Springbank School Limited was started on 22 Sep 2005 and issued an NZ business number of 9429034558287. The registered LTD company has been run by 4 directors: Michael Stephen Warren - an active director whose contract started on 01 Jan 2012,
Sophia Alexandra Warren - an inactive director whose contract started on 22 Sep 2005 and was terminated on 31 Mar 2020,
Robert Terence Warren - an inactive director whose contract started on 22 Sep 2005 and was terminated on 31 Mar 2020,
Christopher Mark Warren - an inactive director whose contract started on 01 Jan 2012 and was terminated on 10 Dec 2013.
As stated in our database (last updated on 20 Apr 2024), the company uses 1 address: 78 Waimate North Road, Rd 3, Kerikeri, 0293 (category: postal, office).
Until 05 Sep 2012, Springbank School Limited had been using Bay Of Islands Taxation Ltd, The Meridian, 93 Kerikeri Road, Kerikeri as their physical address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Warren, Michael Stephen (a director) located at Rd 1, Kerikeri postcode 0294,
Warren, Christopher Mark (an individual) located at Rd 1, Kerikeri postcode 0294.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Warren, Michael Stephen - located at Rd 1, Kerikeri. Springbank School Limited is categorised as "School - combined primary and secondary" (business classification P802320).
Principal place of activity
78 Waimate North Road, Rd 3, Kerikeri, 0293 New Zealand
Previous addresses
Address #1: Bay Of Islands Taxation Ltd, The Meridian, 93 Kerikeri Road, Kerikeri New Zealand
Physical address used from 18 Sep 2006 to 05 Sep 2012
Address #2: Bay Of Isalnds Taxation Limited, The Meridian, 93 Kerikeri Road, Kerikeri New Zealand
Registered address used from 18 Sep 2006 to 05 Sep 2012
Address #3: Bay Of Islands Taxation 2000 Ltd, The Meridian Centre, 93 Kerikeri Road, Kerikeri
Registered & physical address used from 22 Sep 2005 to 18 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Warren, Michael Stephen |
Rd 1 Kerikeri 0294 New Zealand |
26 Oct 2012 - |
Individual | Warren, Christopher Mark |
Rd 1 Kerikeri 0294 New Zealand |
26 Oct 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Warren, Michael Stephen |
Rd 1 Kerikeri 0294 New Zealand |
26 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cairns, Lucy Elizabeth |
Matua Tauranga 3110 New Zealand |
22 Sep 2005 - 29 Apr 2020 |
Individual | Ramsay, Andrew William Paul |
Mission Bay Auckland 1071 New Zealand |
26 Oct 2012 - 16 Jan 2014 |
Individual | Warren, Sophia Alexandra |
Rd 1 Kerikeri 0294 New Zealand |
22 Sep 2005 - 29 Apr 2020 |
Individual | Warren, Robert Terence |
Rd1 Kerikeri 0294 New Zealand |
22 Sep 2005 - 29 Apr 2020 |
Individual | Warren, Robert Terence |
Rd1 Kerikeri 0294 New Zealand |
22 Sep 2005 - 29 Apr 2020 |
Individual | Warren, Sophia Alexandra |
Rd 1 Kerikeri 0294 New Zealand |
22 Sep 2005 - 29 Apr 2020 |
Michael Stephen Warren - Director
Appointment date: 01 Jan 2012
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Jan 2012
Sophia Alexandra Warren - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 31 Mar 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 11 Sep 2009
Robert Terence Warren - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 31 Mar 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 11 Sep 2009
Christopher Mark Warren - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 10 Dec 2013
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Jan 2012
Buckland Trustee (2016) Limited
92 Waimate North Road
Mid Northern Contractors Limited
92 Waimate North Road
Kowhai North Limited
43 Amuri Road
New Zealand Blueberries 2020 Limited
1609 Springbank Road
Roseburn Farms Limited
Waimate Road
Mcneill Family Trust Limited
130b Waimate North Road
Blair Consulting Limited
39 Deanna Drive
Confidence Company Limited
106a Bush Road
Doctor Dditel Limited
2 Seahorse Place
My Kiwi Puberty Education Limited
21g Bonita Avenue
Spectrum Education Limited
C/-acorn Solutions Limited
The Tasty Tuck Shop Company Limited
41 Harbour View Road