Stafford Equities Limited, a registered company, was incorporated on 15 Mar 2004. 9429035477259 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Graeme Robert Mclauchlan - an active director whose contract started on 16 Mar 2004,
Stuart James Mclauchlan - an active director whose contract started on 16 Mar 2004,
Tony Jason Sycamore - an inactive director whose contract started on 15 Mar 2004 and was terminated on 05 Apr 2004.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Plaza House Level 1, 243 Princes Street, Dunedin, 9016 (category: registered, physical).
Stafford Equities Limited had been using 2 Stafford Street, Dunedin Central, Dunedin as their registered address up until 23 Jun 2016.
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group includes 33 shares (33%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 17 shares (17%). Finally the third share allotment (33 shares 33%) made up of 1 entity.
Previous addresses
Address: 2 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 31 Jul 2012 to 23 Jun 2016
Address: G S Mclauchlan & Co, Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 24 Sep 2010 to 31 Jul 2012
Address: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Registered & physical address used from 11 Jun 2007 to 24 Sep 2010
Address: C/- Gs Mclauchlan & Co, 3rd Floor, Stafford House, 2 Stafford Street, Dunedin
Registered & physical address used from 15 Mar 2004 to 11 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Kippenberger, Katherine Louise |
St Albans Christchurch 8014 New Zealand |
30 Jun 2020 - |
Individual | Kippenberger, Mark |
St Albans Christchurch 8014 New Zealand |
30 Jun 2020 - |
Shares Allocation #2 Number of Shares: 17 | |||
Director | Mclauchlan, Stuart James |
Maori Hill Dunedin 9010 New Zealand |
15 Aug 2013 - |
Shares Allocation #3 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Analog Digital Instruments Limited Shareholder NZBN: 9429039666130 |
Dunedin Central Dunedin 9016 New Zealand |
15 Aug 2013 - |
Shares Allocation #4 Number of Shares: 17 | |||
Director | Mclauchlan, Graeme Robert |
Maori Hill Dunedin 9010 New Zealand |
15 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
15 Mar 2004 - 15 Aug 2013 | |
Entity | Jutland Industrial Estate Limited Shareholder NZBN: 9429039324047 Company Number: 433911 |
243 Princes Street Dunedin Null 9016 New Zealand |
15 Aug 2013 - 30 Jun 2020 |
Entity | Jutland Industrial Estate Limited Shareholder NZBN: 9429039324047 Company Number: 433911 |
243 Princes Street Dunedin Null 9016 New Zealand |
15 Aug 2013 - 30 Jun 2020 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
15 Mar 2004 - 15 Aug 2013 |
Graeme Robert Mclauchlan - Director
Appointment date: 16 Mar 2004
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Aug 2013
Stuart James Mclauchlan - Director
Appointment date: 16 Mar 2004
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Apr 2016
Tony Jason Sycamore - Director (Inactive)
Appointment date: 15 Mar 2004
Termination date: 05 Apr 2004
Address: Roslyn, Dunedin,
Address used since 15 Mar 2004
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House