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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1980 | |||
Individual | Lyttle, Lindsay Gardiner |
Bryndwr Christchurch 8052 New Zealand |
01 May 1984 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Lyttle, Kim Maree |
Bryndwr Christchurch 8052 New Zealand |
01 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyttle, Derek Adams |
Christchurch |
01 May 1984 - 16 Aug 2005 |
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
Qbl Transport Limited
Totara
Deccan Stone Limited
8 Totara Steet
Allstock Technology Limited
56 Teschemakers Road