Springback Investments Limited, a registered company, was launched on 27 Mar 2006. 9429034255537 is the NZ business number it was issued. The company has been managed by 2 directors: Penelope Jane Cain - an active director whose contract started on 27 Mar 2006,
David John Cain - an inactive director whose contract started on 27 Mar 2006 and was terminated on 27 May 2011.
Updated on 15 May 2025, our database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Springback Investments Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up until 30 Jun 2021.
All company shares (120 shares exactly) are owned by a single group consisting of 3 entities, namely:
Philips, Christine Lillian (an individual) located at Parklands, Christchurch postcode 8083,
Cain, Penelope Jane (a director) located at Rd 6, Christchurch postcode 7676,
Angus, Geoffrey David (an individual) located at Prebbleton, Prebbleton postcode 7604.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Apr 2011 to 23 Apr 2019
Address: Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical address used from 05 Mar 2010 to 01 Apr 2011
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Registered address used from 05 Mar 2010 to 01 Apr 2011
Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 27 Mar 2006 to 05 Mar 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Philips, Christine Lillian |
Parklands Christchurch 8083 New Zealand |
27 Mar 2006 - |
| Director | Cain, Penelope Jane |
Rd 6 Christchurch 7676 New Zealand |
26 Feb 2018 - |
| Individual | Angus, Geoffrey David |
Prebbleton Prebbleton 7604 New Zealand |
26 Feb 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Philips, Stephen Robert |
Parklands Christchurch 8083 New Zealand |
27 Mar 2006 - 26 Feb 2018 |
Penelope Jane Cain - Director
Appointment date: 27 Mar 2006
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 26 Feb 2010
David John Cain - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 27 May 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 26 Feb 2010
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street