Stafford Limited, a registered company, was started on 04 Aug 2006. 9429033961118 is the NZ business number it was issued. "Cafe operation" (ANZSIC H451110) is how the company was categorised. This company has been run by 2 directors: Peter Todd - an active director whose contract began on 04 Aug 2006,
Emily Barbara Todd - an active director whose contract began on 01 Dec 2009.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 2792 Tarras-Cromwell Road, Cromwell, 9383 (types include: postal, invoice).
Stafford Limited had been using 6 Lancaster Street, Waltham, Christchurch as their physical address up to 01 Oct 2013.
Former names for this company, as we identified at BizDb, included: from 04 Aug 2006 to 30 Apr 2015 they were called Stafford Fishing Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 98 shares (98%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 11 Surfers Place, North New Brighton, Christchurch, 8083 New Zealand
Office address used from 30 Sep 2019
Principal place of activity
11 Surfers Place, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 27 Jul 2011 to 01 Oct 2013
Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2011 to 10 Apr 2013
Address #3: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 06 Nov 2007 to 27 Jul 2011
Address #4: Level 6, 135 Broadway, Newmarket, Auckland
Physical address used from 04 Aug 2006 to 06 Nov 2007
Address #5: Level 6, 135 Broadway, Newmarket
Registered address used from 04 Aug 2006 to 06 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Todd, Emily |
Rd 2 Wanaka 9382 New Zealand |
04 Aug 2006 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Ardmore Trustees No 12 Limited Shareholder NZBN: 9429032840216 |
Wanaka 9305 New Zealand |
13 Jun 2008 - |
Individual | Todd, Peter |
Cromwell 9383 New Zealand |
04 Aug 2006 - |
Individual | Todd, Emily |
Cromwell 9383 New Zealand |
04 Aug 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Todd, Peter |
Rd 2 Wanaka 9382 New Zealand |
04 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bassett Trustees Limited | 04 Aug 2006 - 03 Mar 2008 | |
Other | Null - Bassett Trustees Limited | 04 Aug 2006 - 03 Mar 2008 |
Peter Todd - Director
Appointment date: 04 Aug 2006
Address: Cromwell, 9383 New Zealand
Address used since 11 Sep 2017
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 31 Mar 2015
Emily Barbara Todd - Director
Appointment date: 01 Dec 2009
Address: Cromwell, 9383 New Zealand
Address used since 11 Sep 2017
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 31 Mar 2015
Buzzlyn Limited
11 Surfers Place
Split Rock Properties Limited
11 Surfers Place
Clippet Again Limited
11 Surfers Place
Double R (2015) Limited
11 Surfers Place
Kb Accounting 2016 Limited
11 Surfers Place
J T Autoglass Limited
16 Surfers Place
Bunsen Limited
37 Shaw Avenue
Business Funz Cafe Syndicate 1 Limited
4a Crofts Lane
Jubilee Street Limited
171 Palmers Road
K.e.f. Limited
95 Wattle Drive
Monkaz Hospitality Limited
507 Bower Avenue
The Naked Baker Limited
142 Beach Road