Shortcuts

Stevens Products Limited

Type: NZ Limited Company (Ltd)
9429034704738
NZBN
1647353
Company Number
Registered
Company Status
Current address
Level 2 Van Den Brink House
652 Great South Road, Manukau City
Auckland 2104
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Mar 2021
293 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 17 Mar 2021
2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Shareregister address used since 26 Feb 2025

Stevens Products Limited was started on 21 Jun 2005 and issued an NZBN of 9429034704738. This registered LTD company has been run by 2 directors: Brian Steven Johnston - an active director whose contract started on 21 Jun 2005,
Raewyn Joyce Johnston - an inactive director whose contract started on 21 Jun 2005 and was terminated on 17 May 2018.
According to our information (updated on 14 May 2025), this company registered 1 address: 2 Daniel Place, Te Rapa, Hamilton, 3200 (types include: shareregister, registered).
Up to 17 Mar 2021, Stevens Products Limited had been using 12 Andrew Baxter Drive, Airport Oaks, Mangere as their physical address.
A total of 100 shares are allocated to 9 groups (12 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Johnston, Brian Steven (an individual) located at Mangere Bridge, Auckland postcode 2022,
Johnston, Raewyn Joyce (an individual) located at Mangere Bridge, Auckland postcode 2022.
Then there is a group that consists of 2 shareholders, holds 16 per cent shares (exactly 16 shares) and includes
Johnston, Kenneth Mark - located at Epsom, Auckland,
Johnston, Sacha Marion - located at Epsom, Auckland.
The 3rd share allocation (16 shares, 16%) belongs to 2 entities, namely:
Johnston, Samantha Jane, located at Mangere, Auckland (an individual),
Johnston, Timothy James, located at Mangere, Auckland (an individual).

Addresses

Previous addresses

Address #1: 12 Andrew Baxter Drive, Airport Oaks, Mangere New Zealand

Physical address used from 13 Apr 2007 to 17 Mar 2021

Address #2: 12 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 30 Nov 2006 to 17 Mar 2021

Address #3: Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland

Physical address used from 21 Jun 2005 to 13 Apr 2007

Address #4: Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland

Registered address used from 21 Jun 2005 to 30 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Johnston, Brian Steven Mangere Bridge
Auckland
2022
New Zealand
Individual Johnston, Raewyn Joyce Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Johnston, Kenneth Mark Epsom
Auckland
1023
New Zealand
Individual Johnston, Sacha Marion Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Johnston, Samantha Jane Mangere
Auckland
2022
New Zealand
Individual Johnston, Timothy James Mangere
Auckland
2022
New Zealand
Shares Allocation #4 Number of Shares: 7
Individual Johnston, Sacha Marion Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 7
Individual Johnston, Samantha Jane Mangere
Auckland
2022
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Johnston, Kenneth Mark Epsom
Auckland
1023
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Johnston, Timothy James Mangere
Auckland
2022
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Johnston, Brian Steven Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Johnston, Raewyn Joyce Mangere Bridge
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmons, Leslie Robert Hillsborough
Auckland
1042
New Zealand
Directors

Brian Steven Johnston - Director

Appointment date: 21 Jun 2005

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 Feb 2015


Raewyn Joyce Johnston - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 17 May 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 Feb 2015