entity Sainsbury Barclay Trustee Company Limited
Shareholder NZBN: 9429033273686
Company Number: 1961297
Directors

Adrian Graham Barclay - Director

Appointment date: 28 Nov 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 04 Feb 2021

Address: Frimley, Hastings, 4120 New Zealand

Address used since 28 Nov 2017


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: 28 Nov 2017

Termination date: 09 May 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Nov 2017


Emily Anne Lentino - Director (Inactive)

Appointment date: 04 Aug 2016

Termination date: 28 Nov 2017

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 04 Aug 2016


Antonio Frank Lentino - Director (Inactive)

Appointment date: 08 Mar 2010

Termination date: 05 Aug 2016

Address: Wellsford, 0972 New Zealand

Address used since 07 Dec 2010

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