Shortcuts

Stortford Lodge Holdings Limited

Type: NZ Limited Company (Ltd)
9429031573795
NZBN
2459013
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Registered & physical & service address used since 08 Aug 2022

Stortford Lodge Holdings Limited was launched on 20 Apr 2010 and issued a New Zealand Business Number of 9429031573795. The registered LTD company has been supervised by 5 directors: Clive Ashley Johnson - an active director whose contract began on 10 Feb 2015,
Yingge Huang - an inactive director whose contract began on 15 Jun 2014 and was terminated on 10 Feb 2015,
Clive Ashley Johnson - an inactive director whose contract began on 20 Apr 2010 and was terminated on 15 Jun 2014,
Rong Lian - an inactive director whose contract began on 01 May 2014 and was terminated on 15 Jun 2014,
Russell Lenard Hamilton Green - an inactive director whose contract began on 20 Apr 2010 and was terminated on 19 Mar 2012.
As stated in BizDb's data (last updated on 21 Mar 2024), the company filed 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (types include: registered, physical).
Up to 08 Aug 2022, Stortford Lodge Holdings Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address.
BizDb identified more names used by the company: from 20 Apr 2010 to 12 Nov 2010 they were called Muddy Farmer Holdings Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Johnson, Clive Ashley (an individual) located at Te Aro, Wellington postcode 6011. Stortford Lodge Holdings Limited is categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 17 Aug 2021 to 08 Aug 2022

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 04 Oct 2017 to 17 Aug 2021

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 19 Mar 2012 to 04 Oct 2017

Address: 101 Wairau Road, Auckland 0627 New Zealand

Physical & registered address used from 20 Apr 2010 to 19 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Johnson, Clive Ashley Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Clive Ashley Takapuna
Auckland
0622
New Zealand
Individual Lian, Rong Auckland Central
1010
New Zealand
Entity Gordon & Smith Consulting Limited
Shareholder NZBN: 9429038503191
Company Number: 671145
Individual Green, Russell Lenard Hamilton Narrow Neck
Auckland
0622
New Zealand
Individual Huang, Yingge Bucklands Beach
Auckland
2012
New Zealand
Entity Gordon & Smith Consulting Limited
Shareholder NZBN: 9429038503191
Company Number: 671145
Director Yingge Huang Bucklands Beach
Auckland
2012
New Zealand
Entity Gordon & Smith Consulting Limited
Shareholder NZBN: 9429038503191
Company Number: 671145
Entity Gordon & Smith Consulting Limited
Shareholder NZBN: 9429038503191
Company Number: 671145
Directors

Clive Ashley Johnson - Director

Appointment date: 10 Feb 2015

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 11 Apr 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017


Yingge Huang - Director (Inactive)

Appointment date: 15 Jun 2014

Termination date: 10 Feb 2015

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 15 Jun 2014


Clive Ashley Johnson - Director (Inactive)

Appointment date: 20 Apr 2010

Termination date: 15 Jun 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Mar 2012


Rong Lian - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 15 Jun 2014

Address: Auckland Central, 1010 New Zealand

Address used since 01 May 2014


Russell Lenard Hamilton Green - Director (Inactive)

Appointment date: 20 Apr 2010

Termination date: 19 Mar 2012

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 09 Mar 2012

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies

Aliona Asset Management Limited
Level 4, 35 Ghuznee Street

Asset Plus Limited
Level 1, 10 Cambridge Terrace

Lakeside New Zealand Limited
Level 3, 57 Courtenay Place

Ludlow Park Limited
Level 5, 203-209 Willis Streeet

Petherick Holdings Limited
Level 1, 187 Vivian Street

Tofini Village Properties Limited
Level 5, 203-209 Willis Street