Stops Bros. Limited was launched on 18 Jun 2013 and issued an NZ business number of 9429030179011. This registered LTD company has been managed by 3 directors: Kaedyn Kim Stops - an active director whose contract began on 18 Jun 2013,
Liam Bryan Stops - an active director whose contract began on 18 Jun 2013,
Kim Allen George Stops - an inactive director whose contract began on 18 Jun 2013 and was terminated on 14 Apr 2016.
As stated in the BizDb database (updated on 22 Apr 2024), the company uses 5 addresess: 14 Springfield Road, Springfield, Rotorua, 3015 (registered address),
14 Springfield Road, Springfield, Rotorua, 3015 (service address),
14 Springfield Road, Springfield, Rotorua, 3015 (postal address),
14 Springfield Road, Springfield, Rotorua, 3015 (office address) among others.
Until 17 Mar 2023, Stops Bros. Limited had been using 88A Basley Road, Lynmore, Rotorua as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Reddom Holdings Limited (an entity) located at Springfield, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Stops, Kaedyn Kim - located at Napier South, Napier. Stops Bros. Limited is classified as "Pizza takeaway - retailing" (ANZSIC H451240).
Other active addresses
Address #4: 14 Springfield Road, Springfield, Rotorua, 3015 New Zealand
Postal & office & delivery address used from 09 Mar 2023
Address #5: 14 Springfield Road, Springfield, Rotorua, 3015 New Zealand
Registered & service address used from 17 Mar 2023
Principal place of activity
Unit 16, 5 Tarawera Road, Lynmore, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 88a Basley Road, Lynmore, Rotorua, 3010 New Zealand
Registered & service address used from 14 Apr 2022 to 17 Mar 2023
Address #2: Unit 16, 5 Tarawera Road, Lynmore, Rotorua, 3010 New Zealand
Registered & physical address used from 05 Apr 2019 to 14 Apr 2022
Address #3: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 05 Apr 2019
Address #4: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 01 Dec 2016 to 20 Apr 2018
Address #5: 303 Murdoch Road, Raureka, Hastings, 4120 New Zealand
Registered & physical address used from 12 Apr 2016 to 01 Dec 2016
Address #6: 42 Clive Square, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 18 Jun 2013 to 12 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Reddom Holdings Limited Shareholder NZBN: 9429044533984 |
Springfield Rotorua 3015 New Zealand |
06 Mar 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stops, Kaedyn Kim |
Napier South Napier 4110 New Zealand |
18 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kim Allen George Stops |
Napier South Napier 4110 New Zealand |
18 Jun 2013 - 21 Jun 2013 |
Director | Stops, Liam Bryan |
Napier South Napier 4110 New Zealand |
18 Jun 2013 - 06 Mar 2017 |
Individual | Stops, Kim Allen George |
Napier South Napier 4110 New Zealand |
18 Jun 2013 - 21 Jun 2013 |
Ultimate Holding Company
Kaedyn Kim Stops - Director
Appointment date: 18 Jun 2013
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 28 Mar 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 04 Apr 2016
Liam Bryan Stops - Director
Appointment date: 18 Jun 2013
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 28 Mar 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 04 Apr 2016
Kim Allen George Stops - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 14 Apr 2016
Address: Raureka, Hastings, 4120 New Zealand
Address used since 04 Apr 2016
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3
Bs Toor Limited
219 Omahu Road
Dpc Foods Limited
4 Heaphy Street
Jsg Uppal's Pvt Limited
171a, Taharepa Road
Keerat Enterprises Limited
Suite 19, 19 Tamamutu Street
O'leary Ventures Limited
2934 Pourerere Road
Rbb Enterprise Limited
166 Marine Parade