Stevens Orchard Trustees No.3 Limited was started on 13 May 2011 and issued an NZBN of 9429031096898. This registered LTD company has been managed by 6 directors: Lee Anne Stevens - an active director whose contract started on 13 May 2011,
Margot Louise Harkness - an active director whose contract started on 13 May 2011,
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 13 May 2011 and was terminated on 12 Apr 2019.
As stated in our information (updated on 27 Jan 2021), the company registered 1 address: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: physical, registered).
Up to 17 Dec 2012, Stevens Orchard Trustees No.3 Limited had been using Strawbridge Square, Stoke, Nelson as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Margot Harkness (a director) located at Britannia Heights, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Elizabeth Duncan - located at Rd 2, Westport.
The 3rd share allotment (34 shares, 34%) belongs to 1 entity, namely:
Tracy Sawtell, located at Stoke, Nelson (an individual).
Previous address
Address: Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 13 May 2011 to 17 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Margot Louise Harkness |
Britannia Heights Nelson 7010 New Zealand |
13 May 2011 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Elizabeth Jane Duncan |
Rd 2 Westport 7892 New Zealand |
06 Jun 2017 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Tracy Michelle Sawtell |
Stoke Nelson 7011 New Zealand |
24 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lee Anne Stevens |
Rd 1 Richmond 7081 New Zealand |
13 May 2011 - 07 Jun 2018 |
Individual | Lee Anne Stevens |
Britannia Heights Nelson 7010 New Zealand |
13 May 2011 - 07 Jun 2018 |
Individual | Lee Anne James |
Britannia Heights Nelson 7010 New Zealand |
07 Jun 2018 - 24 Apr 2019 |
Lee Anne Stevens - Director
Appointment date: 13 May 2011
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 05 May 2017
Margot Louise Harkness - Director
Appointment date: 13 May 2011
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 13 May 2011
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 Jan 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Apr 2019
Lee Anne James - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 12 Apr 2019
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 05 May 2017
Robyn Louise Dewson - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 17 Dec 2015
Address: Westport, 7825 New Zealand
Address used since 02 Jun 2015
Stevens Orchard Trustees No.5 Limited
459 Main Road Stoke
Stevens Orchard Trustees No.4 Limited
459 Main Road Stoke
Stevens Orchard Lawyers Limited
459 Main Road Stoke
Stevens Orchard Trustees No.1 Limited
459 Main Road Stoke
Stevens Orchard Trustees Limited
459 Main Road Stoke
David Orchard Trustees Limited
459 Main Road Stoke