Shortcuts

Stewart Family Investments Limited

Type: NZ Limited Company (Ltd)
9429042518815
NZBN
6086017
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 12 Jul 2021

Stewart Family Investments Limited, a registered company, was launched on 19 Aug 2016. 9429042518815 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. This company has been run by 4 directors: Mandy Jill Stewart - an active director whose contract began on 19 Aug 2016,
Shanan Luke Stewart - an active director whose contract began on 19 Aug 2016,
Blair Jason Stewart - an active director whose contract began on 12 Feb 2018,
Roger Neville Stewart - an inactive director whose contract began on 19 Aug 2016 and was terminated on 16 Sep 2019.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Stewart Family Investments Limited had been using Flat 4, 107 Edinburgh Street, Spreydon, Christchurch as their physical address up to 12 Jul 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%). Lastly we have the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 4, 107 Edinburgh Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 10 Feb 2020 to 12 Jul 2021

Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Jul 2019 to 10 Feb 2020

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 Aug 2016 to 16 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Stewart, Blair Jason Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Stewart, Mandy Jill Ouruhia
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Stewart, Shanan Luke Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Stewart, Mandy Jill Ouruhia
Christchurch
8083
New Zealand
Individual Stewart, Roger Neville Ouruhia
Christchurch
8083
New Zealand
Directors

Mandy Jill Stewart - Director

Appointment date: 19 Aug 2016

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 19 Aug 2016


Shanan Luke Stewart - Director

Appointment date: 19 Aug 2016

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 19 Aug 2016


Blair Jason Stewart - Director

Appointment date: 12 Feb 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 12 Feb 2018


Roger Neville Stewart - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 16 Sep 2019

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 19 Aug 2016

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace

Similar companies

Ajigo Investments Limited
151 Cambridge Terrace

Genesis Capital Limited
151 Cambridge Terrace

Health Professional Services Limited
151 Cambridge Terrace

J.d.w. Developments Limited
151 Cambridge Terrace

Oligris Investments Limited
151 Cambridge Terrace

Reflex Nominees Limited
151 Cambridge Terrace