Stonebridge Management Limited, a registered company, was registered on 14 Sep 2001. 9429036784516 is the NZBN it was issued. This company has been managed by 12 directors: Raymond John Urwin - an active director whose contract began on 18 Jan 2022,
Clyde Parker Holland Jr - an active director whose contract began on 05 Apr 2024,
Brian William Harrison - an inactive director whose contract began on 11 Jul 2020 and was terminated on 05 Apr 2024,
John Philip Thorsen - an inactive director whose contract began on 06 Jun 2021 and was terminated on 05 Apr 2024,
Clyde Parker Holland - an inactive director whose contract began on 11 Jul 2020 and was terminated on 18 Jan 2022.
Last updated on 10 May 2024, our data contains detailed information about 1 address: 11-17 Church Street, Queenstown, Level 2, Queenstown, 9300 (types include: registered, service).
Stonebridge Management Limited had been using 11 Arrow Lane, Arrowtown as their registered address up until 15 Sep 2023.
A total of 765008 shares are issued to 16 shareholders (8 groups). The first group is comprised of 95626 shares (12.5 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 95626 shares (12.5 per cent). Lastly there is the 3rd share allocation (95626 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 11 Arrow Lane, Arrowtown, 9302 New Zealand
Registered & service address used from 24 Dec 2015 to 15 Sep 2023
Address #2: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 12 May 2011 to 24 Dec 2015
Address #3: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered address used from 22 Jul 2008 to 12 May 2011
Address #4: C/-markhams Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 22 Jul 2008 to 12 May 2011
Address #5: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland
Physical & registered address used from 23 May 2007 to 22 Jul 2008
Address #6: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland
Registered & physical address used from 06 Oct 2005 to 23 May 2007
Address #7: Level 6, 369 Queen Street, Auckland
Registered & physical address used from 30 Apr 2002 to 06 Oct 2005
Address #8: C/- Mr D.m. Palmer, Stonebridge, 188 Domain Road, Queenstown
Physical & registered address used from 14 Sep 2001 to 30 Apr 2002
Basic Financial info
Total number of Shares: 765008
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95626 | |||
Individual | Cockram, Angus Mauger |
Christchurch 8081 New Zealand |
18 Aug 2016 - |
Other (Other) | Godfreys Trustees 2016 Limited |
Christchurch 8081 New Zealand |
15 Mar 2017 - |
Individual | Scott, Andrew David |
Christchurch 8081 New Zealand |
18 Aug 2016 - |
Shares Allocation #2 Number of Shares: 95626 | |||
Individual | Urwin, Raymond John |
Rd 1 Queenstown 9371 New Zealand |
25 May 2021 - |
Individual | Urwin, Gabrielle Eugenie |
Rd 1 Queenstown 9371 New Zealand |
25 May 2021 - |
Entity (NZ Limited Company) | Wilson Mckay Trustee Company (131854) Limited Shareholder NZBN: 9429030864955 |
Remuera Auckland 1050 New Zealand |
25 May 2021 - |
Shares Allocation #3 Number of Shares: 95626 | |||
Entity (NZ Limited Company) | Holland Family Stonebridge Holdings Limited Shareholder NZBN: 9429046566676 |
36 Grant Road, Frankton Queenstown 9300 New Zealand |
08 Mar 2018 - |
Shares Allocation #4 Number of Shares: 95626 | |||
Individual | Galloway, Gillian Lorraine |
Greenlane Auckland 1051 New Zealand |
21 Dec 2012 - |
Individual | Galloway, Patrick John |
Greenlane Auckland 1051 New Zealand |
21 Dec 2012 - |
Shares Allocation #5 Number of Shares: 95626 | |||
Individual | Ching-sook Ma Bates, Katherin |
Rd 1 Queenstown 9371 New Zealand |
21 Oct 2014 - |
Individual | Bates, Stephen |
Rd 1 Queenstown 9371 New Zealand |
21 Oct 2014 - |
Shares Allocation #6 Number of Shares: 95626 | |||
Individual | O'neil, Abby M |
Chicago Illinois 60610, Usa United States |
14 Sep 2001 - |
Individual | Joynes, Daniel Carroll |
Chicago Illinois 60610 United States |
14 Sep 2001 - |
Shares Allocation #7 Number of Shares: 95626 | |||
Individual | Harrison, Brian William |
Rd 1 Queenstown 9371 New Zealand |
03 Aug 2016 - |
