P & H Stichbury Family Trust Limited was launched on 13 Jun 2012 and issued an NZ business identifier of 9429030630239. This registered LTD company has been run by 14 directors: Peter Andrew Oliver - an active director whose contract began on 18 Feb 2015,
Brendan Timothy Wood - an active director whose contract began on 18 Feb 2015,
Tara Wratten - an active director whose contract began on 24 Sep 2015,
David Kevin Gray - an active director whose contract began on 21 Nov 2019,
Bronwyn Ann Hantz - an active director whose contract began on 29 Nov 2019.
As stated in BizDb's data (updated on 28 Mar 2024), this company registered 1 address: 33 Selwyn Street, Onehunga, Auckland, 1641 (types include: registered, physical).
Until 26 Feb 2015, P & H Stichbury Family Trust Limited had been using 52 Wood Street, Papakura, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dog Trustee Company Limited (an entity) located at Onehunga, Auckland, Null postcode 1061. P & H Stichbury Family Trust Limited is classified as "Trustee service" (ANZSIC K641965).
Previous address
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Physical & registered address used from 13 Jun 2012 to 26 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dog Trustee Company Limited Shareholder NZBN: 9429030755475 |
Onehunga Auckland Null 1061 New Zealand |
18 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Inder, Craig Wyles |
Rd 1 Waiuku 2681 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Individual | Stringer, Gregory Dean |
Epsom Auckland 1023 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Director | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Director | Sarah Elaine Bush |
Birkenhead Auckland 0626 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Director | Craig Wyles Inder |
Rd 1 Waiuku 2681 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Director | Christopher Maurice Lynch |
Pahurehure Papakura 2113 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
08 Apr 2013 - 30 Apr 2014 |
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Director | Paul Martin Maskell |
Mission Bay Auckland 1071 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Director | Gregory Dean Stringer |
Epsom Auckland 1023 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
13 Jun 2012 - 18 Feb 2015 |
Ultimate Holding Company
Peter Andrew Oliver - Director
Appointment date: 18 Feb 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 May 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Feb 2015
Brendan Timothy Wood - Director
Appointment date: 18 Feb 2015
Address: Rd 2, Onewhero, 2697 New Zealand
Address used since 09 May 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Feb 2015
Tara Wratten - Director
Appointment date: 24 Sep 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Sep 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 09 May 2018
David Kevin Gray - Director
Appointment date: 21 Nov 2019
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 21 Nov 2019
Bronwyn Ann Hantz - Director
Appointment date: 29 Nov 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Mar 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 Nov 2019
Timothy John Goulding - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 05 Mar 2021
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 09 May 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Feb 2015
Guy Patrick Newlove - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 03 Dec 2019
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 09 May 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Feb 2015
Gregory Dean Stringer - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 18 Feb 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Sarah Elaine Bush - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 18 Feb 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Jun 2012
Craig Wyles Inder - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 18 Feb 2015
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 13 Jun 2012
Paul Martin Maskell - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 18 Feb 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Julian Mark Airey - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 18 Feb 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jun 2012
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 18 Feb 2015
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 13 Jun 2012
Philip Russell Saunders - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 08 Apr 2013
Hoddle Trustee Company Limited
33 Selwyn Street
Spring And Autumn Trustees Limited
33 Selwyn Street
Carian Trustee Company Limited
33 Selwyn Street
M & M Waters Trustee Company Limited
33 Selwyn Street
Dkl Trustees No1 Limited
33 Selwyn Street
Philorth Trustees Limited
33 Selwyn Street
Airmax Trustees Limited
33 Selwyn Street
Fairbarry Trustees Limited
33 Selwyn Street
Heritage Family Retreat Limited
33 Selwyn Street
Meyle Trustees Limited
33 Selwyn Street
Portarius Trustee Limited
33 Selwyn Street
Tohill Trustees Limited
33 Selwyn Street