Shortcuts

Springs Road Property Limited

Type: NZ Limited Company (Ltd)
9429037951467
NZBN
886293
Company Number
In Liquidation
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 3/237 Queen Street
Richmond
Nelson
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Mar 2004
126a Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Postal & office & delivery address used since 12 Apr 2021
126a Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Physical address used since 20 Apr 2021

Springs Road Property Limited, an in liquidation company, was incorporated on 02 Dec 1997. 9429037951467 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 12 directors: Damien Michael Prendergast - an active director whose contract started on 07 May 2020,
John Noel Murray - an active director whose contract started on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract started on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract started on 07 May 2020 and was terminated on 28 Sep 2020,
Michael John Millar - an inactive director whose contract started on 02 Dec 1997 and was terminated on 12 May 2020.
Last updated on 05 Sep 2023, BizDb's database contains detailed information about 1 address: 18 Airlie Street, Rd 1, Nelson, 7071 (category: registered, service).
Springs Road Property Limited had been using 126A Tahunanui Drive, Tahunanui, Nelson as their registered address until 11 Sep 2023.
A total of 1907400 shares are allocated to 10 shareholders (10 groups). The first group includes 52800 shares (2.77%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33000 shares (1.73%). Finally we have the third share allocation (345048 shares 18.09%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 18 Airlie Street, Rd 1, Nelson, 7071 New Zealand

Registered & service address used from 11 Sep 2023

Principal place of activity

126a Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 126a Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & service address used from 20 Apr 2021 to 11 Sep 2023

Address #2: Level 1, 3-237 Queen Street, Richmond, Nelson New Zealand

Physical address used from 18 Feb 2002 to 20 Apr 2021

Address #3: Level 1, 3/237 Queen Street, Richmond 7031, Nelson New Zealand

Registered address used from 08 Feb 2002 to 20 Apr 2021

Address #4: Level 1, 127 Hardy Street, Nelson

Registered address used from 25 Apr 2001 to 08 Feb 2002

Address #5: Level 1, 127 Hardy Street, Nelson

Physical address used from 25 Apr 2001 to 25 Apr 2001

Address #6: Farmer's Mutual Investments Services Ltd, Farmer's Mutual House, 68 The Square, Palmerston North

Registered & physical address used from 24 Apr 2001 to 25 Apr 2001

Address #7: Farmer's Mutual Investments Services Lim, Farmer's Mutual House, 68 The Square, Palmerston North

Registered address used from 12 Apr 2000 to 24 Apr 2001

Address #8: Farmer's Mutual Investments Services Lim, Farmer's Mutual House, 68 The Square, Palmerston North

Registered address used from 02 Dec 1997 to 12 Apr 2000

Address #9: Farmer' Mutual Investments Services Ltd, Farmer's Mutual House, 68 The Square, Palmerston North

Physical address used from 02 Dec 1997 to 24 Apr 2001

Address #10: Farmer's Mutual Investments Services Ltd, Farmer's Mutual House, 68 The Square, Palmerston North

Physical address used from 02 Dec 1997 to 02 Dec 1997

Contact info
64 3 5442005
Phone
64 3 5396000
12 Apr 2021 Office
david@investmentservices.co.nz
Email
info@fssmanagement.co.nz
12 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.investmentservices.co.nz
Website
www.fssmanagement.co.nz
14 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1907400

