Steamers 2010 Limited was started on 28 Apr 2010 and issued a business number of 9429031558853. This registered LTD company has been supervised by 3 directors: Alan James Frankpitt - an active director whose contract started on 28 Apr 2010,
Maureen Maree Frankpitt - an active director whose contract started on 01 May 2012,
Russell Peter Frankpitt - an inactive director whose contract started on 28 Apr 2010 and was terminated on 01 May 2012.
As stated in our information (updated on 29 Mar 2024), this company filed 1 address: 7 Tindale Road, Greymouth, 7805 (types include: postal, office).
Until 13 May 2014, Steamers 2010 Limited had been using 7 Tindale Road, Greymouth as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Frankpitt, Alan James (an individual) located at Greymouth, Greymouth postcode 7805.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Frankpitt, Maureen Maree - located at Greymouth, Greymouth. Steamers 2010 Limited has been classified as "Grocery wholesaling - multiple product ranges" (ANZSIC F360110).
Other active addresses
Address #4: 7 Tindale Road, Greymouth, 7805 New Zealand
Postal address used from 02 Apr 2019
Address #5: 100 Main South Road, Karoro, Greymouth, 7805 New Zealand
Office & delivery address used from 02 Apr 2019
Principal place of activity
100 Main South Road, Karoro, Greymouth, 7805 New Zealand
Previous addresses
Address #1: 7 Tindale Road, Greymouth, 7805 New Zealand
Registered address used from 14 Apr 2014 to 13 May 2014
Address #2: 7 Tindale Road, Greymouth, Greymouth, 7805 New Zealand
Physical address used from 14 Apr 2014 to 15 Apr 2014
Address #3: 58 Mackay Street, Greymouth, Greymouth, 7805 New Zealand
Physical address used from 08 Jul 2013 to 14 Apr 2014
Address #4: 7 Tindale Road, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 08 Jul 2013 to 14 Apr 2014
Address #5: 64 High Street, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 19 Apr 2011 to 08 Jul 2013
Address #6: 58 Mackay Street, Greymouth New Zealand
Physical address used from 28 Apr 2010 to 08 Jul 2013
Address #7: C/-marshall Heaphy Limited, 129 Tainui Street, Greymouth New Zealand
Registered address used from 28 Apr 2010 to 19 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Frankpitt, Alan James |
Greymouth Greymouth 7805 New Zealand |
28 Apr 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Frankpitt, Maureen Maree |
Greymouth Greymouth 7805 New Zealand |
28 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frankpitt, Russell Peter |
Greymouth New Zealand |
28 Apr 2010 - 22 Jan 2013 |
Alan James Frankpitt - Director
Appointment date: 28 Apr 2010
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 28 Jun 2013
Maureen Maree Frankpitt - Director
Appointment date: 01 May 2012
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 28 Jun 2013
Russell Peter Frankpitt - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 01 May 2012
Address: Greymouth, New Zealand
Address used since 28 Apr 2010
Maca Trustees #4 Limited
100 Main South Road
Mmc Consulting Limited
100 Main South Road
Dutchies Auto Shop Limited
100 Main South Road
Ad-lib Filmmaking Limited
100 Main South Road
Crozier Contracting Limited
100 Main South Road
West Coast Media Limited
100 Main South Road
Bt Distribution Limited
8 Dunrobin Place
Discounted Confectionery Limited
13 Pukeko Place
Fudge Limited
54 Westgrove Avenue
Qualia Limited
Flat 2, 4 Innisfree Place
Vinssa Enterprises Limited
7, Roydvale Avenue,
Wildbey Distributors Limited
285 Styx Mill Road