Shortcuts

Stushon Limited

Type: NZ Limited Company (Ltd)
9429033314259
NZBN
1955556
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered address used since 24 Jun 2014
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 21 Jun 2017
374 Waikawa Road
Waikawa
Picton 7220
New Zealand
Service & registered address used since 14 Jun 2023

Stushon Limited, a registered company, was incorporated on 19 Jun 2007. 9429033314259 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Susan Grace Dawson - an active director whose contract began on 19 Jun 2007,
Stephen Malcolm Dawson - an active director whose contract began on 22 Jul 2012,
John Charles Bright - an inactive director whose contract began on 19 Jun 2007 and was terminated on 22 Jul 2012,
Shirley Joan Bright - an inactive director whose contract began on 19 Jun 2007 and was terminated on 19 Jun 2007,
Stephen Malcolm Dawson - an inactive director whose contract began on 19 Jun 2007 and was terminated on 19 Jun 2007.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 374 Waikawa Road, Waikawa, Picton, 7220 (category: service, registered).
Stushon Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address until 21 Jun 2017.
A total of 1200 shares are allotted to 4 shareholders (3 groups). The first group includes 1196 shares (99.67%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.17%). Finally the third share allotment (2 shares 0.17%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 20 Jun 2012 to 21 Jun 2017

Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 20 Jun 2012 to 24 Jun 2014

Address #3: Neil S France, 575 Colombo Street, Christchurch New Zealand

Physical address used from 25 Jun 2008 to 20 Jun 2012

Address #4: Neil S France Ltd, 575 Colombo Street, Christchurch New Zealand

Registered address used from 25 Jun 2008 to 20 Jun 2012

Address #5: Gilbert & Associates Ltd, 14 Gerald Street, Lincoln

Registered & physical address used from 19 Jun 2007 to 25 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1196
Individual Dawson, Stephen Malcolm Waikawa
Picton
7220
New Zealand
Individual Dawson, Susan Grace Waikawa
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Dawson, Susan Grace Waikawa
Picton
7220
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Dawson, Stephen Malcolm Waikawa
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bright, John Charles Christchurch Rd

New Zealand
Individual Bright, Shirley Joan Christchurch Rd
Directors

Susan Grace Dawson - Director

Appointment date: 19 Jun 2007

Address: Waikawa, Picton, 7220 New Zealand

Address used since 25 Jun 2018

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 13 Dec 2016


Stephen Malcolm Dawson - Director

Appointment date: 22 Jul 2012

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 13 Dec 2016

Address: Waikawa, Picton, 7220 New Zealand

Address used since 25 Jun 2018


John Charles Bright - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 22 Jul 2012

Address: Christchurch Rd,

Address used since 19 Jun 2007


Shirley Joan Bright - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 19 Jun 2007

Address: Christchurch Rd,

Address used since 19 Jun 2007


Stephen Malcolm Dawson - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 19 Jun 2007

Address: Lincoln,

Address used since 19 Jun 2007

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive