Shortcuts

Stevens Orchard Trustees No.5 Limited

Type: NZ Limited Company (Ltd)
9429030582545
NZBN
3922719
Company Number
Registered
Company Status
M693145
Industry classification code
Solicitor
Industry classification description
Current address
459 Main Road Stoke
Stoke
Nelson 7011
New Zealand
Service & physical address used since 17 Dec 2012
459 Main Road Stoke
Stoke
Nelson 7011
New Zealand
Registered address used since 02 Apr 2015

Stevens Orchard Trustees No.5 Limited, a registered company, was started on 30 Jul 2012. 9429030582545 is the NZBN it was issued. "Solicitor" (ANZSIC M693145) is how the company is classified. The company has been managed by 6 directors: Margot Louise Harkness - an active director whose contract started on 30 Jul 2012,
Lee Anne Stevens - an active director whose contract started on 30 Jul 2012,
Elizabeth Jane Duncan - an active director whose contract started on 17 Dec 2015,
Tracy Michelle Sawtell - an active director whose contract started on 12 Apr 2019,
Lee Anne James - an inactive director whose contract started on 30 Jul 2012 and was terminated on 12 Apr 2019.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 459 Main Road Stoke, Stoke, Nelson, 7011 (category: registered, physical).
Stevens Orchard Trustees No.5 Limited had been using 459 Main Road, Stoke, Nelson as their registered address up until 02 Apr 2015.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 33 shares (33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33%). Finally there is the third share allotment (34 shares 34%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 459 Main Road, Stoke, Nelson, 7011 New Zealand

Registered address used from 17 Dec 2012 to 02 Apr 2015

Address #2: Strawbridge Square, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 30 Jul 2012 to 17 Dec 2012

Contact info
64 3547 6991
12 Mar 2019 Phone
office@stevensorchard.co.nz
12 Mar 2019 Email
www.stevensorchard.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Harkness, Margot Louise Tahunanui
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Duncan, Elizabeth Jane Rd 2
Westport
7892
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Sawtell, Tracy Michelle Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Lee Anne Rd 1
Richmond
7081
New Zealand
Individual James, Lee Anne Britannia Heights
Nelson
7010
New Zealand
Director Lee Anne Stevens Rd 1
Richmond
7081
New Zealand
Directors

Margot Louise Harkness - Director

Appointment date: 30 Jul 2012

Address: Tahunanui, Nelson, 7010 New Zealand

Address used since 30 Jul 2012


Lee Anne Stevens - Director

Appointment date: 30 Jul 2012

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 16 Jun 2016


Elizabeth Jane Duncan - Director

Appointment date: 17 Dec 2015

Address: Rd 2, Westport, 7892 New Zealand

Address used since 17 Dec 2015


Tracy Michelle Sawtell - Director

Appointment date: 12 Apr 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Mar 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 12 Apr 2019


Lee Anne James - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 12 Apr 2019

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Jul 2017


Robyn Louise Dewson - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 17 Dec 2015

Address: Westport, 7825 New Zealand

Address used since 30 Jul 2012

Nearby companies