General information

Springlands Health Limited

Type: NZ Limited Company (Ltd)
9429036776153
New Zealand Business Number
1161190
Company Number
Registered
Company Status

Springlands Health Limited (issued an NZBN of 9429036776153) was started on 28 Sep 2001. 4 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). Level 2 Youell House, 1 Hutcheson Street, Blenheim had been their physical address, until 13 Mar 2017. 2012 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (0.05 per cent of shares), namely:
Tucker, Kirsten Jessie Jane (an individual) located at Yelverton, Blenheim postcode 7201. In the second group, a total of 3 shareholders hold 49.95 per cent of all shares (1005 shares); it includes
Stayrod Trustees (Tucker) Limited (an entity) - located at Christchurch Central, Christchurch,
Tucker, Robert John (an individual) - located at Yelverton, Blenheim,
Tucker, Kirsten Jessie Jane (an individual) - located at Yelverton, Blenheim. Next there is the third group of shareholders, 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). Businesscheck's database was last updated on 29 Apr 2024.

Current address Type Used since
139 Middle Renwick Road, Springlands, Blenheim, 7201 Registered 13 Oct 2010
Level 1, 19-21 Maxwell Road, Blenheim, 7201 Physical & service 13 Mar 2017
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & service 11 May 2023
Directors
Name and Address Role Period
Helen Sarah Pike
Rd 3, Blenheim, 7273
Address used since 01 Oct 2012
Director 01 Oct 2012 - current
Megan Elizabeth Bailey-glover
Blenheim, Blenheim, 7201
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Kirsten Jessie Jane Tucker
Yelverton, Blenheim, 7201
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Duncan Robert Mcallister
Springlands, Blenheim, 7201
Address used since 13 Dec 2011
Director 01 Apr 2008 - 01 Jun 2022
Roderick Lloyd Bird
Springlands, Blenheim, 7201
Address used since 30 Sep 2009
Director 28 Sep 2001 - 01 Nov 2021
Megan Elizabeth Bailey
Blenheim, Blenheim, 7201
Address used since 01 Apr 2015
Director 01 Apr 2015 - 01 Sep 2018
Loren Young
Grovetown, Blenheim, 7202
Address used since 01 Apr 2015
Director 01 Apr 2015 - 09 Aug 2018
Peter Grant Johnston
Blenheim, 7201
Address used since 28 Sep 2001
Director 28 Sep 2001 - 19 Aug 2015
David Boothman-burrell
Rd 1, Blenheim, 7271
Address used since 30 Sep 2009
Director 01 Apr 2006 - 27 Apr 2012
Anne Elizabeth Brown
Renwick,
Address used since 21 Jan 2005
Director 21 Jan 2005 - 31 Jul 2007
Addresses
Previous address Type Period
Level 2 Youell House, 1 Hutcheson Street, Blenheim Physical 20 Oct 2008 - 13 Mar 2017
19 Henry Street, Blenheim Physical 28 Sep 2001 - 20 Oct 2008
125a Middle Renwick Road, Springlands, Blenheim Registered 28 Sep 2001 - 13 Oct 2010
Financial Data
Financial info
2012
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Tucker, Kirsten Jessie Jane
Individual
Yelverton
Blenheim
7201
15 Aug 2017 - current
Shares Allocation #2 Number of Shares: 1005
Shareholder Name Address Period
Stayrod Trustees (tucker) Limited
Shareholder NZBN: 9429051172664
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
03 May 2023 - current
Tucker, Robert John
Individual
Yelverton
Blenheim
7201
03 May 2023 - current
Tucker, Kirsten Jessie Jane
Individual
Yelverton
Blenheim
7201
15 Aug 2017 - current
Shares Allocation #3 Number of Shares: 1004
Shareholder Name Address Period
Henry, Scott Andrew
Individual
Rd 3
Blenheim
7273
20 Nov 2012 - current
Pike, Helen Sarah
Director
Rd 3
Blenheim
7273
20 Nov 2012 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Pike, Helen Sarah
Director
Rd 3
Blenheim
7273
20 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Bird, Roderick Lloyd
Individual
Springlands
Blenheim
7201
28 Sep 2001 - 05 Nov 2021
Newson, Nathan Roy
Individual
Grovetown
Blenheim
7202
04 Aug 2015 - 12 Nov 2018
Glover, Megan Elizabeth
Individual
Blenheim
Blenheim
7201
04 Aug 2015 - 12 Nov 2018
Boothman-burrell, David
Individual
Wairau Valley
31 Oct 2006 - 17 May 2012
Brayshaw, Jan Maryon
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Mcallister, Duncan Robert
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Boothman-burrell, Lauren
Individual
Wairau Valley
31 Oct 2006 - 17 May 2012
Brayshaw, Jan Maryon
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Brayshaw, Jan Maryon
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Mcallister, Duncan Robert
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Mcallister, Duncan Robert
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Mcallister, Duncan Robert
Individual
Springlands
Blenheim
7201
10 Dec 2008 - 01 Jun 2022
Brown, Anne Elizabeth
Individual
Renwick
02 Feb 2005 - 31 Oct 2006
Bird, Roderick Lloyd
Individual
Blenheim
28 Sep 2001 - 05 Nov 2021
Bird, Roderick Lloyd
Individual
Springlands
Blenheim
7201
28 Sep 2001 - 05 Nov 2021
Bird, Lynette
Individual
Blenheim
Blenheim
7201
28 Sep 2001 - 05 Nov 2021
Bird, Lynette
Individual
Blenheim
Blenheim
7201
28 Sep 2001 - 05 Nov 2021
Young, Loren
Individual
Grovetown
Blenheim
7202
04 Aug 2015 - 12 Nov 2018
Young, Loren
Individual
Grovetown
Blenheim
7202
04 Aug 2015 - 12 Nov 2018
Glover, Megan Elizabeth
Individual
Blenheim
Blenheim
7201
04 Aug 2015 - 12 Nov 2018
Johnston, Peter Grant
Individual
Blenheim
28 Sep 2001 - 04 Aug 2015
Johnston, Elisabeth Shelley
Individual
Blenheim
28 Sep 2001 - 04 Aug 2015
Glover, Jack Oliver
Individual
Blenheim
Blenheim
7201
04 Aug 2015 - 12 Nov 2018
Brown, Keith Connell
Individual
Renwick
02 Feb 2005 - 31 Oct 2006
Location
Companies nearby
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