Candida Stationery Limited, a registered company, was registered on 12 May 1975. 9429000008327 is the number it was issued. This company has been managed by 23 directors: Antonia Barbara Elisabeth Wright - an active director whose contract started on 25 Sep 2008,
Stephanie Katja Bertha Mcgill - an active director whose contract started on 09 Jul 2009,
Sibilla Anja Beate Girardet - an active director whose contract started on 09 Jul 2009,
Raymond Goubitz - an active director whose contract started on 01 Sep 2010,
Benjamin Francis Westall - an active director whose contract started on 09 May 2019.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 31147, Milford, Auckland, 0741 (category: postal, delivery).
Candida Stationery Limited had been using Parkway Drive, Industrial Estate, Mairangi Bay, Auckland as their physical address up until 04 Jul 1997.
Previous aliases for this company, as we found at BizDb, included: from 12 May 1975 to 01 Sep 1999 they were named Domino Marketing Limited.
A total of 10000 shares are issued to 6 shareholders (3 groups). The first group includes 4950 shares (49.5%) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 4950 shares (49.5%). Lastly we have the third share allotment (100 shares 1%) made up of 1 entity.
Previous addresses
Address #1: Parkway Drive, Industrial Estate, Mairangi Bay, Auckland
Physical address used from 04 Jul 1997 to 04 Jul 1997
Address #2: Candida House, 39-45 Parkway Drive, Mairangi Bay New Zealand
Registered address used from 04 Jul 1997 to 04 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Individual | Goubitz, Raymond |
Browns Bay Auckland 0630 New Zealand |
05 Nov 2010 - |
Entity (NZ Limited Company) | Candida Trustee Company Limited Shareholder NZBN: 9429048736138 |
Onehunga Auckland 1061 New Zealand |
01 Jul 2022 - |
Shares Allocation #2 Number of Shares: 4950 | |||
Individual | Goubitz, Raymond |
Browns Bay Auckland 0630 New Zealand |
05 Nov 2010 - |
Individual | Giradet, Dagmar A L |
Takapuna Auckland 0622 New Zealand |
12 May 1975 - |
Entity (NZ Limited Company) | Candida Trustee Company Limited Shareholder NZBN: 9429048736138 |
Onehunga Auckland 1061 New Zealand |
01 Jul 2022 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Girardet, Dagmar Anja Lily |
Takapuna Auckland 0622 New Zealand |
12 May 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Girardet, Klaus |
Takapuna Auckland 0622 New Zealand |
12 May 1975 - 01 Jul 2022 |
Individual | Girardet, Klaus |
Takapuna Auckland 0622 New Zealand |
12 May 1975 - 01 Jul 2022 |
Individual | Curtis, Michael L |
Devonport Auckland 0624 New Zealand |
12 May 1975 - 15 Aug 2012 |
Antonia Barbara Elisabeth Wright - Director
Appointment date: 25 Sep 2008
Address: Auckland, 1010 New Zealand
Address used since 30 Sep 2014
Stephanie Katja Bertha Mcgill - Director
Appointment date: 09 Jul 2009
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 09 Jul 2009
Sibilla Anja Beate Girardet - Director
Appointment date: 09 Jul 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Aug 2011
Raymond Goubitz - Director
Appointment date: 01 Sep 2010
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 02 Jul 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Jul 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Jul 2017
Benjamin Francis Westall - Director
Appointment date: 09 May 2019
Address: Chifley, Sydney, 2036 Australia
Address used since 02 Jul 2022
Address: Bronte, Sydney, 2024 Australia
Address used since 09 May 2019
Klaus Girardet - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 27 May 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Aug 1991
Dagmar Anja Lily Girardet - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 09 May 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Aug 1991
Frank Martin Janssen - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 06 Mar 2019
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Sep 2010
John Churchill - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 01 Sep 2014
Address: Pymble, Sydney, Nsw, 2073 Australia
Address used since 22 Jul 2010
Paul John Connolly - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 30 Jun 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Dec 2000
Patrick Allen Laughran - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 20 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2000
Stephanie Katja Bertha Mcgill - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 25 Sep 2008
Address: Rd1, Kaukapakapa 0871,
Address used since 19 May 2008
Sibilla Anja Beate Girardet - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 06 Sep 2007
Address: Waiake, Torbay, Auckland,
Address used since 19 Sep 2006
Antonia Barbara Elisabeth Girardet - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 19 Sep 2006
Address: 125 Customs Street West, Auckland,
Address used since 21 Sep 2005
Helen Marion Nugent - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 03 Mar 2006
Address: Bellevue Hill, N S W 2023, Australia,
Address used since 14 Jun 2000
Stephanie Katja Bertha Mcgill - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 21 Sep 2005
Address: Waitoki Rd1, Kaukapakapa 1250,
Address used since 07 Sep 2004
Antonia Barbara Girardet - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 08 Sep 2004
Address: 125 Customs Street West, Auckland 1001,
Address used since 07 Feb 2003
Stephanie Katja Bertha Mcgill - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 27 Mar 2002
Address: Waitoki, R D 1, Kaukapakapa,
Address used since 01 Jun 2001
Sibilla Anja Beate Girardet - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 01 Jun 2001
Address: Grey Lynn, Auckland,
Address used since 14 Jun 2000
Michael Edward Cullen - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 14 Jun 2000
Address: Glenfield, Auckland,
Address used since 21 Aug 1991
Markku Antero Saikkonen - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 14 Jun 2000
Address: Castor Bay, Auckland,
Address used since 01 Dec 1993
Barry James Cairns - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 31 Oct 1999
Address: Remuera, Auckland,
Address used since 21 Aug 1991
Geoffrey Miles Duncan - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 29 Jan 1999
Address: Henderson, Auckland,
Address used since 21 Aug 1991
Youngman Richardson & Co Limited
6-10 Parkway Drive
C.f.m Limited
Flat 6, 34 Parkway Drive
Active Engineering Limited
19 Parkway Drive
Power Products Direct Limited
6 Parkway Drive
Youngman Richardson Properties Limited
6 Parkway Drive
Autoland North Shore Limited
17 Parkway Dr