Stevla Limited was launched on 19 May 2004 and issued a number of 9429035384007. The registered LTD company has been supervised by 5 directors: Scott Peter Ireland - an active director whose contract started on 01 Jul 2021,
Ken Bruce Vazey - an active director whose contract started on 01 Jul 2021,
Floyd Harrison Wicksteed - an active director whose contract started on 01 Jul 2021,
Roderick Ian Gordon - an inactive director whose contract started on 19 May 2004 and was terminated on 07 Aug 2023,
Christopher Frederick Schurr - an inactive director whose contract started on 19 May 2004 and was terminated on 01 Jul 2021.
According to BizDb's database (last updated on 21 Apr 2024), the company registered 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (category: registered, physical).
Until 06 Dec 2017, Stevla Limited had been using Stanners Street, Eltham as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Schurr and Ireland Nominees Limited (an entity) located at Eltham, Eltham postcode 4322.
Previous address
Address: Stanners Street, Eltham New Zealand
Registered & physical address used from 19 May 2004 to 06 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Schurr And Ireland Nominees Limited Shareholder NZBN: 9429042488071 |
Eltham Eltham 4322 New Zealand |
01 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Roderick Ian |
Stratford Stratford 4332 New Zealand |
19 May 2004 - 08 Aug 2023 |
Individual | Schurr, Christopher Frederick |
New Plymouth New Zealand |
19 May 2004 - 01 Jul 2021 |
Scott Peter Ireland - Director
Appointment date: 01 Jul 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Jul 2021
Ken Bruce Vazey - Director
Appointment date: 01 Jul 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2021
Floyd Harrison Wicksteed - Director
Appointment date: 01 Jul 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 Jul 2021
Roderick Ian Gordon - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 07 Aug 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 08 Nov 2011
Address: Stratford, Stratford, 4332 New Zealand
Address used since 08 Nov 2011
Christopher Frederick Schurr - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 01 Jul 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 20 Nov 2015
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street