Shortcuts

Spring Poppies Limited

Type: NZ Limited Company (Ltd)
9429039967657
NZBN
235224
Company Number
Registered
Company Status
Current address
8 Totara Street
Rd 9d
Oamaru 9492
New Zealand
Other address (Address For Share Register) used since 27 Jun 2016
8 Totara Street
Rd 9d
Oamaru 9492
New Zealand
Service & physical & registered address used since 05 Jul 2016
8 Totara Street
Rd 9d
Oamaru 9492
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Apr 2019

Spring Poppies Limited, a registered company, was launched on 01 May 1984. 9429039967657 is the number it was issued. This company has been supervised by 2 directors: Lindsay Gardiner Lyttle - an active director whose contract began on 15 Apr 1992,
Kim Maree Lyttle - an active director whose contract began on 15 Apr 1992.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Isis Street, Oamaru, Oamaru, 9400 (category: registered, service).
Spring Poppies Limited had been using 7 Grant Street, Dunedin Central, Dunedin as their registered address until 05 Jul 2016.
Old names for the company, as we established at BizDb, included: from 24 Nov 2000 to 08 Feb 2008 they were named Amberley House and Garden Limited, from 01 May 1984 to 24 Nov 2000 they were named Barrington Florists Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group includes 1980 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (1 per cent).

Addresses

Other active addresses

Address #4: 2 Isis Street, Oamaru, Oamaru, 9400 New Zealand

Shareregister address used from 07 Nov 2023

Address #5: 2 Isis Street, Oamaru, Oamaru, 9400 New Zealand

Registered & service address used from 15 Nov 2023

Previous addresses

Address #1: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Jun 2012 to 05 Jul 2016

Address #2: 122 Dyers Pass Rd, Christchurch New Zealand

Registered & physical address used from 14 Aug 2007 to 07 Jun 2012

Address #3: 6/67 Southampton St, Christchurch

Physical & registered address used from 15 May 2006 to 14 Aug 2007

Address #4: C/o H.p.hanna, 37 Latimer Square, Christchurch

Registered address used from 26 May 1997 to 15 May 2006

Address #5: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #6: H P Hanna & Co, 37 Latimer Square, Christchurch

Physical address used from 19 Feb 1992 to 15 May 2006

Contact info
64 21 664980
29 Apr 2019 Phone
peteroboyle@orcon.net.nz
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1980
Individual Lyttle, Lindsay Gardiner Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Lyttle, Kim Maree Bryndwr
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyttle, Derek Adams Christchurch
Directors

Lindsay Gardiner Lyttle - Director

Appointment date: 15 Apr 1992

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 29 May 2012


Kim Maree Lyttle - Director

Appointment date: 15 Apr 1992

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 29 May 2012

Nearby companies

Qbl Transport Limited
Totara

Deccan Stone Limited
8 Totara Steet

Allstock Technology Limited
56 Teschemakers Road