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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Johnson, Clive Ashley |
Te Aro Wellington 6011 New Zealand |
13 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Clive Ashley |
Takapuna Auckland 0622 New Zealand |
20 Apr 2010 - 30 Mar 2012 |
Individual | Lian, Rong |
Auckland Central 1010 New Zealand |
01 May 2014 - 12 Jun 2014 |
Entity | Gordon & Smith Consulting Limited Shareholder NZBN: 9429038503191 Company Number: 671145 |
12 Jun 2014 - 16 Jun 2014 | |
Individual | Green, Russell Lenard Hamilton |
Narrow Neck Auckland 0622 New Zealand |
20 Apr 2010 - 30 Mar 2012 |
Individual | Huang, Yingge |
Bucklands Beach Auckland 2012 New Zealand |
16 Jun 2014 - 13 Feb 2015 |
Entity | Gordon & Smith Consulting Limited Shareholder NZBN: 9429038503191 Company Number: 671145 |
20 Apr 2010 - 01 May 2014 | |
Director | Yingge Huang |
Bucklands Beach Auckland 2012 New Zealand |
16 Jun 2014 - 13 Feb 2015 |
Entity | Gordon & Smith Consulting Limited Shareholder NZBN: 9429038503191 Company Number: 671145 |
12 Jun 2014 - 16 Jun 2014 | |
Entity | Gordon & Smith Consulting Limited Shareholder NZBN: 9429038503191 Company Number: 671145 |
20 Apr 2010 - 01 May 2014 |
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
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
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