List Stuff Limited, a registered company, was started on 31 Aug 2012. 9429030555105 is the NZBN it was issued. "Internet advertising service" (ANZSIC M694040) is how the company was categorised. The company has been run by 4 directors: Nicholas Robert Mitchell - an active director whose contract started on 31 Aug 2012,
Paul Bernard Mitchell - an active director whose contract started on 24 Apr 2017,
Janette Elizabeth Mitchell - an active director whose contract started on 24 Apr 2017,
Natalie Anne Mitchell - an inactive director whose contract started on 24 Apr 2017 and was terminated on 12 May 2020.
Updated on 11 Jan 2025, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 6 Stillwater Crescent, Rd 3, Silverdale, 0993 (physical address),
6 Stillwater Crescent, Rd 3, Silverdale, 0993 (registered address),
6 Stillwater Crescent, Rd 3, Silverdale, 0993 (service address),
6 Stillwater Crescent, Rd 3, Silverdale, 0993 (other address) among others.
List Stuff Limited had been using 6 Stillwater Crescent, Rd 3, Silverdale as their physical address until 13 Aug 2021.
Past names used by this company, as we identified at BizDb, included: from 09 Aug 2012 to 18 May 2018 they were named Lease My Stuff Limited.
A total of 1000000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 200000 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200000 shares (20 per cent). Finally we have the next share allocation (600000 shares 60 per cent) made up of 1 entity.
Other active addresses
Address #4: 6 Stillwater Crescent, Rd 3, Silverdale, 0993 New Zealand
Physical & registered & service address used from 13 Aug 2021
Principal place of activity
6 Stillwater Crescent, Rd 3, Silverdale, 0993 New Zealand
Previous address
Address #1: 6 Stillwater Crescent, Rd 3, Silverdale, 0993 New Zealand
Physical & registered address used from 31 Aug 2012 to 13 Aug 2021
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 09 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Director | Mitchell, Janette Elizabeth |
Rd 3 Silverdale 0993 New Zealand |
26 Apr 2017 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Director | Mitchell, Paul Bernard |
Rd 3 Silverdale 0993 New Zealand |
26 Apr 2017 - |
Shares Allocation #3 Number of Shares: 600000 | |||
Director | Mitchell, Nicholas Robert |
Rd 3 Silverdale 0993 New Zealand |
31 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Natalie Anne |
Rd 3 Silverdale 0993 New Zealand |
26 Apr 2017 - 12 May 2020 |
Nicholas Robert Mitchell - Director
Appointment date: 31 Aug 2012
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 31 Aug 2012
Paul Bernard Mitchell - Director
Appointment date: 24 Apr 2017
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 24 Apr 2017
Janette Elizabeth Mitchell - Director
Appointment date: 24 Apr 2017
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 24 Apr 2017
Natalie Anne Mitchell - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 12 May 2020
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 24 Apr 2017
Addo Trustees Limited
77 Duck Creek Road
Martin Sanders Trustees Limited
77 Duck Creek Rd
Coffee Quest Limited
91 Duck Creek Road
Real Handy Limited
83b Duck Creek Road
Moor 4 U Maintenance Limited
13 Stillwater Crescent
Jomat Limited
55 Upper Duck Creek Road
Howell Enterprises Limited
182 Duck Creek Road
Kidslink Limited
6a David Sidwell Place
Nzpages Limited
7 Blue Heron Rise
Performance Media Limited
7 Cockle Place
Third Floor Ventures Limited
105g Newman Road
V-mags Publishing Limited
49 Brightside Road