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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tucker, Kirsten Jessie Jane Individual |
Yelverton Blenheim 7201 |
15 Aug 2017 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Pike, Helen Sarah Director |
Rd 3 Blenheim 7273 |
20 Nov 2012 - current |
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 |
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 |