Shortcuts

Stingray City Limited

Type: NZ Limited Company (Ltd)
9429034476031
NZBN
1714562
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

Stingray City Limited, a registered company, was started on 18 Oct 2005. 9429034476031 is the NZ business identifier it was issued. This company has been managed by 6 directors: Gregory James Link - an active director whose contract started on 23 Apr 2010,
Daniel Maxwell Link - an active director whose contract started on 18 May 2021,
Theresa Marie Link - an inactive director whose contract started on 14 Jun 2019 and was terminated on 10 Jun 2021,
Campbell Richard Taylor - an inactive director whose contract started on 15 Apr 2019 and was terminated on 14 Jun 2019,
James Leslie Link - an inactive director whose contract started on 27 Oct 2015 and was terminated on 15 Apr 2019.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Stingray City Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up until 31 Mar 2017.
Former names used by this company, as we identified at BizDb, included: from 18 Nov 2005 to 19 Jul 2010 they were named Marriotts Shelf No 15 Limited, from 17 Nov 2005 to 18 Nov 2005 they were named West Oxford Holdings Limited and from 18 Oct 2005 to 17 Nov 2005 they were named Marriotts Shelf No 15 Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Link, Daniel Maxwell (a director) located at Sumner, Christchurch postcode 8081,
Rotunda Trustees 2010 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Link, Joan Marjorie (an individual) located at Grand Cayman.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Oct 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Feb 2012 to 20 Oct 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 18 Oct 2005 to 22 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Link, Daniel Maxwell Sumner
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Rotunda Trustees 2010 Limited
Shareholder NZBN: 9429031704250
Christchurch Central
Christchurch
8013
New Zealand
Individual Link, Joan Marjorie Grand Cayman

Cayman Islands
Individual Link, Gregory James Grand Cayman

Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Allcock, Douglas John 137 Victoria Street
Christchurch
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Directors

Gregory James Link - Director

Appointment date: 23 Apr 2010

Address: Grand Cayman, Cayman Islands, Cayman Islands

Address used since 21 Dec 2023

Address: Grand Cayman, Cayman Islands, Cayman Islands

Address used since 23 Apr 2010


Daniel Maxwell Link - Director

Appointment date: 18 May 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Dec 2023

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 18 May 2021


Theresa Marie Link - Director (Inactive)

Appointment date: 14 Jun 2019

Termination date: 10 Jun 2021

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 14 Jun 2019


Campbell Richard Taylor - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 14 Jun 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 15 Apr 2019


James Leslie Link - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 15 Apr 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 27 Oct 2015


Douglas John Allcock - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 12 May 2010

Address: 137 Victoria Street, Christchurch,

Address used since 18 Oct 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street