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 10 May 2024.
Current address | Type | Used since |
---|---|---|
Level 8, 86 Federal Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 14 Sep 2022 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Kewal Krishan Individual |
Hutt Central Lower Hutt 5010 |
19 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Ina Director |
Auckland Central Auckland 1010 |
19 Aug 2010 - current |
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 |
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 |
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 |