General information

Springs Flat Contractors Limited

Type: NZ Limited Company (Ltd)
9429039012890
New Zealand Business Number
537505
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Springs Flat Contractors Limited (issued a business number of 9429039012890) was started on 12 May 1992. 9 addresess are currently in use by the company: 9 Rust Avenue, Whangarei, Whangarei, 0110 (type: registered, service). Winger Crescent, Kamo, Whangarei had been their physical address, until 26 May 1999. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Whangarei District Council (an other) located at 9 Rust Avenue, Whangarei postcode 0110. Businesscheck's data was last updated on 06 Jun 2025.

Current address Type Used since
Whangarei District Council, Forum North, Whangarei, 0110 Delivery & office 19 Mar 2020
Private Bag 9023, Whangarei, Whangarei, 0148 Postal 19 Mar 2020
5 Rust Avenue, Whangarei, Whangarei, 0110 Registered & physical & service 27 Mar 2020
Whangarei District Council, Te Iwitahi, 9 Rust Avenue, Whangarei, 0110 Office & delivery 28 Feb 2024
Contact info
64 9 4304230
Phone (Phone)
finance2@wdc.govt.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Graeme John Mathias
Kamo, Whangarei, 0185
Address used since 01 Jan 2016
Director 03 Aug 2000 - current
Simon Weston
Rd 9, Whangarei, 0179
Address used since 23 Jun 2022
Director 23 Jun 2022 - current
Robert Graham Forlong
Rd 1, Kauri, 0185
Address used since 17 Jun 2021
Director 17 Jun 2021 - 23 Jun 2022
Grant Lindsay Currie
Glenbervie, Whangarei, 0173
Address used since 14 Nov 2013
Director 03 Aug 2000 - 17 Mar 2021
Crichton Blyth Christie
Raumanga, Whangarei, 0110
Address used since 23 Feb 2012
Director 16 Dec 1998 - 27 Feb 2020
Owen James Lewis
Ruakaka,
Address used since 12 Dec 1995
Director 12 Dec 1995 - 18 May 2000
Ross Neil Vickers
Whangarei,
Address used since 12 Dec 1995
Director 12 Dec 1995 - 18 May 2000
Stanley Gillis Alexander Semenoff
Waipu,
Address used since 12 May 1992
Director 12 May 1992 - 16 Dec 1998
Leo David Robinson
Taurikura,
Address used since 10 Nov 1994
Director 10 Nov 1994 - 12 Dec 1995
Donald Wolleston Hewitt
Maunu, Whangarei,
Address used since 12 May 1992
Director 12 May 1992 - 10 Nov 1994
Malcolm James Hawthorn
Whangarei,
Address used since 11 May 1992
Director 11 May 1992 - 21 Oct 1992
Addresses
Other active addresses
Type Used since
Whangarei District Council, Te Iwitahi, 9 Rust Avenue, Whangarei, 0110 Office & delivery 28 Feb 2024
9 Rust Avenue, Whangarei, Whangarei, 0110 Registered & service 07 Mar 2024
Principal place of activity
Whangarei District Council , Forum North , Whangarei , 0110
Previous address Type Period
Winger Crescent, Kamo, Whangarei Physical & registered 26 May 1999 - 26 May 1999
Whangarei District Council, Forum North, Whangarei Physical & registered 26 May 1999 - 27 Mar 2020
Winger Crescent, Springs Flat, Whangarei Registered 09 Sep 1994 - 26 May 1999
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
20 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Whangarei District Council
Other (Other)
9 Rust Avenue
Whangarei
0110
12 May 1992 - current

Historic shareholders

Shareholder Name Address Period
Drake, Alistair
Individual
Whangarei
12 May 1992 - 28 Jun 2011
Location