Stamper Trustee Company Limited was launched on 29 Aug 2006 and issued a number of 9429033900216. The registered LTD company has been run by 4 directors: Gerald Peter Fava - an active director whose contract began on 24 May 2010,
Richard Robert Worker - an inactive director whose contract began on 29 Aug 2006 and was terminated on 25 May 2010,
Christopher Patrick Hunt - an inactive director whose contract began on 29 Aug 2006 and was terminated on 24 May 2010,
Anthony Christopher Edward - an inactive director whose contract began on 29 Aug 2006 and was terminated on 24 May 2010.
As stated in our database (last updated on 30 Mar 2024), this company uses 2 addresses: 54 Rarangi Road, St Heliers, Auckland, 1071 (office address),
433B Hillsborough Road, Hillsborough, Auckland, 1042 (physical address),
433B Hillsborough Road, Hillsborough, Auckland, 1042 (registered address),
433B Hillsborough Road, Hillsborough, Auckland, 1042 (service address) among others.
Until 02 May 2013, Stamper Trustee Company Limited had been using Adsett & Braddock, Level 2, 90 Symonds Street, Auckalnd 1010 as their registered address.
A total of 3 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3 shares are held by 1 entity, namely:
Fava, Gerald Peter (an individual) located at St Heliers, Auckland postcode 1071.
Principal place of activity
54 Rarangi Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: Adsett & Braddock, Level 2, 90 Symonds Street, Auckalnd 1010 New Zealand
Registered address used from 15 Jun 2010 to 02 May 2013
Address #2: Adsett & Braddock, Level 2, 90 Symonds Street, Auckland 1010 New Zealand
Physical address used from 15 Jun 2010 to 02 May 2013
Address #3: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa 0931
Physical address used from 23 Apr 2009 to 15 Jun 2010
Address #4: First Floor, Hallmark Building, Hillary Square, Orewa 0931
Registered address used from 23 Apr 2009 to 15 Jun 2010
Address #5: North Harbour Law, First Floor, Hallmark Building, Hillary Square, Orewa
Physical address used from 23 Jan 2008 to 23 Apr 2009
Address #6: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa
Registered address used from 23 Jan 2008 to 23 Apr 2009
Address #7: Hunt Edward Worker Lawyers, First Floor, Hallmark Building, Hillary Square, Orewa
Registered & physical address used from 29 Aug 2006 to 23 Jan 2008
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Fava, Gerald Peter |
St Heliers Auckland 1071 New Zealand |
03 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edward, Anthony Christopher |
Devonport North Shore City 0624 |
29 Aug 2006 - 16 Apr 2009 |
Individual | Worker, Richard Robert |
Orewa 0931 |
29 Aug 2006 - 16 Apr 2009 |
Individual | Hunt, Christopher Patrick |
Parnell Auckland 1052 |
29 Aug 2006 - 16 Apr 2009 |
Gerald Peter Fava - Director
Appointment date: 24 May 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Feb 2012
Richard Robert Worker - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 25 May 2010
Address: Orewa, 0931 New Zealand
Address used since 16 Apr 2009
Christopher Patrick Hunt - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 24 May 2010
Address: Parnell, Auckland 1052,
Address used since 16 Apr 2009
Anthony Christopher Edward - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 24 May 2010
Address: Devonport, North Shore City 0624,
Address used since 16 Apr 2009
Gerald Fava Trustee Limited
54 Rarangi Road
Link Lakeside Holdings Limited
54 Rarangi Road
Daisy Hatfield Limited
56 Rarangi Road
Clever Nutrition Limited
1/12 Glover Road
Yun Hwa Investments Limited
41 Rarangi Road
Rightmanner Limited
Flat 2, 17 Glover Road