Shortcuts

Springlands Health Limited

Type: NZ Limited Company (Ltd)
9429036776153
NZBN
1161190
Company Number
Registered
Company Status
Current address
139 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Registered address used since 13 Oct 2010
Level 1, 19-21 Maxwell Road
Blenheim 7201
New Zealand
Physical & service address used since 13 Mar 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 11 May 2023

Springlands Health Limited was registered on 28 Sep 2001 and issued a New Zealand Business Number of 9429036776153. This registered LTD company has been supervised by 10 directors: Helen Sarah Pike - an active director whose contract started on 01 Oct 2012,
Megan Elizabeth Bailey-Glover - an active director whose contract started on 01 Apr 2015,
Kirsten Jessie Jane Tucker - an active director whose contract started on 01 Jul 2017,
Duncan Robert Mcallister - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Jun 2022,
Roderick Lloyd Bird - an inactive director whose contract started on 28 Sep 2001 and was terminated on 01 Nov 2021.
According to our data (updated on 20 Mar 2024), this company registered 3 addresses: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
Level 1, 19-21 Maxwell Road, Blenheim, 7201 (physical address),
Level 1, 19-21 Maxwell Road, Blenheim, 7201 (service address) among others.
Until 13 Mar 2017, Springlands Health Limited had been using Level 2 Youell House, 1 Hutcheson Street, Blenheim as their physical address.
A total of 2012 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Tucker, Kirsten Jessie Jane (an individual) located at Yelverton, Blenheim postcode 7201.
The second group consists of 3 shareholders, holds 49.95 per cent shares (exactly 1005 shares) and includes
Stayrod Trustees (Tucker) Limited - located at Christchurch Central, Christchurch,
Tucker, Robert John - located at Yelverton, Blenheim,
Tucker, Kirsten Jessie Jane - located at Yelverton, Blenheim.
The third share allocation (1004 shares, 49.9%) belongs to 2 entities, namely:
Henry, Scott Andrew, located at Rd 3, Blenheim (an individual),
Pike, Helen Sarah, located at Rd 3, Blenheim (a director).

Addresses

Previous addresses

Address #1: Level 2 Youell House, 1 Hutcheson Street, Blenheim New Zealand

Physical address used from 20 Oct 2008 to 13 Mar 2017

Address #2: 19 Henry Street, Blenheim

Physical address used from 28 Sep 2001 to 20 Oct 2008

Address #3: 125a Middle Renwick Road, Springlands, Blenheim New Zealand

Registered address used from 28 Sep 2001 to 13 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 2012

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Tucker, Kirsten Jessie Jane Yelverton
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1005
Entity (NZ Limited Company) Stayrod Trustees (tucker) Limited
Shareholder NZBN: 9429051172664
Christchurch Central
Christchurch
8013
New Zealand
Individual Tucker, Robert John Yelverton
Blenheim
7201
New Zealand
Individual Tucker, Kirsten Jessie Jane Yelverton
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1004
Individual Henry, Scott Andrew Rd 3
Blenheim
7273
New Zealand
Director Pike, Helen Sarah Rd 3
Blenheim
7273
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Pike, Helen Sarah Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Megan Elizabeth Blenheim
Blenheim
7201
New Zealand
Individual Boothman-burrell, David Wairau Valley

New Zealand
Individual Bird, Roderick Lloyd Springlands
Blenheim
7201
New Zealand
Individual Newson, Nathan Roy Grovetown
Blenheim
7202
New Zealand
Individual Brayshaw, Jan Maryon Springlands
Blenheim
7201
New Zealand
Individual Mcallister, Duncan Robert Springlands
Blenheim
7201
New Zealand
Individual Boothman-burrell, Lauren Wairau Valley

New Zealand
Individual Brayshaw, Jan Maryon Springlands
Blenheim
7201
New Zealand
Individual Brayshaw, Jan Maryon Springlands
Blenheim
7201
New Zealand
Individual Mcallister, Duncan Robert Springlands
Blenheim
7201
New Zealand
Individual Mcallister, Duncan Robert Springlands
Blenheim
7201
New Zealand
Individual Mcallister, Duncan Robert Springlands
Blenheim
7201
New Zealand
Individual Brown, Anne Elizabeth Renwick
Individual Bird, Roderick Lloyd Blenheim
Individual Bird, Roderick Lloyd Springlands
Blenheim
7201
New Zealand
Individual Bird, Lynette Blenheim
Blenheim
7201
New Zealand
Individual Bird, Lynette Blenheim
Blenheim
7201
New Zealand
Individual Young, Loren Grovetown
Blenheim
7202
New Zealand
Individual Young, Loren Grovetown
Blenheim
7202
New Zealand
Individual Glover, Megan Elizabeth Blenheim
Blenheim
7201
New Zealand
Individual Johnston, Peter Grant Blenheim
Individual Johnston, Elisabeth Shelley Blenheim
Individual Glover, Jack Oliver Blenheim
Blenheim
7201
New Zealand
Individual Brown, Keith Connell Renwick
Directors

Helen Sarah Pike - Director

Appointment date: 01 Oct 2012

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 01 Oct 2012


Megan Elizabeth Bailey-glover - Director

Appointment date: 01 Apr 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Apr 2015


Kirsten Jessie Jane Tucker - Director

Appointment date: 01 Jul 2017

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 01 Jul 2017


Duncan Robert Mcallister - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 Jun 2022

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 13 Dec 2011


Roderick Lloyd Bird - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 01 Nov 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Sep 2009


Megan Elizabeth Bailey - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Sep 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Apr 2015


Loren Young - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 09 Aug 2018

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 01 Apr 2015


Peter Grant Johnston - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 19 Aug 2015

Address: Blenheim, 7201 New Zealand

Address used since 28 Sep 2001


David Boothman-burrell - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 27 Apr 2012

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 30 Sep 2009


Anne Elizabeth Brown - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 31 Jul 2007

Address: Renwick,

Address used since 21 Jan 2005

Nearby companies

Springlands Bowling Club Incorporated
136 Middle Renwick Road

Newceylon Limited
57 Lakings Road

Cook Canyon Limited
105 Middle Renwick Road

Black Cat Editorium Limited
9 Murphys Road

Vine & Wine Limited
74b Lakings Road

Hayst Limited
7 Stamford Lane