Stevenson Properties (2015) Limited, a registered company, was started on 20 Aug 2008. 9429032597905 is the number it was issued. The company has been supervised by 10 directors: Cornelus Wilhelmus Bruyn - an active director whose contract began on 31 Oct 2018,
Graeme Mark Tapp - an active director whose contract began on 30 Sep 2023,
Simon Campbell Dyne - an inactive director whose contract began on 31 Oct 2018 and was terminated on 30 Sep 2023,
Robert James Woodgate - an inactive director whose contract began on 31 Oct 2018 and was terminated on 30 Sep 2023,
Benjamin James Hayward - an inactive director whose contract began on 01 Jan 2022 and was terminated on 30 Sep 2023.
Last updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, service).
Stevenson Properties (2015) Limited had been using Suite 10, 152 Quay Street, Auckland Central, Auckland as their registered address until 09 Nov 2018.
More names used by the company, as we identified at BizDb, included: from 10 Aug 2009 to 13 Jan 2015 they were named Stevenson Tcl Limited, from 08 Sep 2008 to 10 Aug 2009 they were named Tcl Isuzu Limited and from 20 Aug 2008 to 08 Sep 2008 they were named Stevenson Tcl Limited.
A single entity controls all company shares (exactly 100 shares) - Fulton Hogan Limited - located at 8053, Burnside, Christchurch.
Previous addresses
Address: Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 May 2016 to 09 Nov 2018
Address: 10/152 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Jun 2015 to 11 May 2016
Address: 99 Gavin Street, Ellerslie, Auckland 1060 New Zealand
Registered & physical address used from 25 Jun 2009 to 10 Jun 2015
Address: 99 Gavin Street, Penrose, Auckland 1060
Physical address used from 28 May 2009 to 25 Jun 2009
Address: 364 East Tamaki Road, East Tamaki, Manukau 2013
Registered address used from 20 Aug 2008 to 25 Jun 2009
Address: 364 East Tamaki Road, East Tamaki, Manukau 2013
Physical address used from 20 Aug 2008 to 28 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Fulton Hogan Limited Shareholder NZBN: 9429040318080 |
Burnside Christchurch 8053 New Zealand |
01 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
Auckland 1010 New Zealand |
20 Aug 2008 - 01 Nov 2018 |
| Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
Auckland 1010 New Zealand |
20 Aug 2008 - 01 Nov 2018 |
Ultimate Holding Company
Cornelus Wilhelmus Bruyn - Director
Appointment date: 31 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Nov 2024
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 31 Oct 2018
Graeme Mark Tapp - Director
Appointment date: 30 Sep 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Sep 2023
Simon Campbell Dyne - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 30 Sep 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 31 Oct 2018
Robert James Woodgate - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 30 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 Oct 2018
Benjamin James Hayward - Director (Inactive)
Appointment date: 01 Jan 2022
Termination date: 30 Sep 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Jan 2022
Edwin Graeme Johnson - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 01 Jan 2022
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 31 Oct 2018
Mark Xavier Franklin - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 31 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2016
Martin Hugh Pyke - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 31 Oct 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 May 2013
David Lindsay Stevenson - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 15 Apr 2013
Address: Half Moon Bay, Manukau, 2014 New Zealand
Address used since 25 May 2010
John Mcfadyen Rae - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 01 Mar 2010
Address: Remuera, Auckland 1050, New Zealand
Address used since 20 Aug 2008
Prazma Investment Trust Limited
Level 11, Harbour View Building
Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building
Rac Transport Limited
152 Quay Street
Morrison Corporate Trustee Limited
Level 11, Harbour View Building
Associates Trust Limited
Level 11, Harbour View Building
Couch & Co. Limited
Level 11, Harbour View Building