Spring Valley Holdings Limited, a registered company, was launched on 19 Feb 1996. 9429038369742 is the number it was issued. This company has been supervised by 5 directors: Kathryn Jill Bishop - an active director whose contract began on 19 Feb 1996,
Wayne Stuart Doran - an active director whose contract began on 01 Mar 2020,
Clayton Trevor Arthur Stent - an inactive director whose contract began on 07 Sep 2018 and was terminated on 25 Mar 2020,
Ivan Bruce Swann - an inactive director whose contract began on 07 Sep 2018 and was terminated on 14 Sep 2018,
Charles Raymond Grant Bishop - an inactive director whose contract began on 19 Feb 1996 and was terminated on 07 Sep 2018.
Last updated on 28 Aug 2020, the BizDb database contains detailed information about 1 address: 1141 Pukaki St, Rotorua (category: registered, physical).
Spring Valley Holdings Limited had been using A M Kusabs, 23-25 Pukaki Street, Rotorua as their registered address until 14 May 2000.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 333 shares (33.3 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 334 shares (33.4 per cent).
Principal place of activity
Kusabs Lasike Ltd, 1141 Pukaki St, Rotorua, 3010 New Zealand
Previous addresses
Address #1: A M Kusabs, 23-25 Pukaki Street, Rotorua
Registered address used from 14 May 2000 to 14 May 2000
Address #2: C/o A Kusabs, Chartered Accountant, 19 Pukaki Street, Rotorua
Physical address used from 10 May 2000 to 10 May 2000
Address #3: C/o A Kusabs, Chartered Accountant, 19 Pukaki Street, Rotorua
Registered address used from 22 May 1997 to 14 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Kathryn Jill Bishop |
Rangiora Christchurch 7477 New Zealand |
19 Feb 1996 - |
Individual | Clayton Trevor Arthur Stent |
Taupo New Zealand |
19 Feb 1996 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Clayton Trevor Arthur Stent |
Taupo New Zealand |
19 Feb 1996 - |
Individual | Kathryn Jill Bishop |
Rangiora Christchurch 7477 New Zealand |
19 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Charles Raymond Grant Bishop |
Rd 1 Kotemaori 4188 New Zealand |
19 Feb 1996 - 29 May 2019 |
Individual | Charles Raymond Grant Bishop |
Rd 1 Kotemaori 4188 New Zealand |
19 Feb 1996 - 29 May 2019 |
Individual | Charles Raymond Grant Bishop |
Rd1 Kotemaori 4188 New Zealand |
19 Feb 1996 - 29 May 2019 |
Kathryn Jill Bishop - Director
Appointment date: 19 Feb 1996
Address: 27 Charles Upham Drive, Rangiora, Christchurch, 7477 New Zealand
Address used since 21 May 2020
Address: Rd1, Kotemaori, 4188 New Zealand
Address used since 23 May 2016
Wayne Stuart Doran - Director
Appointment date: 01 Mar 2020
Address: Rd8, Nuhaka, 4198 New Zealand
Address used since 01 Mar 2020
Clayton Trevor Arthur Stent - Director (Inactive)
Appointment date: 07 Sep 2018
Termination date: 25 Mar 2020
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 07 Sep 2018
Ivan Bruce Swann - Director (Inactive)
Appointment date: 07 Sep 2018
Termination date: 14 Sep 2018
Address: Rd4 Raupunga, Wairoa, 4189 New Zealand
Address used since 07 Sep 2018
Charles Raymond Grant Bishop - Director (Inactive)
Appointment date: 19 Feb 1996
Termination date: 07 Sep 2018
Address: Rd1, Kotemaori, 4188 New Zealand
Address used since 23 May 2016
Kusabs Lasike Limited
1141 Pukaki Street
Ian Kusabs And Associates Limited
1st Floor
Otuwhetu Power Limited
1141 Pukaki Street
Rollingstock Solutions Limited
1st Floor
Rmd Marine Limited
1141 Pukaki Street
Orakei Korako Lands Limited
1st Floor