Stoke Rentals Limited was launched on 19 Nov 2007 and issued an NZBN of 9429033032788. This registered LTD company has been run by 3 directors: Jan Maree Jaquiery - an active director whose contract began on 19 Nov 2007,
Jan Maree Jordan - an active director whose contract began on 19 Nov 2007,
Craig David Jaquiery - an inactive director whose contract began on 19 Nov 2007 and was terminated on 13 Sep 2012.
As stated in BizDb's information (updated on 27 Mar 2024), the company uses 1 address: 20 Oxford Street, Richmond, 7020 (types include: registered, service).
Up to 22 Jul 2021, Stoke Rentals Limited had been using 13 Mclean Street,, Tauranga as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jordan, Jan Maree (a director) located at Tahunanui, Nelson postcode 7011. Stoke Rentals Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 20 Oxford Street, Richmond, 7020 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
13 Mclean Street,, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 13 Mclean Street,, Tauranga, 3110 New Zealand
Registered address used from 15 Oct 2018 to 22 Jul 2021
Address #2: 104a Songer Street, Stoke, Nelson, 7011 New Zealand
Registered address used from 24 Apr 2017 to 15 Oct 2018
Address #3: 104a Songer Street, Stoke, Nelson, 7011 New Zealand
Physical address used from 24 Apr 2017 to 08 May 2018
Address #4: 266 Hardy Street, Nelson, 7010 New Zealand
Physical & registered address used from 29 Apr 2013 to 24 Apr 2017
Address #5: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 04 May 2012 to 29 Apr 2013
Address #6: Hintons Ltd Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 19 Nov 2007 to 04 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jordan, Jan Maree |
Tahunanui Nelson 7011 New Zealand |
21 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jaquiery, Craig David |
Stoke Nelson New Zealand |
19 Nov 2007 - 14 Sep 2012 |
Individual | Jaquiery, Jan Maree |
Stoke Nelson New Zealand |
19 Nov 2007 - 21 Sep 2018 |
Jan Maree Jaquiery - Director
Appointment date: 19 Nov 2007
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Dec 2014
Jan Maree Jordan - Director
Appointment date: 19 Nov 2007
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Dec 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Dec 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Apr 2020
Craig David Jaquiery - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 13 Sep 2012
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 Nov 2007
Nelson Guild Of Woodworkers Incorporated
18 Reeves Street
Pjh Equipment Limited
12 Reeves Street
Bat Country Clothing Limited
14 Aldinga Avenue
Holland House Holdings Limited
14 Aldinga Avenue
Gilrays Investments Limited
15 Aldinga Avenue
Real World Business Solutions Limited
5a Aldinga Avenue
Barnicoat Enterprises Limited
2 Chisnall Street
Dasineura Limited
9 Strawbridge Square
Janmark Holdings Limited
Flat 3, 5 Kipling Crescent
On The Beach Investment Limited
68 Leicester Street
Repooc's 2 Limited
314a Nayland Road
Wyatt & Lark Properties Limited
33 Putaitai Street