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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Divers, Kelli Anne |
Rd 1 Milton 9073 New Zealand |
14 Nov 2011 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Director | Divers, Mark James |
Rd 1 Milton 9073 New Zealand |
14 Nov 2011 - |
Director | Divers, Kelli Anne |
Rd 1 Milton 9073 New Zealand |
14 Nov 2011 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Divers, Mark James |
Rd 1 Milton 9073 New Zealand |
14 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, John Alexander |
Clinton 9584 New Zealand |
11 Jul 2006 - 14 Nov 2011 |
Individual | Divers, Lindsay James |
1132 Table Hill Road R D 1, Milton 9291 |
11 Jul 2006 - 19 Nov 2007 |
Individual | Thompson, John Alexander |
Clinton 9584 New Zealand |
27 Jun 2006 - 14 Nov 2011 |
Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
11 Jul 2006 - 14 Nov 2011 | |
Individual | Divers, Lindsay James |
R D 1 Milton 9291 |
27 Jun 2006 - 27 Jun 2010 |
Individual | Thompson, Peter Mitchell |
North Gore 9710 New Zealand |
11 Jul 2006 - 14 Nov 2011 |
Individual | Divers, Jillian Mary |
R D 1 Milton 9291 |
27 Jun 2006 - 27 Jun 2010 |
Entity | Markelli Holdings Limited Shareholder NZBN: 9429034537305 Company Number: 1696530 |
22 Jan 2010 - 14 Nov 2011 | |
Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
11 Jul 2006 - 14 Nov 2011 | |
Individual | Divers, Jillian Mary |
1132 Table Hill Road R D 1, Milton 9291 |
11 Jul 2006 - 19 Nov 2007 |
Entity | Markelli Holdings Limited Shareholder NZBN: 9429034537305 Company Number: 1696530 |
22 Jan 2010 - 14 Nov 2011 |
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
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