Stolberg Investments Limited, a registered company, was launched on 10 Sep 1987. 9429039562746 is the NZ business identifier it was issued. "Financial asset investing" (business classification K624010) is how the company has been classified. This company has been managed by 3 directors: Paul Anthony Butson - an active director whose contract began on 04 Jun 1990,
Owen Thomas Shaw - an active director whose contract began on 18 Nov 1996,
Janice Anne Butson - an inactive director whose contract began on 04 Jun 1990 and was terminated on 18 Nov 1996.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Steamer Wharf Building, 88 Beach Street, Queenstown, 9300 (type: physical, service).
Stolberg Investments Limited had been using Whk Cook Adam Ward Wilson, 62 Deveron St, Invercargill as their registered address up until 06 Jan 2009.
More names used by this company, as we established at BizDb, included: from 10 Sep 1987 to 29 Mar 1990 they were named South Law No. 6 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
Level 1, Steamer Wharf Building, 88 Beach Street, Queenstown, 9300 New Zealand
Previous addresses
Address: Whk Cook Adam Ward Wilson, 62 Deveron St, Invercargill
Registered address used from 20 Nov 2007 to 06 Jan 2009
Address: Whk Cook Adam Ward Wilson, 62 Deveron St, Invercagill
Physical address used from 20 Nov 2007 to 06 Jan 2009
Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered & physical address used from 04 Dec 2002 to 20 Nov 2007
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 30 Jun 1997 to 04 Dec 2002
Address: , Messrs Ward Wilson & Partners, Corner, Spey & Deveron Streets, Invercargill
Registered address used from 01 Dec 1995 to 04 Dec 2002
Address: Messrs Kpmg Peat Marwick, Chartered, Accountants, Corner Spey & Deveron, Streets, Invercargill
Registered address used from 26 Jan 1993 to 01 Dec 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Butson, Paul Anthony |
Kawarau Falls Queenstown 9300 New Zealand |
11 Nov 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Shaw, Owen Thomas |
Parnell Auckland 1010 New Zealand |
10 Sep 1987 - |
Paul Anthony Butson - Director
Appointment date: 04 Jun 1990
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 17 Nov 2015
Owen Thomas Shaw - Director
Appointment date: 18 Nov 1996
Address: Parnell, Auckland, 1010 New Zealand
Address used since 01 Nov 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 17 Nov 2015
Janice Anne Butson - Director (Inactive)
Appointment date: 04 Jun 1990
Termination date: 18 Nov 1996
Address: Invercargill,
Address used since 04 Jun 1990
Westwood Capital Partners Limited
1st Floor, Block D
Kopuwai Investments Limited
1st Floor, Block D
Bakerloo Holdings Limited
Level 1, Block D
The Mountaineer Limited
1st Floor, Block D
Wimbledon Investments Limited
1st Floor, Block D
Coronet Property Investments Limited
1st Floor, Block D
Av Lease Limited
17 Brisbane Street
Carncolpe Limited
Cook Adam & Co
Eichardt's Hotel Management Limited
Marine Parade
Mli Group Limited
Level 1, 13 Camp Street
Ohau Strategic Limited
36 Mackinnon Terrace
Range Industries Holdings Limited
13 Camp Street