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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whangarei District Council Other (Other) |
9 Rust Avenue Whangarei 0110 |
12 May 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drake, Alistair Individual |
Whangarei |
12 May 1992 - 28 Jun 2011 |
![]() |
Whangarei Waste Limited Forum North, Rust Avenue |
![]() |
The Pukenui/western Hills Forest Charitable Trust Forum North Building |
![]() |
Whangarei District Mayoral Disaster Relief Fund Trust Whangarei District Council |
![]() |
The Surf Emporium Limited 10 Rust Avenue |
![]() |
Sistema Whangarei - Toi Akorangi 7 Rust Avenue |
![]() |
Whangarei Libraries Foundation 7 Rust Avenue |