Sprightly Limited, a registered company, was launched on 28 Jan 2016. 9429042163343 is the number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company is classified. The company has been managed by 3 directors: Mark La Hood - an active director whose contract began on 02 Feb 2016,
Scott Christopher Brundell - an inactive director whose contract began on 28 Jan 2016 and was terminated on 16 Jun 2022,
Jake Scott - an inactive director whose contract began on 28 Jan 2016 and was terminated on 01 Dec 2016.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Unit 1, 18 Tamworth Lane, Gore, 9710 (types include: postal, office).
Sprightly Limited had been using Level 1, 43 Main Street, Gore as their physical address up until 16 Nov 2017.
A total of 600 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 300 shares (50%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 300 shares (50%).
Principal place of activity
18 Tamworth Lane, Gore, Gore, 9710 New Zealand
Previous addresses
Address #1: Level 1, 43 Main Street, Gore, 9710 New Zealand
Physical & registered address used from 04 Aug 2016 to 16 Nov 2017
Address #2: 5 Paru Paru Road, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 28 Jan 2016 to 04 Aug 2016
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Clm Trustees 2018 Limited Shareholder NZBN: 9429046501394 |
Tauranga Tauranga 3110 New Zealand |
03 Feb 2021 - |
Individual | Eurell, Marc Ronan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Feb 2021 - |
Individual | Brundell, Scott Christopher |
Mt Maunganui 3116 New Zealand |
28 Jan 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | La Hood, Mark |
Gore Gore 9710 New Zealand |
27 Jul 2016 - |
Individual | La Hood, Jason Paul |
Dunedin 9016 New Zealand |
15 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jake Scott |
Freemans Bay Auckland 1011 New Zealand |
28 Jan 2016 - 15 Dec 2016 |
Individual | Scott, Jake |
Freemans Bay Auckland 1011 New Zealand |
28 Jan 2016 - 15 Dec 2016 |
Mark La Hood - Director
Appointment date: 02 Feb 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Jan 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 02 Feb 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 08 Nov 2017
Scott Christopher Brundell - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 16 Jun 2022
Address: Mt Maunganui, 3116 New Zealand
Address used since 01 Jan 2021
Address: Nelson, 7010 New Zealand
Address used since 28 Jan 2016
Address: Mt Maunganui, 3116 New Zealand
Address used since 14 May 2020
Jake Scott - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 01 Dec 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Jan 2016
Toropuke Limited
Rural Business Solutions Gore Limited
Southern Southland Contracting Limited
Rural Business Solutions Gore Limited
Hisar Hospitality Limited
53 Main Street
Lynn Gray Limited
33 B Main Street
The Great New Zealand Wine Company Limited
33 Main Street
Flooring Plus Limited
33a Main Street
Etourdissant Limited
22 Majestic Chance
M.i.k Limited
167 Paddon Road
Renew Skin Care Nz Limited
12 Nelson Street
Ruby & Ruth Designs Limited
38 Swinton Street
Sheep-ish Design Limited
490 Otama Road
Uberhorse 2012 Limited
15a Hokonui Drive