Springload Limited, a registered company, was launched on 05 Nov 2002. 9429036332298 is the New Zealand Business Number it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company has been categorised. The company has been run by 8 directors: Bronwen Thomson - an active director whose contract began on 05 Nov 2002,
Carl Steward - an active director whose contract began on 01 Apr 2004,
Elizabeth Joy Cretney - an inactive director whose contract began on 30 Nov 2022 and was terminated on 08 Dec 2023,
Stuart Whitehead - an inactive director whose contract began on 01 Nov 2021 and was terminated on 30 Nov 2022,
Richard Barry Mcmillan - an inactive director whose contract began on 26 Jun 2020 and was terminated on 01 Nov 2021.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 9382, Wellington, 6011 (type: postal, office).
Springload Limited had been using Level 1 - Tenancy C, 91-95 Cuba Street, Wellington as their registered address up to 13 Mar 2015.
More names for the company, as we established at BizDb, included: from 05 Nov 2002 to 12 Feb 2004 they were called Composite Design Limited.
A total of 1470511 shares are issued to 15 shareholders (13 groups). The first group consists of 10000 shares (0.68 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 124258 shares (8.45 per cent). Lastly the next share allotment (18000 shares 1.22 per cent) made up of 1 entity.
Principal place of activity
Level 7, Hope Gibbons Building, 7 Dixon Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1 - Tenancy C, 91-95 Cuba Street, Wellington, 6011 New Zealand
Registered address used from 27 May 2013 to 13 Mar 2015
Address #2: Level 1 - Tenancy C, 91-95 Cuba Street, Wellington, 6011 New Zealand
Physical address used from 17 Apr 2013 to 13 Mar 2015
Address #3: Level 7 Hope Gibbons Building, 7 Dixon Street, Wellington New Zealand
Physical address used from 07 Apr 2004 to 17 Apr 2013
Address #4: Level 7 Hope Gibbons Building, 7 Dixon Street, Wellington New Zealand
Registered address used from 19 Mar 2004 to 27 May 2013
Address #5: Level 4 Rostrevor House, Cnr Marion And Vivian St, Wellington
Registered address used from 29 Apr 2003 to 19 Mar 2004
Address #6: Level 4, 35 Marion Street, Wellington, New Zealand
Registered address used from 05 Nov 2002 to 29 Apr 2003
Address #7: Level 4, 35 Marion Street, Wellington, New Zealand
Physical address used from 05 Nov 2002 to 07 Apr 2004
Basic Financial info
Total number of Shares: 1470511
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Holloway, Matthew James-cruickshank |
Island Bay Wellington 6023 New Zealand |
29 May 2018 - |
Shares Allocation #2 Number of Shares: 124258 | |||
Entity (NZ Limited Company) | Springload Limited Shareholder NZBN: 9429036332298 |
7 Dixon Street Wellington 6011 New Zealand |
11 Sep 2019 - |
Shares Allocation #3 Number of Shares: 18000 | |||
Individual | Lamason, Lauren |
Brooklyn Wellington 6021 New Zealand |
28 Nov 2023 - |
Shares Allocation #4 Number of Shares: 73000 | |||
Individual | McMillan, Richard Barry |
Aro Valley Wellington 6021 New Zealand |
07 Nov 2017 - |
Shares Allocation #5 Number of Shares: 20000 | |||
Individual | Vaka'uta, Emily |
Crofton Downs Wellington 6035 New Zealand |
01 Dec 2020 - |
Shares Allocation #6 Number of Shares: 535000 | |||
Individual | Steward, Carl Anton |
Johnsonville Wellington 6037 New Zealand |
30 Jul 2008 - |
Individual | Thomson, Bronwen Leanne |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2008 - |
Shares Allocation #7 Number of Shares: 490000 | |||
Individual | Steward, Carl Anton |
Johnsonville Wellington 6037 New Zealand |
30 Jul 2008 - |
Individual | Walton, Chelly Maree |
Johnsonville Wellington 6037 New Zealand |
30 Jul 2008 - |
Shares Allocation #8 Number of Shares: 18000 | |||
Individual | Bilson, Matthew |
Melrose Wellington 6023 New Zealand |
01 Dec 2020 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Cretney, Elizabeth Joy |
Newtown Wellington 6021 New Zealand |
29 May 2018 - |
Shares Allocation #10 Number of Shares: 30000 | |||
Individual | Whitehead, Stuart Alexander |
Newtown Wellington 6021 New Zealand |
29 May 2018 - |
Shares Allocation #11 Number of Shares: 30000 | |||
Individual | Vollans, Barnaby David |
Mornington Wellington 6021 New Zealand |
29 May 2018 - |
Shares Allocation #12 Number of Shares: 88727 | |||
Individual | Falvey, Adrian |
Coburg Victoria 3058 Australia |
21 Oct 2019 - |
Shares Allocation #13 Number of Shares: 13526 | |||
Individual | Li, Alex |
Petone Wellington 5012 New Zealand |
21 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Thomson Hovey Family Trust | 07 Nov 2005 - 27 Mar 2007 | |
Individual | Skogstad, Lauren |
Brooklyn Wellington 6021 New Zealand |
01 Dec 2020 - 28 Nov 2023 |
Individual | Hovey, Richard Sidney |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Hovey, Richard Sidney |
Brooklyn Wellington 6021 New Zealand |
26 Oct 2020 - 01 Dec 2020 |