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 52800
Individual Jansen, Ceinwen Mary Milford
Auckland 1309
Shares Allocation #2 Number of Shares: 33000
Individual Walker, Warwick George One Tree Point
One Tree Point
0118
New Zealand
Shares Allocation #3 Number of Shares: 345048
Entity (NZ Limited Company) A & J Enterprises 2006 Limited
Shareholder NZBN: 9429033970431
Rd 1
Brightwater
7091
New Zealand
Shares Allocation #4 Number of Shares: 75570
Other (Other) Killaloe No. 2 Family Trust Rd 1
Brightwater
7091
New Zealand
Shares Allocation #5 Number of Shares: 76428
Individual Saxton, Frank Leighton Stepneyville
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 81114
Individual Prendergast, Andrea Jane Burwood
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 42900
Individual Barnes, Rosalie Patricia Mapua
Mapua
7005
New Zealand
Shares Allocation #8 Number of Shares: 26400
Individual Carter, Bruce Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #9 Number of Shares: 976140
Other (Other) Cnp Investment Holdings Lp Herne Bay
Auckland
1011
New Zealand
Shares Allocation #10 Number of Shares: 16500
Other (Other) J & H Williams Family Trust 21 Browning Street
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halse, Derek Charles Whangarei 0115
Other Prudent Investments Limited Warkworth 1240
Other Prudent Investments Limited Warkworth 1240
Individual Morris, Lesley Anne Kerikeri
Kerikeri
0230
New Zealand
Individual Bates, Frederick John Tikipunga
Whangarei
0112
New Zealand
Individual Gott, Brian Hill Street South
Richmond
Individual Mcdonald, Leo St Heliers
Auckland
1071
New Zealand
Individual Mcdonald, Leo St Heliers
Auckland
1071
New Zealand
Individual Prendergast, Colleen June Mapua
Mapua
7005
New Zealand
Individual Belccher, Carol Mary Rd 1
Glenorchy
9372
New Zealand
Individual Bensemann, Denise Richmond 7031
Individual Van Rossem, Gerrit Johannes Pakuranga Park Village
Auckland
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
3/237 Queen Street
Richmond 7031, Nelson

New Zealand
Other Investment Custodial Services Limited (c) Takapuna
Auckland 1332
Individual Hagenson, Leslie Frank Te Awamutu

New Zealand
Individual Sandes, Gweneth Anne Matua
Tauranga
3110
New Zealand
Individual Sandes, Gweneth Anne Matua
Tauranga
3110
New Zealand
Entity Gt Nominees Limited
Shareholder NZBN: 9429038269998
Company Number: 819538
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
3/237 Queen Street
Richmond
7020
New Zealand
Other Investment Custodial Services Limited (c) Takapuna
Auckland 1332
Individual Bates, Frederick John Tikipunga
Whangarei
0112
New Zealand
Individual Ward, Audrey Margaret Whakatane
Entity Investment Services Limited
Shareholder NZBN: 9429037237974
Company Number: 1040244
3/237 Queen Street
Richmond 7031, Nelson

New Zealand
Individual Trotter, Robert Brown R.d 17
Fairlie
Individual Ward, Roydon Herbert Whakatane
Individual Gee, Marilyn Yandina
Queensland 4561
Other Null - Asset Custodian Nominees Ltd
Individual Bensemann, James Ralph Richmond 7031
Entity Gt Nominees Limited
Shareholder NZBN: 9429038269998
Company Number: 819538
Individual Spicer, Stuart Owen P O Box 1155
Whangarei
Individual Coley, Doris Walkworth

New Zealand
Other Asset Custodian Nominees Ltd
Individual Bradshaw, Ivan Hastings 4201
Individual Sandes, Trevor Bethlehem
Tauranga

New Zealand
Individual Chapman, Henry Nixon New Plymouth

New Zealand
Individual Van Rossem, Frederike Otteline Pakuranga Park Village
Auckland
Directors

Damien Michael Prendergast - Director

Appointment date: 07 May 2020

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 07 May 2020


John Noel Murray - Director

Appointment date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Sep 2020


David Ivan Penrose - Director (Inactive)

Appointment date: 05 May 2020

Termination date: 28 Sep 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 05 May 2020


Craig William Dennis - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 28 Sep 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 07 May 2020


Michael John Millar - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 12 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 07 Mar 2019

Address: Appleby Highway, Richmond, 7043 New Zealand

Address used since 07 Mar 2016


Gillian Clare Bishop - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 07 May 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Apr 2020


Paul John Mephan - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 21 Apr 2020

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 13 Feb 2018


Neil Allan Barnes - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 27 Feb 2018

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 25 Jun 2001


Virginia Anne Laughton - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 22 Dec 2005

Address: Tahunanui, Nelson,

Address used since 10 Sep 2001


Grant David Uridge - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 10 Sep 2001

Address: Khandallah, Wellington,

Address used since 02 Dec 1997


Graeme William Thomas - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 25 Jun 2001

Address: Palmerston North,

Address used since 03 Oct 2000


James Ronald Gibson - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 03 Oct 2000

Address: Palmerston North,

Address used since 02 Dec 1997

Nearby companies

Airloans Limited
237 Queen Street

Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street

Sa & Sl Limited
237 Queen Street

Hennessy D Limited
7 Sundial Square

Jsj Beauty Limited
Shop 1, 246 Queen Street

Pib Investments Limited
257a Queen Street