Auckland City Stamps Limited was incorporated on 14 Apr 2009 and issued an NZ business identifier of 9429032309843. This registered LTD company has been run by 2 directors: Nigel William Shanks - an active director whose contract started on 14 Apr 2009,
David Holmes - an active director whose contract started on 15 Jun 2009.
As stated in our data (updated on 03 May 2024), this company registered 3 addresses: 1 Ngaire Avenue, Epsom North, Auckland, 1051 (registered address),
1 Ngaire Avenue, Epsom North, Auckland, 1051 (physical address),
1 Ngaire Avenue, Epsom North, Auckland, 1051 (service address),
Po Box 99988, Newmarket, Auckland, 1149 (postal address) among others.
Up to 12 Aug 2022, Auckland City Stamps Limited had been using Level 1, 26 Crummer Road, Grey Lynn, Auckland as their physical address.
BizDb found old names used by this company: from 26 Aug 2009 to 27 Mar 2014 they were called Auckland City Stamps David Holmes Stamp Dealer Limited, from 14 Apr 2009 to 26 Aug 2009 they were called Stamp Associates Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Lekner, Pippa (an individual) located at Westmere, Auckland postcode 1022,
Shanks, Nigel William (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Holmes, David - located at Mount Roskill, Auckland,
Shanks, Nigel William - located at Saint Marys Bay, Auckland. Auckland City Stamps Limited was categorised as "Stamp dealing - except pawnbroking" (business classification G427390).
Principal place of activity
1 Ngaire Avenue, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 30 Sep 2013 to 12 Aug 2022
Address #2: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered address used from 01 Jul 2009 to 30 Sep 2013
Address #3: Cleaver Richards Ltd, Level 1, 26 Crummer Rd, Grey Lynn New Zealand
Physical address used from 01 Jul 2009 to 30 Sep 2013
Address #4: Cleaver & Co, Level 1, 26 Crummer Rd, Ponsonby
Physical & registered address used from 14 Apr 2009 to 01 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lekner, Pippa |
Westmere Auckland 1022 New Zealand |
18 Oct 2023 - |
Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
24 Jun 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Holmes, David |
Mount Roskill Auckland 1041 New Zealand |
26 Apr 2017 - |
Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
24 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, David |
Mount Roskill Auckland 1041 New Zealand |
24 Jun 2009 - 18 Oct 2023 |
Individual | Brady, Richard James |
Saint Heliers Auckland 1071 New Zealand |
30 Mar 2011 - 23 Feb 2015 |
Individual | Shanks, Dianne |
5 Melford St St Marys Bay, Auckland 1021 New Zealand |
24 Jun 2009 - 25 Feb 2016 |
Individual | Shanks, Nigel William |
Ponsonby Auckand 1021 |
14 Apr 2009 - 27 Jun 2010 |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
24 Jun 2009 - 30 Mar 2011 | |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
24 Jun 2009 - 30 Mar 2011 |
Nigel William Shanks - Director
Appointment date: 14 Apr 2009
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2023
Address: St Marys Bay, Auckland, 1021 New Zealand
Address used since 24 Apr 2012
David Holmes - Director
Appointment date: 15 Jun 2009
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 Apr 2010
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Philcoin Investments Limited
264 Oxford Street
Stamps Online Limited
140 Terry Street