Shortcuts

B.c. Stevens Limited

Type: NZ Limited Company (Ltd)
9429032942620
NZBN
2086527
Company Number
Registered
Company Status
Current address
Macdonald Pearce Perniskie
204 Great North Road
Winton
Other address (Address For Share Register) used since 28 Jan 2008
Macdonald Perniskie
204 Great North Road
Winton 9720
New Zealand
Registered & physical address used since 18 Aug 2010
20 Don Street
Level 1
Invercargill 9810
New Zealand
Shareregister address used since 05 Dec 2022

B.c. Stevens Limited was started on 22 Jan 2008 and issued a New Zealand Business Number of 9429032942620. The registered LTD company has been run by 3 directors: Bridget Catherine Stevens - an active director whose contract started on 22 Jan 2008,
Rebecca Jane Stevens - an active director whose contract started on 22 Mar 2018,
Rebecca Jane Excell - an active director whose contract started on 22 Mar 2018.
As stated in BizDb's data (last updated on 23 Apr 2024), this company registered 4 addresses: 20 Don Street, Level 1, Invercargill, 9810 (registered address),
20 Don Street, Level 1, Invercargill, 9810 (service address),
20 Don Street, Level 1, Invercargill, 9810 (shareregister address),
Macdonald Perniskie, 204 Great North Road, Winton, 9720 (registered address) among others.
Up to 18 Aug 2010, B.c. Stevens Limited had been using Macdonald Pearce Perniskie, 204 Great North Road, Winton as their physical address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 38 shares are held by 2 entities, namely:
Excell, Rebecca Jane (a director) located at Winton, Winton postcode 9720,
Excell, Sean Tony (an individual) located at Winton, Winton postcode 9720.
Then there is a group that consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Excell, Rebecca Jane - located at Winton, Winton.
The next share allotment (58 shares, 58%) belongs to 2 entities, namely:
Cunningham, John Vincent, located at Winton, Winton (an individual),
Stevens, Bridget Catherine, located at Winton (an individual).

Addresses

Other active addresses

Address #4: 20 Don Street, Level 1, Invercargill, 9810 New Zealand

Registered & service address used from 13 Dec 2022

Previous addresses

Address #1: Macdonald Pearce Perniskie, 204 Great North Road, Winton New Zealand

Physical & registered address used from 04 Feb 2008 to 18 Aug 2010

Address #2: 44 De Joux Road, Winton

Physical & registered address used from 22 Jan 2008 to 04 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38
Director Excell, Rebecca Jane Winton
Winton
9720
New Zealand
Individual Excell, Sean Tony Winton
Winton
9720
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Excell, Rebecca Jane Winton
Winton
9720
New Zealand
Shares Allocation #3 Number of Shares: 58
Individual Cunningham, John Vincent Winton
Winton
9720
New Zealand
Individual Stevens, Bridget Catherine Winton

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Stevens, Bridget Catherine Winton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Rebecca Jane Winton
Winton
9720
New Zealand
Individual Menzies, Paul Edwin Winton

New Zealand
Directors

Bridget Catherine Stevens - Director

Appointment date: 22 Jan 2008

Address: Winton, Winton, 9720 New Zealand

Address used since 27 Aug 2015


Rebecca Jane Stevens - Director

Appointment date: 22 Mar 2018

Address: Nightcaps, Nightcaps, 9630 New Zealand

Address used since 22 Mar 2018

Address: Winton, Winton, 9720 New Zealand

Address used since 02 Nov 2018


Rebecca Jane Excell - Director

Appointment date: 22 Mar 2018

Address: Winton, Winton, 9720 New Zealand

Address used since 02 Nov 2018

Nearby companies

Farmers Dipping Co Southland Limited
Macdonald Perniskie

Phil Stirling Building Limited
204 Great North Road

Hayes Wholesale Nurseries Limited
221 Great North Road

M&m Shoppers Limited
221 Great North Road

Southern Field Services Limited
221 Great North Road

Ryan Dairies Limited
221 Great North Road