Springlodge Flats Limited, a registered company, was launched on 11 Oct 2002. 9429036390649 is the NZBN it was issued. This company has been run by 7 directors: Richard Eric Williams - an active director whose contract started on 16 Jun 2016,
David John Williams - an inactive director whose contract started on 11 Oct 2002 and was terminated on 13 Jul 2019,
Mary Alice Williams - an inactive director whose contract started on 11 Oct 2002 and was terminated on 31 May 2019,
Jaimes Dawson Wood - an inactive director whose contract started on 16 Jun 2016 and was terminated on 29 Jun 2018,
Peter Francis Cottier - an inactive director whose contract started on 11 Oct 2002 and was terminated on 16 Jun 2016.
Updated on 06 May 2025, the BizDb database contains detailed information about 1 address: Level 13, 34 Manners Street, Wellington, 6142 (category: physical, registered).
Springlodge Flats Limited had been using Level 4, Nokia House, 13-27 Manners Street, Wellington as their physical address up to 04 Feb 2019.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 24 shares (24%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 51 shares (51%). Lastly there is the third share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 30 Jun 2016 to 04 Feb 2019
Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 04 Feb 2013 to 30 Jun 2016
Address: Crombie Lockwood House, 13-21 Dixon Street, Wellington New Zealand
Physical & registered address used from 20 Jul 2005 to 04 Feb 2013
Address: C/- Healthcare Of New Zealand Ltd, 93 Boulcott Street, Wellington
Physical & registered address used from 11 Oct 2002 to 20 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24 | |||
| Individual | Williams, Susan Margaret |
Roslyn Dunedin 9010 New Zealand |
21 Jul 2020 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Entity (NZ Limited Company) | Healthcarenz Limited Shareholder NZBN: 9429038993145 |
34 Manners Street Wellington 6142 New Zealand |
11 Oct 2002 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Williams, John Clarke |
Ohakune Ohakune 4625 New Zealand |
21 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Mary Alice |
Paraparaumu |
11 Oct 2002 - 21 Jul 2020 |
| Individual | Williams, David John |
Paraparaumu |
11 Oct 2002 - 21 Jul 2020 |
Ultimate Holding Company
Richard Eric Williams - Director
Appointment date: 16 Jun 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 16 Jun 2016
David John Williams - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 13 Jul 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 26 May 2010
Mary Alice Williams - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 31 May 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 26 May 2010
Jaimes Dawson Wood - Director (Inactive)
Appointment date: 16 Jun 2016
Termination date: 29 Jun 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Jun 2016
Peter Francis Cottier - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 16 Jun 2016
Address: Rd 7, Masterton, 5887 New Zealand
Address used since 26 May 2010
Peter John Hausmann - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 01 Apr 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Oct 2002
Richard Eric Williams - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 11 Oct 2002
Address: Tawa, Wellington,
Address used since 11 Oct 2002
Motor Trade Association Incorporated
Level12
Trees That Count Te Rahi O TĀne Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House