Stirling Family Trust Limited, a registered company, was launched on 02 Oct 2006. 9429033871967 is the number it was issued. This company has been managed by 3 directors: Alan Richard Hall - an active director whose contract started on 02 Oct 2006,
Craig Mackenzie Stirling - an active director whose contract started on 02 Oct 2006,
Mika Stirling - an active director whose contract started on 02 Oct 2006.
Updated on 25 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 1 Ihumata Road, Milford, Auckland, 0620 (registered address),
1 Ihumata Road, Milford, Auckland, 0620 (physical address),
1 Ihumata Road, Milford, Auckland, 0620 (service address),
C/-Hall & Parsons Ca Limited, 145 Kitchener Road, Milford, North Shore City (other address) among others.
Stirling Family Trust Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up to 17 Apr 2020.
All company shares (12 shares exactly) are owned by a single group consisting of 3 entities, namely:
Stirling, Craig Mackenzie (an individual) located at Raetihi, Raetihi postcode 4632,
Hall, Alan Richard (an individual) located at Milford, Auckland postcode 0620,
Stirling, Mika (an individual) located at Raetihi, Raetihi postcode 4632.
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 17 Apr 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 19 Aug 2010 to 26 Nov 2019
Address #3: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered address used from 02 Sep 2009 to 19 Aug 2010
Address #4: C/-hall & Parsons Ca Limited, 145 Kitchener Road, Milford, North Shore City 0620 New Zealand
Physical address used from 02 Sep 2009 to 19 Aug 2010
Address #5: C/-hall & Parsons Ca Limited, 145 Kitchener Road, Milford, North Shore City
Physical & registered address used from 02 Oct 2006 to 02 Sep 2009
Basic Financial info
Total number of Shares: 12
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | Stirling, Craig Mackenzie |
Raetihi Raetihi 4632 New Zealand |
02 Oct 2006 - |
Individual | Hall, Alan Richard |
Milford Auckland 0620 New Zealand |
02 Oct 2006 - |
Individual | Stirling, Mika |
Raetihi Raetihi 4632 New Zealand |
02 Oct 2006 - |
Alan Richard Hall - Director
Appointment date: 02 Oct 2006
Address: Kerikeri, 0293 New Zealand
Address used since 25 Feb 2020
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Aug 2012
Craig Mackenzie Stirling - Director
Appointment date: 02 Oct 2006
Address: Raetihi, Raetihi, 4632 New Zealand
Address used since 25 Aug 2014
Mika Stirling - Director
Appointment date: 02 Oct 2006
Address: Raetihi, Raetihi, 4632 New Zealand
Address used since 25 Aug 2014
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road