Shortcuts

Limesprings Holdings Limited

Type: NZ Limited Company (Ltd)
9429034065570
NZBN
1827204
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Limesprings Holdings Limited was launched on 27 Jun 2006 and issued an NZBN of 9429034065570. This registered LTD company has been supervised by 4 directors: Mark James Divers - an active director whose contract began on 19 Jan 2010,
Kelli Anne Divers - an active director whose contract began on 20 Jul 2011,
John Alexander Thompson - an inactive director whose contract began on 27 Jun 2006 and was terminated on 01 Jul 2011,
Lindsay James Divers - an inactive director whose contract began on 27 Jun 2006 and was terminated on 19 Jan 2010.
As stated in BizDb's information (updated on 09 Mar 2024), this company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up until 04 Mar 2021, Limesprings Holdings Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
BizDb found previous names used by this company: from 27 Jun 2006 to 04 Jul 2013 they were called Dunmore Downs Limited.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Divers, Kelli Anne (a director) located at Rd 1, Milton postcode 9073.
Then there is a group that consists of 2 shareholders, holds 98 per cent shares (exactly 9800 shares) and includes
Divers, Mark James - located at Rd 1, Milton,
Divers, Kelli Anne - located at Rd 1, Milton.
The 3rd share allotment (100 shares, 1%) belongs to 1 entity, namely:
Divers, Mark James, located at Rd 1, Milton (a director).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Apr 2018 to 19 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 10 May 2016 to 26 Apr 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2013 to 10 May 2016

Address: 26 Bath Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2011 to 07 Mar 2013

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 07 May 2008 to 08 Nov 2011

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Physical & registered address used from 05 Jul 2006 to 07 May 2008

Address: Harvie Green Wyatt, Cnr Moray Place & Filleul Street, Dunedi

Registered & physical address used from 27 Jun 2006 to 05 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Divers, Kelli Anne Rd 1
Milton
9073
New Zealand
Shares Allocation #2 Number of Shares: 9800
Director Divers, Mark James Rd 1
Milton
9073
New Zealand
Director Divers, Kelli Anne Rd 1
Milton
9073
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Divers, Mark James Rd 1
Milton
9073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, John Alexander Clinton 9584

New Zealand
Individual Divers, Lindsay James 1132 Table Hill Road
R D 1, Milton 9291
Individual Thompson, John Alexander Clinton 9584

New Zealand
Entity Sm Trustees Limited
Shareholder NZBN: 9429036988662
Company Number: 1119656
Individual Divers, Lindsay James R D 1
Milton 9291
Individual Thompson, Peter Mitchell North Gore 9710

New Zealand
Individual Divers, Jillian Mary R D 1
Milton 9291
Entity Markelli Holdings Limited
Shareholder NZBN: 9429034537305
Company Number: 1696530
Entity Sm Trustees Limited
Shareholder NZBN: 9429036988662
Company Number: 1119656
Individual Divers, Jillian Mary 1132 Table Hill Road
R D 1, Milton 9291
Entity Markelli Holdings Limited
Shareholder NZBN: 9429034537305
Company Number: 1696530
Directors

Mark James Divers - Director

Appointment date: 19 Jan 2010

Address: Rd 1, Outram, 9073 New Zealand

Address used since 23 Apr 2020

Address: Rd 1, Milton, 9073 New Zealand

Address used since 26 Apr 2019

Address: R D 1, Outram, 9073 New Zealand

Address used since 15 Aug 2013


Kelli Anne Divers - Director

Appointment date: 20 Jul 2011

Address: R D 1, Outram, 9073 New Zealand

Address used since 15 Aug 2013

Address: Rd 1, Outram, 9073 New Zealand

Address used since 23 Apr 2020

Address: Rd 1, Milton, 9073 New Zealand

Address used since 26 Apr 2019


John Alexander Thompson - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 01 Jul 2011

Address: Clinton, 9584 New Zealand

Address used since 01 Apr 2007


Lindsay James Divers - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 19 Jan 2010

Address: R D 1, Milton 9291,

Address used since 19 Nov 2007

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street