Shortcuts

Candida Stationery Limited

Type: NZ Limited Company (Ltd)
9429000008327
NZBN
94397
Company Number
Registered
Company Status
Current address
Candida House
39-45 Parkway Drive
Mairangi Bay New Zealand
Physical & service address used since 04 Jul 1997
Po Box 31147
Milford
Auckland 0741
New Zealand
Postal address used since 07 Jul 2020
Candida House
39 Parkway Drive
Mairangi Bay 0632
New Zealand
Delivery address used since 07 Jul 2020

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.

Addresses

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

Contact info
raymond.goubitz@candida.co.nz
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.candida.co.nz
07 Jul 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4950
Individual Goubitz, Raymond Browns Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Candida Trustee Company Limited
Shareholder NZBN: 9429048736138
Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 4950
Individual Goubitz, Raymond Browns Bay
Auckland
0630
New Zealand
Individual Giradet, Dagmar A L Takapuna
Auckland
0622
New Zealand
Entity (NZ Limited Company) Candida Trustee Company Limited
Shareholder NZBN: 9429048736138
Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Girardet, Dagmar Anja Lily Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Girardet, Klaus Takapuna
Auckland
0622
New Zealand
Individual Girardet, Klaus Takapuna
Auckland
0622
New Zealand
Individual Curtis, Michael L Devonport
Auckland
0624
New Zealand
Directors

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

Nearby companies

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