Spring Collective Limited (issued a New Zealand Business Number of 9429046147820) was started on 06 Jun 2017. 5 addresess are currently in use by the company: 338 Brookside and Irwell Road, Leeston, 7682 (type: physical, service). 338 Brookside and Irwell Road, Brookside, Leeston had been their physical address, up to 31 Mar 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Kerr, Logan Rigel (a director) located at Leeston postcode 7682. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Schacherer, Dominique Elise (a director) - located at Leeston. "Farm produce or supplies wholesaling" (ANZSIC F331905) is the category the ABS issued to Spring Collective Limited. Our database was updated on 31 May 2024.
Current address | Type | Used since |
---|---|---|
340 Brookside And Irwell Road, Rd 2, Leeston, 7682 | Office & delivery | 13 May 2020 |
340 Brookside And Irwell Road, Rd 2, Leeston, 7682 | Postal | 04 Aug 2020 |
366 Brookside And Irwell Road, Leeston, 7682 | Registered | 25 Mar 2021 |
338 Brookside And Irwell Road, Leeston, 7682 | Physical & service | 31 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Dominique Elise Schacherer
Brookside, Leeston, 7682
Address used since 04 Mar 2021
Huntsbury, Christchurch, 8022
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - current |
Logan Rigel Kerr
Brookside, Leeston, 7682
Address used since 04 Mar 2021
Huntsbury, Christchurch, 8022
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - current |
Penelope Johanna Sewell Platt
Lyttelton, Lyttelton, 8082
Address used since 13 May 2020
Christchurch Central, Christchurch, 8013
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - 03 Aug 2020 |
Type | Used since | |
---|---|---|
338 Brookside And Irwell Road, Leeston, 7682 | Physical & service | 31 Mar 2021 |
340 Brookside And Irwell Road , Rd 2 , Leeston , 7682 |
Previous address | Type | Period |
---|---|---|
338 Brookside And Irwell Road, Brookside, Leeston, 7682 | Physical | 12 Mar 2021 - 31 Mar 2021 |
366 Brookside And Irwell Road, Brookside, Leeston, 7682 | Registered | 12 Mar 2021 - 25 Mar 2021 |
388 Brookside And Irwell Road, Leeston, 7682 | Physical & registered | 21 Sep 2020 - 12 Mar 2021 |
340 Brookside And Irwell Road, Rd 2, Leeston, 7682 | Registered & physical | 21 May 2020 - 21 Sep 2020 |
200 Huntsbury Avenue, Huntsbury, Christchurch, 8022 | Physical & registered | 06 Jun 2017 - 21 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Logan Rigel Director |
Leeston 7682 |
06 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Schacherer, Dominique Elise Director |
Leeston 7682 |
06 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Platt, Penelope Johanna Sewell Individual |
Lyttelton Lyttelton 8082 |
06 Jun 2017 - 04 Aug 2020 |
Huntsbury Holdings Limited 5 Tiroroa Lane |
|
Radio Tech Limited 6 Tiroroa Lane |
|
Tiroroa Investments Limited 6 Tiroroa Lane |
|
Pasta Vera Limited 8 Westview Place |
|
Bencon Holdings Limited 8 Westview Place |
|
New Zealand Association Of Breathworkers Incorporated 210 Huntsbury Avenue |
O'vege Garden Limited Level 1 |
Anquip NZ Limited Mackay Bailey |
Southern Dairy Limited 38 Birmingham Drive |
Donaghys Crop Packaging NZ Gp 2017 Limited Level 4, 123 Victoria Street |
Te PĀtaka O RĀkaihautŪ Organics Limited 14 Brent Place |
Pacificvet Limited 3 Hickory Place |