Spring Lawn Limited was started on 23 Nov 1994 and issued an NZ business number of 9429038577055. The registered LTD company has been managed by 4 directors: Kim Suzanne Scarlett - an active director whose contract started on 19 Apr 2002,
Peter Henry Scarlett - an active director whose contract started on 19 Apr 2002,
James Ernest Taylor - an inactive director whose contract started on 23 Nov 1994 and was terminated on 19 Apr 2002,
Mary Taylor - an inactive director whose contract started on 23 Nov 1994 and was terminated on 19 Apr 2002.
According to our database (last updated on 06 May 2025), this company filed 1 address: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 (category: registered, physical).
Up to 04 Sep 2012, Spring Lawn Limited had been using 5Th Floor, 110 Symonds Street, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Scarlett, Kim Suzanne (a director) located at Ponsonby, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Scarlett, Peter Henry - located at Ponsonby.
Previous addresses
Address: 5th Floor, 110 Symonds Street, Auckland New Zealand
Physical address used from 23 Jun 2003 to 04 Sep 2012
Address: 5th Floor, 110 Symonds Street, Auckland New Zealand
Registered address used from 03 May 2002 to 04 Sep 2012
Address: 99 New Windsor Road, New Windsor
Physical address used from 03 Apr 2001 to 23 Jun 2003
Address: 65 Cornwallis Road, Cornwallis, Auckland
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address: 65 Cornwallis Road, Cornwallis, Auckland
Registered address used from 03 Apr 2001 to 03 May 2002
Address: 7 Brownie Road, Laingholm, Auckland
Registered & physical address used from 06 Apr 2000 to 03 Apr 2001
Address: 72 Waima Crescent, Titirangi, Auckland
Physical address used from 02 May 1997 to 06 Apr 2000
Address: 72 Waima Crescent, Titirangi, Auckland
Registered address used from 09 May 1996 to 06 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Scarlett, Kim Suzanne |
Ponsonby Auckland 1011 New Zealand |
26 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Scarlett, Peter Henry |
Ponsonby New Zealand |
23 Nov 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evans, Kim Suzanne |
Ponsonby New Zealand |
23 Nov 1994 - 26 Mar 2018 |
Kim Suzanne Scarlett - Director
Appointment date: 19 Apr 2002
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 May 2016
Peter Henry Scarlett - Director
Appointment date: 19 Apr 2002
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 May 2016
James Ernest Taylor - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 19 Apr 2002
Address: New Windsor,
Address used since 23 Nov 1994
Mary Taylor - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 19 Apr 2002
Address: New Windsor,
Address used since 23 Nov 1994
Horse & Trap (2013) Limited
3 Ferncroft Street
Phl Trustee Company Limited
Level 4
The Small Business Boot Camp Company Limited
Level 4
Smartybags Nz Limited
Level 4
Paula Apparel Limited
Level 4
Mwella Trustees Limited
Level 4