General information

Springworld NZ Limited

Type: NZ Limited Company (Ltd)
9429031413176
New Zealand Business Number
3069885
Company Number
Registered
Company Status
S951110 - Beauty Salon Operation
Industry classification codes with description

Springworld Nz Limited (NZBN 9429031413176) was started on 19 Aug 2010. 2 addresses are in use by the company: Level 8, 86 Federal Street, Auckland Central, Auckland, 1010 (type: registered, physical). 1/19 Graham Street, Auckland had been their registered address, up to 14 Sep 2022. Springworld Nz Limited used other names, namely: East Day Spa (Queenstown) Limited from 19 Aug 2010 to 01 Oct 2013. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 997 shares (99.7 per cent of shares), namely:
Hosking, Geoffrey Robertson Ashley (an individual) located at Remuera, Auckland postcode 1050,
Bajaj, Ina (a director) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Bajaj, Kewal Krishan (an individual) - located at Hutt Central, Lower Hutt. Moving on to the 3rd group of shareholders, share allocation (2 shares, 0.2%) belongs to 1 entity, namely:
Bajaj, Ina, located at Auckland Central, Auckland (a director). "Beauty salon operation" (business classification S951110) is the category the Australian Bureau of Statistics issued Springworld Nz Limited. Businesscheck's data was updated on 30 Mar 2024.

Current address Type Used since
Level 8, 86 Federal Street, Auckland Central, Auckland, 1010 Registered & physical & service 14 Sep 2022
Contact info
www.springspa.com
Website
Directors
Name and Address Role Period
Ina Bajaj
Auckland Central, Auckland, 1010
Address used since 06 Sep 2022
Remuera, Auckland, 1050
Address used since 04 May 2012
Director 19 Aug 2010 - current
Kewal Krishan Bajaj
Hutt Central, Lower Hutt, 5010
Address used since 09 Oct 2017
Saint Johns, Auckland, 1072
Address used since 04 May 2012
Director 18 Jan 2012 - current
Sanjiv Bajaj
Remuera, Auckland, 1050
Address used since 09 Oct 2017
Director 04 Oct 2017 - current
Sanjiv Bajaj
Remuera, Auckland, 1050
Address used since 19 Aug 2010
Director 19 Aug 2010 - 18 Jan 2012
Addresses
Previous address Type Period
1/19 Graham Street, Auckland, 1010 Registered & physical 07 Jan 2019 - 14 Sep 2022
52 Benson Road, Remuera, Auckland, 1050 Registered & physical 14 Jun 2012 - 07 Jan 2019
22 Hoani Glade, Saint Johns, Auckland, 1072 Physical & registered 14 May 2012 - 14 Jun 2012
64 Kohimarama Road, Kohimarama, Auckland, 1071 Registered & physical 19 Aug 2010 - 14 May 2012
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
01 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 997
Shareholder Name Address Period
Hosking, Geoffrey Robertson Ashley
Individual
Remuera
Auckland
1050
05 Sep 2023 - current
Bajaj, Ina
Director
Auckland Central
Auckland
1010
19 Aug 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bajaj, Kewal Krishan
Individual
Hutt Central
Lower Hutt
5010
19 Aug 2010 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Bajaj, Ina
Director
Auckland Central
Auckland
1010
19 Aug 2010 - current

Historic shareholders

Shareholder Name Address Period
Bajaj, Sanjiv
Individual
Remuera
Auckland
1050
07 Jun 2017 - 05 Sep 2023
Gupta, Harsh
Individual
Matupuia
Wellington
6022
19 Aug 2010 - 07 Jun 2017
Bajaj, Sanjiv
Individual
Remuera
Auckland
1050
19 Aug 2010 - 25 Jan 2012
Bajaj, Anushka
Individual
Remuera
Auckland
1050
19 Aug 2010 - 25 Jan 2012
Bajaj, Santosh
Individual
Hutt Central
Lower Hutt
5010
19 Aug 2010 - 10 Sep 2019
Sanjiv Bajaj
Director
Remuera
Auckland
1050
19 Aug 2010 - 25 Jan 2012
Location
Companies nearby
Michael Gunn & Associates Limited
152a Upland Road
Mpf Limited
154 Upland Road
Enginnovate.nz Limited
138 Upland Road
Cramond Limited
40b Benson Road
Alankar Enterprises Limited
40a Benson Road
Lucy & Jo Gifts Limited
31 Dell Avenue
Similar companies
Sry Group Limited
21 Lingarth Street
Garden Of Eve Hairstylists Limited
648 Remuera Road
Prescription Skin Care Ponsonby Limited
243 Remuera Road
Orakei Beauty Limited
55 Tautari Street
Zest Skin, Health & Beauty Limited
10 Grand Drive
Ploy Beauty Limited
32 Ohinerau Street