Springfield Motel Limited, a registered company, was launched on 10 Dec 2008. 9429032478457 is the business number it was issued. The company has been managed by 1 director, named Andrew Gillies - an active director whose contract started on 10 Dec 2008.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 37 Tramway Road, Springfield, Springfield, 7681 (category: registered, physical).
Springfield Motel Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up until 04 Mar 2016.
Former names used by this company, as we established at BizDb, included: from 17 Mar 2009 to 17 Mar 2009 they were named Djca Shelf Limited, from 10 Dec 2008 to 17 Mar 2009 they were named Springfield Motel & Lodge Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 20 shares (2 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 480 shares (48 per cent). Lastly there is the 3rd share allocation (500 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Sep 2013 to 04 Mar 2016
Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8141 New Zealand
Physical & registered address used from 09 Dec 2011 to 23 Sep 2013
Address: David Jessep & Associates Limited, Level 3, Cedar House, Christchurch, 8141 New Zealand
Physical & registered address used from 08 Oct 2010 to 09 Dec 2011
Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand
Physical & registered address used from 05 Oct 2010 to 08 Oct 2010
Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Str North, Christchurch 8141 New Zealand
Registered & physical address used from 29 Sep 2009 to 05 Oct 2010
Address: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144
Registered & physical address used from 10 Dec 2008 to 29 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Other (Other) | New Zealand Trustee Services |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2021 - |
Shares Allocation #2 Number of Shares: 480 | |||
Other (Other) | New Zealand Trustee Services |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2021 - |
Individual | Gillies, Amber Louise |
Springfield 7681 New Zealand |
02 Mar 2021 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Gillies, Andrew |
Rd 1 Springfield 7681 New Zealand |
10 Dec 2008 - |
Andrew Gillies - Director
Appointment date: 10 Dec 2008
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 01 Dec 2011
Quality Agriculture Hire Limited
37 Tramway Road
Sunflower Gardens Limited
4 Victoria Street
Springfield Service Centre Limited
28 West Coast Road
Takahoa Limited
5653 West Coast Road
Petard Holdings Limited
Smylies Accomodation
Curle Contracting Limited
5601 West Coast Road