Stenick Properties Limited was registered on 03 Dec 2013 and issued a number of 9429041016565. The registered LTD company has been supervised by 3 directors: Nick James - an active director whose contract began on 03 Dec 2013,
Steven Cavell Brooks - an active director whose contract began on 02 Feb 2015,
Simon Ahdar - an inactive director whose contract began on 03 Dec 2013 and was terminated on 03 Sep 2014.
According to BizDb's database (last updated on 30 Mar 2024), this company uses 2 addresses: 14 Amoka Crescent, Parklands, Christchurch, 8083 (registered address),
14 Amoka Crescent, Parklands, Christchurch, 8083 (service address),
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 (physical address).
Until 24 Feb 2023, Stenick Properties Limited had been using 7 Sandalwood Place, Waimairi Beach, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 03 Sep 2014 to 23 Jan 2015 they were named Nick James Developments Limited, from 02 Dec 2013 to 03 Sep 2014 they were named Azap Central Heating Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Brooks, Steve (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
James, Nick - located at Parklands, Christchurch. Stenick Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & service address used from 25 Feb 2014 to 24 Feb 2023
Address #2: 98 Aston Drive, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 03 Dec 2013 to 25 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Brooks, Steve |
Halswell Christchurch 8025 New Zealand |
23 Jan 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | James, Nick |
Parklands Christchurch 8083 New Zealand |
03 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahdar, Simon |
New Brighton Christchurch 8083 New Zealand |
03 Dec 2013 - 03 Sep 2014 |
Entity | Azap Electrical Limited Shareholder NZBN: 9429031279895 Company Number: 3219070 |
03 Dec 2013 - 03 Sep 2014 | |
Director | Simon Ahdar |
New Brighton Christchurch 8083 New Zealand |
03 Dec 2013 - 03 Sep 2014 |
Entity | Azap Electrical Limited Shareholder NZBN: 9429031279895 Company Number: 3219070 |
03 Dec 2013 - 03 Sep 2014 |
Nick James - Director
Appointment date: 03 Dec 2013
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Feb 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 03 Dec 2013
Steven Cavell Brooks - Director
Appointment date: 02 Feb 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 Feb 2015
Simon Ahdar - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 03 Sep 2014
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 03 Dec 2013
Nick James Limited
7 Sandalwood Place
Nick James Accounting Solutions Limited
7 Sandalwood Place
Crowded House Properties Limited
7 Sandalwood Place
Aquatic Environmental Sciences Limited
7 Sandalwood Place
Collins James Limited
7 Sandalwood Place
Scarleesh Limited
7 Sandalwood Place
Ajo Property Investments Limited
59 Flemington Avenue
Ap Snee Properties Limited
142 Beach Road
Canter Holdings Limited
19 Forest Park Place
Marshland Holdings Limited
225 A Travis Road
Trend Vision Properties Limited
19 Cottonwood Street
You Yong Limited
44 Bowhill Road