S A & D M Stewart Limited, a registered company, was registered on 29 Jan 2004. 9429035561934 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Deborah May Stewart - an active director whose contract began on 29 Jan 2004.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 32 Rathbone Street, Whangarei, Whangarei, 0110 (types include: physical, registered).
S A & D M Stewart Limited had been using 4Th Floor, The Gilmore Brown Ltd Business Centre Li, 30-34 Rathbone Street, Whangarei as their physical address until 26 Jul 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 4th Floor, The Gilmore Brown Ltd Business Centre Li, 30-34 Rathbone Street, Whangarei New Zealand
Physical & registered address used from 30 Aug 2005 to 26 Jul 2016
Address: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 16 Apr 2004 to 30 Aug 2005
Address: 4th Floor, Gilmore Brown Ltd Bus Centre, 30-34 Rathbone Street, Whangarei
Physical address used from 29 Jan 2004 to 16 Apr 2004
Address: 4th Floor, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei
Registered address used from 29 Jan 2004 to 16 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stewart, Deborah May |
Kamo Kamo 0112 New Zealand |
29 Jan 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Shane Allan |
Kamo Kamo 0112 New Zealand |
29 Jan 2004 - |
Deborah May Stewart - Director
Appointment date: 29 Jan 2004
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 29 Jan 2004
Mark And Gina Trustees Limited
32 Rathbone Street
Wistrand Newtrax Limited
32 Rathbone Street
S G Hansen Trustees Limited
32 Rathbone Street
R Johnston Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Lister Farm (2012) Limited
32 Rathbone Street