Stationair Ii Limited, a registered company, was registered on 18 Mar 2005. 9429034872796 is the NZ business identifier it was issued. The company has been run by 2 directors: Philip William Pacey - an active director whose contract started on 18 Mar 2005,
Gerard Patrick Hall - an inactive director whose contract started on 18 Mar 2005 and was terminated on 12 May 2012.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 50 William Andrew Road, Pukekohe, Pukekohe, 2120 (registered address),
50 William Andrew Road, Pukekohe, Pukekohe, 2120 (physical address),
50 William Andrew Road, Pukekohe, Pukekohe, 2120 (service address),
Po Box 141, Drury, Drury, 2247 (postal address) among others.
Stationair Ii Limited had been using 22 Grace James Road, Pukekohe, Pukekohe as their registered address until 10 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Pacey, Philip William - located at 2120, Pukekohe, Pukekohe.
Principal place of activity
50 William Andrew Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 22 Grace James Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 24 Aug 2020 to 10 Sep 2021
Address #2: 371 Drury Hills Road, Drury, Auckland, 2577 New Zealand
Physical address used from 08 Sep 2017 to 10 Sep 2021
Address #3: 371 Drury Hills Road, Drury, Auckland, 2577 New Zealand
Registered address used from 08 Sep 2017 to 24 Aug 2020
Address #4: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2017 to 08 Sep 2017
Address #5: Level 13, Dla Piper Tower, 205 Queens St., Auckland, 1010 New Zealand
Registered & physical address used from 30 Nov 2015 to 23 May 2017
Address #6: Level 13, Dla Phillips Fox Tower, 205 Queens St., Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2014 to 30 Nov 2015
Address #7: 9th Floor, Tower Centre, 45 Queen St, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2012 to 18 Nov 2014
Address #8: 67 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 23 Nov 2010 to 09 Jul 2012
Address #9: 67 St Marys Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 18 Mar 2005 to 23 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pacey, Philip William |
Pukekohe Pukekohe 2120 New Zealand |
18 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Gerard Patrick |
Saint Marys Bay Auckland 1011 New Zealand |
18 Mar 2005 - 16 May 2012 |
Philip William Pacey - Director
Appointment date: 18 Mar 2005
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Sep 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Aug 2020
Address: Drury Hills Road, Drury, Auckland, 2577 New Zealand
Address used since 20 Nov 2015
Address: Drury, Auckland, 2577 New Zealand
Address used since 01 Aug 2017
Gerard Patrick Hall - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 12 May 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 09 Nov 2009
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13