Springhill Estate Limited, a registered company, was started on 09 Sep 2009. 9429031957922 is the NZ business identifier it was issued. The company has been run by 7 directors: Adrian Graham Barclay - an active director whose contract began on 28 Nov 2017,
David Peter Hoy - an active director whose contract began on 09 May 2022,
Philip Vincent Judge - an inactive director whose contract began on 28 Nov 2017 and was terminated on 09 May 2022,
Emily Anne Lentino - an inactive director whose contract began on 04 Aug 2016 and was terminated on 28 Nov 2017,
Antonio Lentino - an inactive director whose contract began on 09 Sep 2009 and was terminated on 05 Aug 2016.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Springhill Estate Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
All shares (100000 shares exactly) are under control of a single group consisting of 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.
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, Napier, 4110 New Zealand
Registered & physical address used from 02 Sep 2010 to 16 Mar 2016
Address #5: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Physical & registered address used from 09 Sep 2009 to 02 Sep 2010
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Lentino Trustee Services Limited Shareholder NZBN: 9429043326532 |
Grafton Auckland 1010 New Zealand |
05 May 2018 - |
| Entity (NZ Limited Company) | Belasofia Trustee Company Limited Shareholder NZBN: 9429042035350 |
Napier South Napier 4110 New Zealand |
05 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 Company Number: 1961297 |
09 Sep 2009 - 05 Nov 2015 | |
| Entity | Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 Company Number: 1961297 |
09 Sep 2009 - 05 Nov 2015 |
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 Lentino - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 05 Aug 2016
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 01 Mar 2016
Vincenza Maria Hill - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 25 Feb 2010
Address: Rd12, Havelock North 4294, New Zealand
Address used since 09 Sep 2009
Louise Ellen Lentino - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 25 Feb 2010
Address: Napier 4110, New Zealand
Address used since 09 Sep 2009
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