Springtime Limited was started on 19 Oct 2001 and issued a business number of 9429036737352. This registered LTD company has been managed by 2 directors: Xue Pan - an active director whose contract began on 21 May 2009,
Shaoxi Zheng - an inactive director whose contract began on 19 Oct 2001 and was terminated on 22 May 2009.
As stated in the BizDb information (updated on 07 Apr 2024), the company uses 2 addresses: 56A Sonia Ave, Remuera, Auckland, 1050 (registered address),
56A Sonia Ave, Remuera, Auckland, 1050 (physical address),
56A Sonia Ave, Remuera, Auckland, 1050 (service address),
Po Box 280019, Flat Bush, Auckland, 2160 (postal address) among others.
Up until 15 May 2019, Springtime Limited had been using Suite 3, 15C Gooch Place, Somerville, Auckland as their registered address.
BizDb found more names used by the company: from 19 Oct 2001 to 27 Jun 2005 they were called Pep International Co., Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pan, Xue (a director) located at Remuera, Auckland postcode 1050. Springtime Limited was categorised as "Fabric mfg - wool" (business classification C131230).
Principal place of activity
Suite 3, 15c Gooch Place, Somerville, Auckland, 2014 New Zealand
Previous addresses
Address #1: Suite 3, 15c Gooch Place, Somerville, Auckland, 2014 New Zealand
Registered & physical address used from 07 Jan 2016 to 15 May 2019
Address #2: Unit 11, 40 Andromeda Crescent, East Tamaki, Auckland, 2160 New Zealand
Physical address used from 31 May 2011 to 07 Jan 2016
Address #3: Unit 11, 40 Andromeda Crescent, East Tamaki, Auckland, 2160 New Zealand
Registered address used from 18 May 2011 to 07 Jan 2016
Address #4: 32 Lochend Place, Highland Park, Auckland New Zealand
Registered address used from 28 May 2009 to 18 May 2011
Address #5: 32 Lochend Place, Highland Park, Auckland New Zealand
Physical address used from 28 May 2009 to 31 May 2011
Address #6: Unit 11, 40 Andromeda Crescent, East Tamaki, Manukau City, South Auckland
Physical & registered address used from 20 Jul 2005 to 28 May 2009
Address #7: 4/18 Coombe Ave, Flat Bush, Manukau City, South Auckland, New Zealand 1730
Registered address used from 11 Apr 2005 to 20 Jul 2005
Address #8: 4/18, Coombe Ave, Flat Bush, Manukau City, South Auckland, New Zealand 1730
Physical address used from 11 Apr 2005 to 20 Jul 2005
Address #9: 4/18 Coombe Avenue, Flat Bush, Auckland, New Zealand
Physical & registered address used from 11 Sep 2002 to 11 Apr 2005
Address #10: Room 9, 12 Akiraho Street, Mt Eden, Auckland
Physical address used from 23 Oct 2001 to 11 Sep 2002
Address #11: Room 9, 12 Akiraho Street, Mt Eden, Auckland
Registered address used from 19 Oct 2001 to 11 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pan, Xue |
Remuera Auckland 1050 New Zealand |
05 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Shaoxi |
Manurewa, Manukau City South Auckland, New Zealand 1730 |
19 Oct 2001 - 27 Jun 2010 |
Entity | Elink Marketing Limited Shareholder NZBN: 9429034154847 Company Number: 1807757 |
21 May 2009 - 05 May 2015 | |
Entity | Elink Marketing Limited Shareholder NZBN: 9429034154847 Company Number: 1807757 |
21 May 2009 - 05 May 2015 |
Xue Pan - Director
Appointment date: 21 May 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2017
Shaoxi Zheng - Director (Inactive)
Appointment date: 19 Oct 2001
Termination date: 22 May 2009
Address: Manurewa, Manukau City, South Auckland, New Zealand 1730,
Address used since 09 Mar 2006
Blissful Trading Limited
C9, 15 Gooch Place
Sunlight Cafe Limited
B3, 9 Gooch Place
Jca Management Limited
3/16 Gooch Place
Jpca Investment Limited
Suite 3, 16 Gooch Place
Jca Trustee (no.2) Limited
Suite 3, 16 Gooch Place
Jca Trustee Limited
Suite 3, 16 Gooch Place
Kutwell Fabrics Limited
202 A St Asaph Street