Shortcuts

Stevenson Properties (2015) Limited

Type: NZ Limited Company (Ltd)
9429032597905
NZBN
2164755
Company Number
Registered
Company Status
Current address
15 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 09 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand

Ultimate Holding Company

30 Oct 2018
Effective Date
Fulton Hogan Limited
Name
Ltd
Type
144659
Ultimate Holding Company Number
NZ
Country of origin
10/152 Quay Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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