Shortcuts

Spring Lawn Limited

Type: NZ Limited Company (Ltd)
9429038577055
NZBN
655234
Company Number
Registered
Company Status
Current address
Level 4
3 Ferncroft Street, Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Sep 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Scarlett, Kim Suzanne Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scarlett, Peter Henry Ponsonby

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Kim Suzanne Ponsonby

New Zealand
Directors

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