Stapway Nominees Limited, a registered company, was started on 22 May 1980. 9429032248111 is the business number it was issued. This company has been supervised by 23 directors: David Ian Searle - an active director whose contract began on 30 Mar 2000,
Philip Anthony Pavis - an active director whose contract began on 26 Apr 2005,
Andrew Edward Dickeson - an active director whose contract began on 19 Mar 2018,
Jo-Anne Ellen Randall - an active director whose contract began on 13 Mar 2019,
Geetesh Kumar Raniga - an inactive director whose contract began on 01 May 2008 and was terminated on 29 Sep 2023.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: registered, physical).
Stapway Nominees Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 28 Jan 2021.
Past names for the company, as we identified at BizDb, included: from 22 May 1980 to 16 Jun 1989 they were named Alkat Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Apr 2019 to 28 Jan 2021
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Jan 2014 to 10 Apr 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Apr 2011 to 23 Jan 2014
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 28 Jan 2010 to 11 Apr 2011
Address: Staples Rodway, 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Registered address used from 15 Apr 2001 to 28 Jan 2010
Address: Staples Rodway, 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Physical address used from 15 Apr 2001 to 15 Apr 2001
Address: Staples Rodway Ltd, 11th Floor Tower Centre, 45 Queen Street, Auckland
Physical address used from 15 Apr 2001 to 28 Jan 2010
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Registered address used from 03 Apr 1997 to 15 Apr 2001
Address: 32 Colchester Ave, Glendowie, Auckland
Registered address used from 18 Feb 1992 to 03 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pavis, Philip Anthony |
Remuera Auckland 1050 New Zealand |
09 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Searle, David Ian |
Saint Heliers Auckland 1071 New Zealand |
09 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadams, Allan John |
Mt Albert Auckland 1025 New Zealand |
22 May 1980 - 09 Feb 2016 |
Individual | Earl, Anne |
Parnell Auckland 1052 New Zealand |
11 Apr 2008 - 09 Feb 2016 |
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
22 May 1980 - 09 Feb 2016 |
Individual | Guise, R B |
Parnell Auckland |
22 May 1980 - 27 Jun 2010 |
Individual | Guise, Anne Elizabeth |
Parnell Auckland 1052 New Zealand |
22 May 1980 - 09 Feb 2016 |
Individual | Drumm, Denis Vincent |
Mount Albert Auckland 1025 New Zealand |
22 May 1980 - 09 Feb 2016 |
David Ian Searle - Director
Appointment date: 30 Mar 2000
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2010
Philip Anthony Pavis - Director
Appointment date: 26 Apr 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jan 2006
Andrew Edward Dickeson - Director
Appointment date: 19 Mar 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Mar 2018
Jo-anne Ellen Randall - Director
Appointment date: 13 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Mar 2019
Geetesh Kumar Raniga - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 29 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Jul 2012
Tracy Susan Hickman - Director (Inactive)
Appointment date: 19 Mar 2018
Termination date: 15 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Mar 2018
Mark Douglas Kingsford - Director (Inactive)
Appointment date: 29 Jan 2016
Termination date: 13 Mar 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 07 Mar 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 29 Jan 2016
Maree Frances Kempthorne - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 19 Mar 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Mar 2010
Denis Vincent Drumm - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 29 Jan 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Mar 2010
Peter Boyd Guise - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 29 Jan 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jan 2014
Allan John Wadams - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 29 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Mar 1992
Kevin David Pitfield - Director (Inactive)
Appointment date: 20 Aug 1996
Termination date: 29 Jan 2016
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 31 Mar 2010
Sharon June Norman - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 29 Jan 2016
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 06 Mar 2007
Roger John Thompson - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 08 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2010
Nicolaas James Den-heijer - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 08 Aug 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 31 Mar 2010
Gareth Russel Hoole - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 31 Mar 2014
Address: Fairview Heights, North Shore City, 0632 New Zealand
Address used since 31 Mar 2010
Brian Mills Ashwell - Director (Inactive)
Appointment date: 20 Aug 1996
Termination date: 15 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 1996
William Robert Matthew - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 25 Jun 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Mar 1992
Sean Anthony Parsons - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 31 Mar 2006
Address: Takapuna, Auckland,
Address used since 25 Jan 2006
Colin David Mindel - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 30 Mar 2000
Address: Torbay, Auckland,
Address used since 20 Mar 1992
Robert John Willis - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 30 Apr 1999
Address: Karaka, Auckland,
Address used since 20 Mar 1992
Alfred John Durham Moore - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 26 Dec 1997
Address: Castor Bay, Auckland,
Address used since 29 Jul 1994
Nigel Philip Smith - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 31 Mar 1995
Address: Glendowie, Auckland,
Address used since 03 Mar 1992
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor