Steen & Morrow 2008 Limited, a registered company, was started on 28 Mar 2008. 9429032829310 is the number it was issued. "Household appliance retailing" (ANZSIC G422130) is how the company has been categorised. This company has been managed by 3 directors: Ronald Grim - an active director whose contract started on 28 Jan 2011,
Aran Larry Finn - an inactive director whose contract started on 28 Mar 2008 and was terminated on 29 Jul 2013,
Wint Steen - an inactive director whose contract started on 28 Mar 2008 and was terminated on 01 Feb 2011.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Commerce Street, Cambridge, Cambridge, 3434 (types include: postal, office).
Steen & Morrow 2008 Limited had been using 23 Scott Street, Leamington, Cambridge 3432 as their registered address up until 14 Feb 2011.
A total of 8000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 80 shares (1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 7840 shares (98 per cent). Finally we have the 3rd share allotment (80 shares 1 per cent) made up of 1 entity.
Principal place of activity
6 Commerce Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 23 Scott Street, Leamington, Cambridge 3432 New Zealand
Registered & physical address used from 22 Jan 2009 to 14 Feb 2011
Address #2: 20 Milicich Place, Cambridge
Physical & registered address used from 28 Mar 2008 to 22 Jan 2009
Basic Financial info
Total number of Shares: 8000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Grim, Ronald |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - |
Shares Allocation #2 Number of Shares: 7840 | |||
Other (Other) | Ca Trustees (2) Limited |
Cambridge Cambridge 3434 New Zealand |
15 Feb 2019 - |
Individual | Grim, Chantal |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - |
Individual | Grim, Ronald |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Grim, Chantal |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lewislegal Trustees Limited Shareholder NZBN: 9429037179236 Company Number: 1054114 |
04 Feb 2011 - 03 Feb 2014 | |
Individual | Himpers, Deena Cherie |
Papamoa Beach Papamoa 3118 New Zealand |
13 Jun 2017 - 15 Feb 2019 |
Individual | Finn, Lorraine |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - 03 Feb 2014 |
Individual | Field, Irene |
Forest Lake Hamilton 3200 New Zealand |
04 Feb 2011 - 13 Jun 2017 |
Individual | Finn, Lorraine |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - 03 Feb 2014 |
Individual | Finn, Larry |
Cambridge Cambridge 3434 New Zealand |
04 Feb 2011 - 03 Feb 2014 |
Individual | Steen, Wint |
Cambridge New Zealand |
28 Mar 2008 - 04 Feb 2011 |
Individual | Finn, Larry |
Cambridge Waikato 3434 New Zealand |
28 Mar 2008 - 03 Feb 2014 |
Entity | Lewislegal Trustees Limited Shareholder NZBN: 9429037179236 Company Number: 1054114 |
04 Feb 2011 - 03 Feb 2014 |
Ronald Grim - Director
Appointment date: 28 Jan 2011
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 13 Dec 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2020
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 01 Apr 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 28 Jan 2011
Aran Larry Finn - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 29 Jul 2013
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Feb 2011
Wint Steen - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 01 Feb 2011
Address: Cambridge, 3434 New Zealand
Address used since 19 Jan 2010
Christopher Beer Architect Limited
32 Victoria Street
Cogswell Surveys Limited
5 Milicich Place
Compuhub Nz Limited
36 Victoria Street
Firenze Holdings Limited
22-24 Victoria Street
Rangea Farm Limited
22-24 Victoria Street
Findlay Livestock 2012 Limited
22-24 Victoria Street
100 Percent Whangamata Limited
101 Bruce Wallace Place
Aha Limited
71 Glenbrook-waiuku Road
Enif Enterprises Limited
51 Eastburn Street
Peninsula Appliance And Home Limited
99 Puketui Valley Road
Tsb Living Limited
478 Ararimu Road
Zealous Solutions Limited
42 Belk Road South