Individual | Nicholls, Andrew John |
Mount Victoria Wellington 6011 New Zealand |
26 Oct 2020 - 01 Dec 2020 |
Entity | Creative Industries Lp Limited Shareholder NZBN: 9429031519700 Company Number: 2498771 |
21 Oct 2019 - 19 Nov 2020 | |
Entity | Touchtech Limited Shareholder NZBN: 9429035209577 Company Number: 1550113 |
25 Jul 2018 - 21 Oct 2019 | |
Individual | Doak, Alan Earle |
Karori Wellington 6012 New Zealand |
04 Apr 2014 - 09 Feb 2018 |
Individual | Steward, Carl |
Johnsonville Wellington 6037 New Zealand |
06 Apr 2004 - 04 Apr 2014 |
Individual | Watson, Matthew |
Breaker Bay Wellington 6022 New Zealand |
21 Oct 2019 - 03 Nov 2021 |
Individual | Bourgeois, Cameron |
Lower Hutt Wellington 5010 New Zealand |
21 Oct 2019 - 03 Nov 2021 |
Individual | Nicholls, Andrew John |
Wadestown Wellington 6012 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Clark, Linda |
Karori Wellington 6012 New Zealand |
04 Apr 2014 - 09 Feb 2018 |
Individual | Thomson, Bronwen |
Brooklyn Wellington 6021 New Zealand |
05 Nov 2002 - 04 Apr 2014 |
Other | Steward Walton Family Trust | 07 Nov 2005 - 27 Jun 2010 | |
Individual | Hovey, Richard Sidney |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Nicholls, Andrew John |
Wadestown Wellington 6012 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Marshall, Robin |
Herd St Wellington 6011 New Zealand |
21 Oct 2019 - 03 Nov 2021 |
Individual | Hodgson, Logan Russell |
Petone Lower Hutt 5012 New Zealand |
29 May 2018 - 03 Nov 2021 |
Individual | Marshall, Robin |
Herd St Wellington 6011 New Zealand |
21 Oct 2019 - 03 Nov 2021 |
Individual | Watson, Matthew |
Breaker Bay Wellington 6022 New Zealand |
21 Oct 2019 - 03 Nov 2021 |
Individual | Hodgson, Logan Russell |
Petone Lower Hutt 5012 New Zealand |
29 May 2018 - 03 Nov 2021 |
Entity | Creative Industries Lp Limited Shareholder NZBN: 9429031519700 Company Number: 2498771 |
Lyall Bay Wellington 6022 New Zealand |
21 Oct 2019 - 19 Nov 2020 |
Individual | Hovey, Richard Sidney |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Hovey, Richard Sidney |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Nicholls, Andrew John |
Wadestown Wellington 6012 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Entity | Touchtech Limited Shareholder NZBN: 9429035209577 Company Number: 1550113 |
Te Aro Wellington 6011 New Zealand |
25 Jul 2018 - 21 Oct 2019 |
Individual | Ronan, Thomas |
Mount Cook Wellington 6011 New Zealand |
29 May 2018 - 11 Sep 2019 |
Individual | Clark, Linda |
Karori Wellington 6012 New Zealand |
04 Apr 2014 - 09 Feb 2018 |
Individual | Doak, Alan Earle |
Karori Wellington 6012 New Zealand |
04 Apr 2014 - 09 Feb 2018 |
Individual | Hovey, Richard Sidney |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Nicholls, Andrew John |
Wadestown Wellington 6012 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Nicholls, Andrew John |
Wadestown Wellington 6012 New Zealand |
30 Jul 2008 - 22 Oct 2020 |
Individual | Wills, Nicola Jan |
Karori Wellington 6012 New Zealand |
04 Apr 2014 - 09 Feb 2018 |
Individual | Wills, Nicola Jan |
Karori Wellington 6012 New Zealand |
04 Apr 2014 - 09 Feb 2018 |
Other | Null - Steward Walton Family Trust | 07 Nov 2005 - 27 Jun 2010 | |
Other | Null - Thomson Hovey Family Trust | 07 Nov 2005 - 27 Mar 2007 |
Bronwen Thomson - Director
Appointment date: 05 Nov 2002
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2017
Carl Steward - Director
Appointment date: 01 Apr 2004
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 15 Apr 2010
Elizabeth Joy Cretney - Director (Inactive)
Appointment date: 30 Nov 2022
Termination date: 08 Dec 2023
Address: Newtown, Wellington, 6021 New Zealand
Address used since 30 Nov 2022
Stuart Whitehead - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 30 Nov 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Nov 2021
Richard Barry McMillan - Director (Inactive)
Appointment date: 26 Jun 2020
Termination date: 01 Nov 2021
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 26 Jun 2020
Logan Russell Hodgson - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 26 Jun 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 19 Jun 2019
James Andrew Smith - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 19 Jun 2019
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 May 2018
Alan Earle Doak - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 02 Feb 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2014
Alphero Limited
Level 3, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Carbon And Energy Professionals New Zealand Incorporated
Hop Gibbons Building
Workhab Limited
52 Taranaki Street
Alphero Limited
Level 3, Hope Gibbons Building
Dna Designed Communications Limited
Level 7
Hello Digital Limited
3 Market Lane
Kauri Tree Investments Limited
234 Wakefield Street
Lookin Limited
418/74 Taranaki Street
Outwide Limited
Level 6