Individual | Harrison, Diana Durrad |
Rd 1 Queenstown 9371 New Zealand |
03 Aug 2016 - |
Shares Allocation #8 Number of Shares: 95626 | |||
Other (Other) | Wenthor Pty Limited As Trustee For The Amelvan Trust |
Hawthorne Brisbane Queensland 4171 Australia |
15 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Elizabeth Barbara |
Rd 1 Queenstown 9371 New Zealand |
15 Jul 2004 - 27 Mar 2017 |
Entity | Palmer Property Management Limited Shareholder NZBN: 9429032167481 Company Number: 108929 |
14 Sep 2001 - 12 Jul 2004 | |
Individual | Palmer, David Morrison |
Rd 1 Queenstown 9371 New Zealand |
15 Jul 2004 - 27 Mar 2017 |
Individual | Tremain, Edwin Garrick And Jillian Mary |
Rd 1 Queenstown 9371 New Zealand |
14 Sep 2001 - 03 Aug 2016 |
Individual | Ludekens, Gaynor Sarah |
188 Domain Road Queenstown New Zealand |
12 Jul 2004 - 21 Dec 2012 |
Entity | Barnett Trustee Company Limited Shareholder NZBN: 9429041452011 Company Number: 5483644 |
Hillcrest Auckland 0627 New Zealand |
27 Mar 2017 - 25 May 2021 |
Individual | Simpson, David Holt |
Rd 1 Queenstown 9371 New Zealand |
03 Aug 2016 - 25 May 2021 |
Entity | Barnett Trustee Company Limited Shareholder NZBN: 9429041452011 Company Number: 5483644 |
Hillcrest Auckland 0627 New Zealand |
27 Mar 2017 - 25 May 2021 |
Individual | French, Jerald Anthony |
Merivale Christchurch 8014 New Zealand |
18 Aug 2016 - 15 Mar 2017 |
Individual | Ballen, Eileen Audrey |
188 Domain Road Queenstown New Zealand |
12 Jul 2004 - 21 Oct 2014 |
Individual | Johnson, Gerald And Carolyne |
Rd 1 Queenstown 9371 New Zealand |
14 Sep 2001 - 08 Mar 2018 |
Individual | Wehner, Clarence Larry And Carol Ray |
188 Domain Road Rd 1, Queenstown |
14 Sep 2001 - 15 Jul 2004 |
Entity | Palmer Property Management Limited Shareholder NZBN: 9429032167481 Company Number: 108929 |
14 Sep 2001 - 12 Jul 2004 | |
Individual | Ballen, Thomas Warwick |
188 Domain Road Queenstown New Zealand |
12 Jul 2004 - 21 Oct 2014 |
Raymond John Urwin - Director
Appointment date: 18 Jan 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Jan 2022
Clyde Parker Holland Jr - Director
Appointment date: 05 Apr 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Apr 2024
Brian William Harrison - Director (Inactive)
Appointment date: 11 Jul 2020
Termination date: 05 Apr 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 11 Jul 2020
John Philip Thorsen - Director (Inactive)
Appointment date: 06 Jun 2021
Termination date: 05 Apr 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Jun 2021
Clyde Parker Holland - Director (Inactive)
Appointment date: 11 Jul 2020
Termination date: 18 Jan 2022
Address: Queenstown, 9371 New Zealand
Address used since 11 Jul 2020
Alfred Brian Barnett - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 08 Apr 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Feb 2018
Daniel J. - Director (Inactive)
Appointment date: 12 Apr 2015
Termination date: 11 Jul 2020
Address: Chicago, Illinois, 60610 United States
Address used since 12 Apr 2015
Gillian Lorraine Galloway - Director (Inactive)
Appointment date: 10 Apr 2016
Termination date: 11 Jul 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 Apr 2016
Gerald Baker Johnson - Director (Inactive)
Appointment date: 12 Apr 2015
Termination date: 16 Feb 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Apr 2015
David Morrison Palmer - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 10 Apr 2016
Address: 188 Domain Road, Queenstown, New Zealand
Address used since 14 Sep 2001
Edwin Garrick Tremain - Director (Inactive)
Appointment date: 18 Nov 2012
Termination date: 12 Apr 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Nov 2012
Elizabeth Barbara Palmer - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 20 Nov 2012
Address: 188 Domain Road, Queenstown,
Address used since 14 Sep 2001
Queenstown Office Supplies Limited
1st Floor
Frankton Investments (2005) Limited
11 Arrow Lane
Reeve Properties (2004) Limited
11 Arrow Lane
Nigech Limited
11 Arrow Lane
Arrow Books Limited
11 Arrow Lane
Glentui Nominees Limited
11 Arrow Lane