The Stables 2011 Limited was registered on 06 Sep 2011 and issued an NZ business number of 9429030961609. This registered LTD company has been supervised by 6 directors: Darin Charles Rainbird - an active director whose contract started on 06 Sep 2011,
Darrin Charles Rainbird - an active director whose contract started on 06 Sep 2011,
Janine Lea Slagter - an inactive director whose contract started on 06 Sep 2011 and was terminated on 31 Mar 2019,
David Charles Wellesley Hyatt - an inactive director whose contract started on 08 Nov 2011 and was terminated on 31 Mar 2019,
Michael Ross Downes - an inactive director whose contract started on 06 Sep 2011 and was terminated on 24 Mar 2012.
According to BizDb's database (updated on 11 Apr 2024), this company registered 1 address: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (type: physical, registered).
Up until 06 Oct 2020, The Stables 2011 Limited had been using 40A Westhaven Place, Redwoodtown, Blenheim as their physical address.
A total of 60000 shares are allocated to 1 group (1 sole shareholder). In the first group, 60000 shares are held by 1 entity, namely:
Rainbird, Darrin Charles (a director) located at French Farm postcode 7582. The Stables 2011 Limited is categorised as "Cafe operation" (ANZSIC H451110).
Principal place of activity
40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 14 Aug 2019 to 06 Oct 2020
Address #2: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Oct 2012 to 14 Aug 2019
Address #3: 41 Rue Lavaud, Akaroa, Akaroa, 7520 New Zealand
Registered & physical address used from 06 Sep 2011 to 08 Oct 2012
Basic Financial info
Total number of Shares: 60000
Annual return filing month: September
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Director | Rainbird, Darrin Charles |
French Farm 7582 New Zealand |
06 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slagter, Janine Lea |
Akaroa Akaroa 7520 New Zealand |
06 Sep 2011 - 10 Apr 2019 |
Individual | Hyatt, David Charles Wellesley |
Akaroa 7520 New Zealand |
16 Dec 2011 - 10 Apr 2019 |
Individual | Downes, Michael Ross |
Rd 1 Akaroa 7581 New Zealand |
06 Sep 2011 - 11 Oct 2012 |
Individual | Slagter, Brent James |
Akaroa Akaroa 7520 New Zealand |
06 Sep 2011 - 10 Apr 2019 |
Director | Michael Ross Downes |
Rd 1 Akaroa 7581 New Zealand |
06 Sep 2011 - 11 Oct 2012 |
Entity | Discount Blinds Limited Shareholder NZBN: 9429034910054 Company Number: 1607948 |
06 Sep 2011 - 11 Oct 2012 | |
Entity | Discount Blinds Limited Shareholder NZBN: 9429034910054 Company Number: 1607948 |
06 Sep 2011 - 11 Oct 2012 |
Darin Charles Rainbird - Director
Appointment date: 06 Sep 2011
Address: French Farm, 7582 New Zealand
Address used since 17 Sep 2021
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 06 Sep 2011
Darrin Charles Rainbird - Director
Appointment date: 06 Sep 2011
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 06 Sep 2011
Janine Lea Slagter - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 31 Mar 2019
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 06 Sep 2011
David Charles Wellesley Hyatt - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 31 Mar 2019
Address: Akaroa, 7520 New Zealand
Address used since 08 Nov 2011
Michael Ross Downes - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 24 Mar 2012
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 06 Sep 2011
Jennifer Susan Still - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 19 Dec 2011
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 06 Sep 2011
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Enjay Limited
9a Sinclair Street
Figaro's Limited
Winstanley Kerridge Ltd
Okiwa Bay Cafe Company Limited
22 Scott Street
Pc Adams Limited
65 Seymour Street
The August Kitchen Limited
2 Alfred Street
Y2cu Trading Limited
65 Seymour Street