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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Stewart, Blair Jason |
Half Moon Bay Auckland 2012 New Zealand |
30 Jan 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stewart, Mandy Jill |
Ouruhia Christchurch 8083 New Zealand |
03 May 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Stewart, Shanan Luke |
Parklands Christchurch 8083 New Zealand |
19 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stewart, Mandy Jill |
Ouruhia Christchurch 8083 New Zealand |
19 Aug 2016 - 26 Feb 2018 |
Individual | Stewart, Roger Neville |
Ouruhia Christchurch 8083 New Zealand |
19 Aug 2016 - 06 Jul 2020 |
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
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
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