Stylish Homes Limited was registered on 17 May 1983 and issued a number of 9429032035964. This registered LTD company has been managed by 3 directors: Rex Frederick De Baugh - an active director whose contract started on 29 Aug 1986,
Troy Edward De Baugh - an active director whose contract started on 18 Oct 2022,
Judith Frances De Baugh - an inactive director whose contract started on 29 Aug 1986 and was terminated on 01 Oct 2012.
As stated in BizDb's database (updated on 05 Apr 2024), this company filed 1 address: 10B Estuary Drive, Mangawhai Heads, Mangawhai, 0505 (types include: office, registered).
Up until 22 Mar 2017, Stylish Homes Limited had been using Cnr Molesworth/Estuary Drive, Mangawhai Head, North Auckland as their registered address.
A total of 300000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 90000 shares are held by 1 entity, namely:
Troy Trustees Limited (an entity) located at Rd 5, Mangawhai postcode 0975.
Another group consists of 1 shareholder, holds 35% shares (exactly 105000 shares) and includes
De Baugh, Judith Frances - located at Mangawhai Heads, Mangawhai.
The third share allotment (105000 shares, 35%) belongs to 1 entity, namely:
De Baugh, Rex Frederick, located at Mangawhai Heads, Mangawhai (an individual).
Principal place of activity
10b Estuary Drive, Mangawhai Heads, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: Cnr Molesworth/estuary Drive, Mangawhai Head, North Auckland, 0505 New Zealand
Registered & physical address used from 22 Mar 2013 to 22 Mar 2017
Address #2: 26 Insley Street, Mangawhai 0505 New Zealand
Registered & physical address used from 05 Mar 2010 to 22 Mar 2013
Address #3: 27 Taranui Place, Mangawhai Heads 0541
Registered & physical address used from 14 Mar 2007 to 05 Mar 2010
Address #4: Ponga Road, R D 4, Papakura
Registered address used from 01 Aug 2001 to 14 Mar 2007
Address #5: Ponga Road, Papakura
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #6: 2 Ponga Road, R D 4, Papakura
Physical address used from 01 Aug 2001 to 14 Mar 2007
Address #7: 13 Peridot Pl, Conifer Grove, Manukau City
Registered address used from 20 Apr 1997 to 01 Aug 2001
Basic Financial info
Total number of Shares: 300000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Troy Trustees Limited Shareholder NZBN: 9429051889036 |
Rd 5 Mangawhai 0975 New Zealand |
11 Mar 2024 - |
Shares Allocation #2 Number of Shares: 105000 | |||
Individual | De Baugh, Judith Frances |
Mangawhai Heads Mangawhai 0505 New Zealand |
16 Mar 2004 - |
Shares Allocation #3 Number of Shares: 105000 | |||
Individual | De Baugh, Rex Frederick |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 May 1983 - |
Rex Frederick De Baugh - Director
Appointment date: 29 Aug 1986
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 15 Feb 2011
Troy Edward De Baugh - Director
Appointment date: 18 Oct 2022
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 18 Oct 2022
Judith Frances De Baugh - Director (Inactive)
Appointment date: 29 Aug 1986
Termination date: 01 Oct 2012
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 15 Feb 2011
Mangawhai Honey Limited
70 Estuary Drive
National Association Of Left-handed Golfers Of New Zealand Incorporated
8 Park Avenue
Star Of The Sea Trustee Limited
10 Park Lane
Threadbox Limited
24b Norfolk Drive
Test And Tag Plus Limited
112 Moir Street
Savvy Nights Trustee Limited
62 Estuary Drive