Sproat Solutions Limited, a registered company, was registered on 23 Jun 1997. 9429038060335 is the number it was issued. This company has been run by 5 directors: Lisa Monica Sproat - an active director whose contract started on 23 Jun 1997,
William Benjamin Sproat - an active director whose contract started on 23 Jun 1997,
Gerard Francis Gillespie - an inactive director whose contract started on 12 Feb 2001 and was terminated on 10 Jul 2008,
John William Journee - an inactive director whose contract started on 24 May 2007 and was terminated on 10 Jul 2008,
Matthew Hall Toynbee - an inactive director whose contract started on 12 Feb 2001 and was terminated on 24 May 2007.
Last updated on 15 Mar 2024, our database contains detailed information about 2 addresses the company uses, specifically: Unit 4, 295 Blenheim Road, Middleton, Christchurch, 8041 (office address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Sproat Solutions Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 26 May 2020.
Previous names for the company, as we established at BizDb, included: from 23 Jun 1997 to 02 Apr 2014 they were named Just Kids Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Tisch, Joanna (an individual) located at Tauriko, Tauranga postcode 3110,
Sproat, William Benjamin (an individual) located at Merivale, Christchurch postcode 8014,
Sproat, Lisa Monica (an individual) located at Merivale, Christchurch postcode 8014.
Principal place of activity
Unit 4, 295 Blenheim Road, Middleton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 10 Jun 2016 to 26 May 2020
Address #2: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 26 Mar 2015 to 10 Jun 2016
Address #3: Unit 4, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 May 2011 to 26 Mar 2015
Address #4: 11 Bernard Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 12 Jan 2011 to 06 May 2011
Address #5: 270 Neilson Street, Onehunga, Auckland New Zealand
Physical & registered address used from 31 Mar 2009 to 12 Jan 2011
Address #6: Level 1, 1 Great South Rd, Newmarket, Auckland
Physical & registered address used from 25 Sep 2007 to 31 Mar 2009
Address #7: Offices Of A R Short & Co, 8th Floor, Farmers' Mutual House, 68 The Square, Palmerston North
Physical address used from 04 Jan 2001 to 25 Sep 2007
Address #8: 54 Kinsford Smith Street, Wellington
Physical address used from 04 Jan 2001 to 04 Jan 2001
Address #9: 54 Kingsford Smith St, Wellington
Registered address used from 04 Jan 2001 to 25 Sep 2007
Address #10: 54 Kingsford Smith St, Wellington
Registered address used from 11 Apr 2000 to 04 Jan 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Tisch, Joanna |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2009 - |
Individual | Sproat, William Benjamin |
Merivale Christchurch 8014 New Zealand |
01 Jul 2009 - |
Individual | Sproat, Lisa Monica |
Merivale Christchurch 8014 New Zealand |
01 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ezibuy Limited Shareholder NZBN: 9429039761811 Company Number: 297449 |
23 Jun 1997 - 19 Sep 2007 | |
Individual | Sproat, Lisa Monica |
Christchurch |
23 Jun 1997 - 30 Mar 2009 |
Individual | Sproat, Lisa Monica |
Christchurch |
26 Mar 2009 - 30 Mar 2009 |
Individual | Sandford, Carole |
Cashmere Christchurch New Zealand |
23 Jun 1997 - 07 Apr 2015 |
Individual | Sproat, William Benjamin |
Christchurch |
23 Jun 1997 - 30 Mar 2009 |
Individual | Tisch, Joanna |
Tauranga |
26 Mar 2009 - 30 Mar 2009 |
Other | Null - Wb & Lm Sproat Family Trust | 16 Jul 2008 - 16 Jul 2008 | |
Individual | Sproat, William Benjamin |
Christchurch |
26 Mar 2009 - 30 Mar 2009 |
Other | Wb & Lm Sproat Family Trust | 16 Jul 2008 - 16 Jul 2008 | |
Entity | Ezibuy Limited Shareholder NZBN: 9429039761811 Company Number: 297449 |
23 Jun 1997 - 19 Sep 2007 | |
Individual | Matthews, Annie |
Lower Hutt Wellington New Zealand |
23 Jun 1997 - 07 Apr 2015 |
Lisa Monica Sproat - Director
Appointment date: 23 Jun 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jul 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Jul 2016
William Benjamin Sproat - Director
Appointment date: 23 Jun 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jul 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Jul 2016
Gerard Francis Gillespie - Director (Inactive)
Appointment date: 12 Feb 2001
Termination date: 10 Jul 2008
Address: Palmerston North,
Address used since 21 Mar 2006
John William Journee - Director (Inactive)
Appointment date: 24 May 2007
Termination date: 10 Jul 2008
Address: Murrays Bay, Auckland,
Address used since 24 May 2007
Matthew Hall Toynbee - Director (Inactive)
Appointment date: 12 Feb 2001
Termination date: 24 May 2007
Address: Pohara, Golden Bay,
Address used since 07 Mar 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street