Stream Interactive Limited, a registered company, was registered on 11 Jul 1997. 9429038048845 is the New Zealand Business Number it was issued. "Web hosting" (business classification J592150) is how the company was categorised. The company has been run by 3 directors: Bruce William Timmins - an active director whose contract began on 11 Jul 1997,
Jim Griffiths - an active director whose contract began on 11 Jul 1997,
Karamea Butler-August - an inactive director whose contract began on 11 Jul 1997 and was terminated on 03 Sep 1999.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 9861, Newmarket, Auckland, 1149 (category: postal, office).
Stream Interactive Limited had been using Level 1, 194 Gt North Rd, Grey Lynn, Auckland as their physical address up to 22 Apr 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 381 Gt North Rd, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 31 Mar 2019
Principal place of activity
381 Gt North Rd, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 1, 194 Gt North Rd, Grey Lynn, Auckland New Zealand
Physical address used from 20 Apr 2007 to 22 Apr 2016
Address #2: Level 1, 194 Gt North Rd, Grey Lynn, Auckland New Zealand
Registered address used from 13 Apr 2007 to 20 Apr 2016
Address #3: Simpson Mar Ltd, Level 3, M D C House, 142 Broadway, Newmarket, Auckland
Physical address used from 07 Jul 2000 to 20 Apr 2007
Address #4: 117 Owairaka Avenue, Mt Albert, Auckland
Registered address used from 07 Jul 2000 to 13 Apr 2007
Address #5: 117 Owairaka Avenue, Mt Albert, Auckland
Physical address used from 07 Jul 2000 to 07 Jul 2000
Address #6: 117 Owairaka Avenue, Mt Albert, Auckland
Registered address used from 11 Apr 2000 to 07 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Timmins, Bruce William |
New Windsor Auckland |
11 Jul 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Griffiths, Jim |
Onehunga Auckland |
11 Jul 1997 - |
Bruce William Timmins - Director
Appointment date: 11 Jul 1997
Address: Avondale, Auckland, 0600 New Zealand
Address used since 12 Mar 2010
Jim Griffiths - Director
Appointment date: 11 Jul 1997
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Jul 1997
Karamea Butler-august - Director (Inactive)
Appointment date: 11 Jul 1997
Termination date: 03 Sep 1999
Address: Papakura, Karamea,
Address used since 11 Jul 1997
Pet.kiwi Limited
381 Great North Road
The Harmoni Health Company Limited
204/367 Great North Road
Polar Consulting Limited
101/367 Great North Rd
Warren John Limited
Apt304, 367 Great North Rd
Arahura Charitable Trust
393 Great North Road
Crossroads Clubhouse Charitable Trust
393 Great North Road
Centrality Limited
Level 1, 26 Crummer Road
Four Acres Limited
34 Bellwood Avenue
Gisolutions Limited
Flat 6, 27 Rossmay Terrace
Hellfire Technologies Limited
Level 1 377 New North Rd
Web Widgets Limited
14/386 Richmond Road
Webrocket Limited
300 Richmond Road