The Lost Spring Te Wai Ngaro Limited, a registered company, was launched on 29 Nov 1996. 9429038199233 is the business number it was issued. "Swimming pool operation" (ANZSIC R911360) is how the company has been categorised. This company has been run by 9 directors: Alan Hubert Hopping - an active director whose contract started on 29 Nov 1996,
Maria Suzanne Balan - an inactive director whose contract started on 19 Aug 2022 and was terminated on 29 Jan 2024,
Donna Margaret Brear - an inactive director whose contract started on 19 Aug 2022 and was terminated on 31 Aug 2023,
Wilhelmina Albertina Hendrika Geck - an inactive director whose contract started on 19 Aug 2022 and was terminated on 08 Jun 2023,
Alanna Maree Kline - an inactive director whose contract started on 09 Nov 2017 and was terminated on 19 Jul 2022.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 34, Whitianga, Whitianga, 3542 (type: postal, invoice).
The Lost Spring Te Wai Ngaro Limited had been using 121A Cook Drive, Whitianga as their registered address up to 29 Apr 2013.
Past names used by this company, as we established at BizDb, included: from 24 Aug 2006 to 25 Aug 2006 they were named Te Wai Ngaro Limited, from 24 Aug 2006 to 24 Aug 2006 they were named The Lost Spring Limited and from 29 Nov 1996 to 24 Aug 2006 they were named Hot Waters Geothermal Health Spa Limited.
A total of 100 shares are allotted to 7 shareholders (2 groups). The first group consists of 90 shares (90%) held by 6 entities. There is also a second group which includes 1 shareholder in control of 10 shares (10%).
Principal place of activity
121a Cook Drive, Whitianga, 3592 New Zealand
Previous addresses
Address #1: 121a Cook Drive, Whitianga New Zealand
Registered & physical address used from 25 Jan 1999 to 29 Apr 2013
Address #2: Eyre Street, Whitianga
Registered & physical address used from 25 Jan 1999 to 25 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Gordon, Judith Linda |
Whitianga 3510 New Zealand |
06 Sep 2022 - |
Individual | Balan, Maria Suzanne |
Whitianga Whitianga 3510 New Zealand |
06 Sep 2022 - |
Individual | Geck, Wilhelmina Albertina Hendrika |
Whitianga 3510 New Zealand |
06 Sep 2022 - |
Director | Geck, Wilhelmina Albertina Hendrika |
Whitianga 3510 New Zealand |
06 Sep 2022 - |
Director | Balan, Maria Suzanne |
Whitianga Whitianga 3510 New Zealand |
06 Sep 2022 - |
Individual | Hopping, Alan Hubert |
Whitianga Whitianga 3510 New Zealand |
29 Nov 1996 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hopping, Alan Hubert |
Whitianga Whitianga 3510 New Zealand |
29 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopping, John Walter |
Rd 5 Thames 3575 New Zealand |
30 Sep 2014 - 08 Dec 2016 |
Individual | Hopping, Trudi Catherine |
Whitianga |
29 Nov 1996 - 02 Dec 2004 |
Director | John Walter Hopping |
Rd 5 Thames 3575 New Zealand |
30 Sep 2014 - 08 Dec 2016 |
Alan Hubert Hopping - Director
Appointment date: 29 Nov 1996
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 21 Nov 2017
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 25 Nov 2015
Maria Suzanne Balan - Director (Inactive)
Appointment date: 19 Aug 2022
Termination date: 29 Jan 2024
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 19 Aug 2022
Donna Margaret Brear - Director (Inactive)
Appointment date: 19 Aug 2022
Termination date: 31 Aug 2023
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 19 Aug 2022
Wilhelmina Albertina Hendrika Geck - Director (Inactive)
Appointment date: 19 Aug 2022
Termination date: 08 Jun 2023
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 19 Aug 2022
Alanna Maree Kline - Director (Inactive)
Appointment date: 09 Nov 2017
Termination date: 19 Jul 2022
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 14 Nov 2018
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 09 Nov 2017
John Walter Hopping - Director (Inactive)
Appointment date: 15 Jul 2009
Termination date: 18 Aug 2016
Address: Rd 5, Thames, 3575 New Zealand
Address used since 25 Nov 2015
Donna Smith - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 24 Jun 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 09 Apr 2013
Yvonne Diane Moffat - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 31 Dec 2009
Address: Papakura,
Address used since 28 May 2009
Trudi Catherine Hopping - Director (Inactive)
Appointment date: 29 Nov 1996
Termination date: 25 Oct 2004
Address: Whitianga,
Address used since 29 Nov 1996
Whitianga Art Group Incorporated
23a School Road
Beaurepaires Limited
41 18 Eyre Street. Oceans Resort
Whitianga Hotel 2016 Limited
11a Buffalo Beach Road
Mercury Bay Bowling And Sports Club Incorporated
92 Cook Drive
Mobile Marine Mechanics Limited
101 Cook Drive
0 Degrees Ice Limited
17 Mayfair Close
Epsl Limited
118 Pakuranga Road
Grossart Water Solutions Limited
17 San Martin Place
Onsen Hot Pools Queenstown Limited
Flat 1, 22 Picton Street
Pool And Spa Systems Limited
16 Jolyn Place
Triple C Views Limited
21 Andrew Road
Use Your Noodle Limited
132 Bramley Drive