Steeperton Limited, a registered company, was launched on 06 May 2010. 9429031554404 is the NZBN it was issued. The company has been managed by 3 directors: Richard Thomas Bailey - an active director whose contract began on 06 May 2010,
Nicholas Philip Dangerfield - an inactive director whose contract began on 06 May 2010 and was terminated on 30 Mar 2017,
Bede Carran - an inactive director whose contract began on 06 May 2010 and was terminated on 16 Sep 2016.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Steeperton Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address up until 29 Jan 2018.
One entity controls all company shares (exactly 4800000 shares) - Bailey, Richard Thomas - located at 7010, Rd 1, Upper Moutere.
Previous addresses
Address: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 10 Jun 2015 to 29 Jan 2018
Address: 3rd Floor, 38 Halifax Street, Nelson, 7010 New Zealand
Physical & registered address used from 21 Mar 2013 to 10 Jun 2015
Address: Carran Miller Strawbridge Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered & physical address used from 06 May 2010 to 21 Mar 2013
Basic Financial info
Total number of Shares: 4800000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4800000 | |||
Director | Bailey, Richard Thomas |
Rd 1 Upper Moutere 7173 New Zealand |
14 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Asiatrust Limited |
Bci House Rarotonga, Cook Islands Cook Islands |
06 May 2010 - 14 Mar 2024 |
Richard Thomas Bailey - Director
Appointment date: 06 May 2010
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 19 Jan 2018
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 15 Mar 2016
Nicholas Philip Dangerfield - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 30 Mar 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 19 Nov 2014
Bede Carran - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 16 Sep 2016
Address: Waimate, Waimate, 7924 New Zealand
Address used since 23 Sep 2014
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street