Steadfast Nz Holdings Limited was registered on 27 Nov 2003 and issued an NZBN of 9429035664895. The registered LTD company has been supervised by 4 directors: Robert Bernard Kelly - an active director whose contract started on 27 Nov 2003,
Stephen Brian Humphrys - an active director whose contract started on 01 Oct 2014,
Linda Donelle Ellis - an inactive director whose contract started on 29 Jan 2020 and was terminated on 31 Aug 2023,
Cameron Scott Mccullagh - an inactive director whose contract started on 11 Mar 2014 and was terminated on 30 Jun 2014.
According to our information (last updated on 11 Apr 2024), this company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up until 18 Dec 2023, Steadfast Nz Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified past names for this company: from 27 Nov 2003 to 10 Oct 2014 they were named Steadfast Nz Pty Limited.
A total of 22935175 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 22935175 shares are held by 1 entity, namely:
Steadfast Group Limited (an other) located at Sydney, Nsw postcode 2000.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 Sep 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 11 Sep 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 16 Jul 2014 to 18 Dec 2023
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2013 to 16 Jul 2014
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 08 Oct 2009 to 31 Oct 2013
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 07 Oct 2008 to 08 Oct 2009
Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 01 Nov 2006 to 07 Oct 2008
Address #8: Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 27 Nov 2003 to 01 Nov 2006
Basic Financial info
Total number of Shares: 22935175
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22935175 | |||
Other (Other) | Steadfast Group Limited |
Sydney Nsw 2000 Australia |
27 Nov 2003 - |
Robert Bernard Kelly - Director
Appointment date: 27 Nov 2003
ASIC Name: Steadfast Group Ltd
Address: Pyrmont, Nsw, 2009 Australia
Address used since 02 Oct 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Stephen Brian Humphrys - Director
Appointment date: 01 Oct 2014
ASIC Name: Trusted Choice Pty. Ltd.
Address: Maroubra, Nsw, 2035 Australia
Address used since 01 Jun 2022
Address: Syndey, Nsw, 2000 Australia
Address: Queens Park, Nsw, 2022 Australia
Address used since 29 Mar 2017
Address: Cremorne, Nsw, 2090 Australia
Address used since 01 Oct 2014
Address: Syndey, Nsw, 2000 Australia
Linda Donelle Ellis - Director (Inactive)
Appointment date: 29 Jan 2020
Termination date: 31 Aug 2023
ASIC Name: Steadfast Underwriting Agencies Holdings Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 15 Nov 2022
Address: Mosman, Nsw, 2088 Australia
Address used since 29 Jan 2020
Address: Sydney, Nsw, 2000 Australia
Cameron Scott Mccullagh - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 30 Jun 2014
Address: Warrawee, Nsw, 2074 Australia
Address used since 11 Mar 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street