Springs Road Auto Services Limited was started on 27 Nov 1991 and issued an NZ business number of 9429039041371. The registered LTD company has been supervised by 2 directors: John Herbert - an active director whose contract started on 27 Nov 1991,
Keith Douglas Graham - an inactive director whose contract started on 27 Nov 1991 and was terminated on 30 Nov 2001.
According to our database (last updated on 16 May 2025), this company registered 1 address: 181 Larcombs Road, Rd 8, Christchurch, 7678 (category: physical, registered).
Until 21 Feb 2011, Springs Road Auto Services Limited had been using Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Herbert, John (an individual) located at Rd 6, Christchurch postcode 7676.
Previous addresses
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Aug 2010 to 21 Feb 2011
Address: C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Physical address used from 19 Dec 2001 to 23 Aug 2010
Address: -
Physical address used from 19 Dec 2001 to 19 Dec 2001
Address: C/ Grant Thornton, 8th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 19 Dec 2001 to 19 Dec 2001
Address: C/ Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch
Registered address used from 04 Jan 2001 to 19 Dec 2001
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 13 Dec 1996 to 04 Jan 2001
Address: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 13 Dec 1996
Address: Messrs Chambers Nicholls, Chartered, Accountants, 8th Floor Amp Bldg, 47, Cathedral Sq Christchurch
Registered address used from 24 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Herbert, John |
Rd 6 Christchurch 7676 New Zealand |
27 Nov 1991 - |
John Herbert - Director
Appointment date: 27 Nov 1991
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 19 Dec 2013
Keith Douglas Graham - Director (Inactive)
Appointment date: 27 Nov 1991
Termination date: 30 Nov 2001
Address: Rolleston,
Address used since 27 Nov 1991
Loujohn Holdings Limited
181 Larcombs Road
Corner Stream Limited
181 Larcombs Road
Rfp Enginerring Limited
181 Larcombs Road
Cherrie Construction Limited
181 Larcombs Road
M Fold Limited
181 Larcombs Road
Phataz Bodyz Limited
181 Larcombs Road