Shortcuts

Stevenson Holdings Limited

Type: NZ Limited Company (Ltd)
9429035720256
NZBN
1421605
Company Number
Registered
Company Status
86545535
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Suite 10, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 11 May 2016
Po Box 105558
Auckland City
Auckland 1143
New Zealand
Postal & invoice address used since 03 May 2019
Suite 10, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 03 May 2019

Stevenson Holdings Limited was launched on 20 Oct 2003 and issued an NZBN of 9429035720256. The registered LTD company has been run by 12 directors: Brett Christopher Sutton - an active director whose contract started on 21 Feb 2018,
Phillip Alfred Stevenson - an active director whose contract started on 17 Dec 2018,
Barry John Bragg - an active director whose contract started on 17 Dec 2018,
Murray Peter Jordan - an active director whose contract started on 17 Dec 2018,
David Lindsay Stevenson - an active director whose contract started on 17 Dec 2018.
According to BizDb's information (last updated on 20 Apr 2024), this company registered 1 address: Po Box 105558, Auckland City, Auckland, 1143 (category: postal, office).
Up to 11 May 2016, Stevenson Holdings Limited had been using 10/152 Quay Street, Auckland as their registered address.
BizDb identified more names for this company: from 20 Oct 2003 to 11 Feb 2019 they were called Stevenson Engineering Limited.
A total of 100 shares are allocated to 1 group (6 shareholders in total). As far as the first group is concerned, 100 shares are held by 6 entities, namely:
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010,
Stevenson, James Ross (an individual) located at Rd 2, Pukekohe postcode 2677,
Stevenson, Mark Kennedy (an individual) located at Remuera, Auckland postcode 1050. Stevenson Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Principal place of activity

Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 10/152 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2015 to 11 May 2016

Address #2: 99 Gavin Street, Ellerslie, Auckland 1060 New Zealand

Registered & physical address used from 25 Jun 2009 to 10 Jun 2015

Address #3: 99 Gavin Street, Penrose, Auckland 1060

Registered address used from 04 Jun 2009 to 25 Jun 2009

Address #4: 99 Gavin Street, Penrose, Auckland 1060

Physical address used from 28 May 2009 to 25 Jun 2009

Address #5: 364 East Tamaki Road, East Tamaki, Auckland

Registered address used from 20 Oct 2003 to 04 Jun 2009

Address #6: 364 East Tamaki Road, East Tamaki, Auckland

Physical address used from 20 Oct 2003 to 28 May 2009

Contact info
64 29 2004207
03 May 2019 Phone
martin.pyke@stevensongroup.co.nz
03 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tesiram, Pravir Atindra Auckland Central
Auckland
1010
New Zealand
Individual Stevenson, James Ross Rd 2
Pukekohe
2677
New Zealand
Individual Stevenson, Mark Kennedy Remuera
Auckland
1050
New Zealand
Individual Moore, Jocelyn Elizabeth Remuera
Auckland
1050
New Zealand
Individual Luke, Gordon James Half Moon Bay
Auckland
2014
New Zealand
Individual Brown, Barrie Mckechnie Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Stevenson Group Limited
Name
Ltd
Type
827774
Ultimate Holding Company Number
NZ
Country of origin
10/152 Quay Street
Auckland 1010
New Zealand
Address
Directors

Brett Christopher Sutton - Director

Appointment date: 21 Feb 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 21 Feb 2018

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 18 Jun 2018


Phillip Alfred Stevenson - Director

Appointment date: 17 Dec 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Dec 2018


Barry John Bragg - Director

Appointment date: 17 Dec 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Dec 2018


Murray Peter Jordan - Director

Appointment date: 17 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Dec 2018


David Lindsay Stevenson - Director

Appointment date: 17 Dec 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Dec 2018


Martin Hugh Pyke - Director

Appointment date: 15 Jan 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 15 Jun 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 15 Jan 2019


Stephen Daniel Hughes - Director

Appointment date: 16 Nov 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 16 Nov 2020


Mark Xavier Franklin - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 13 Nov 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 May 2016


Michael John Coleman - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 22 Feb 2018

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 08 Oct 2012


David Lindsay Stevenson - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 08 Oct 2012

Address: Half Moon Bay, Manukau, 2014 New Zealand

Address used since 25 May 2010


Brian Kerry Hogan - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 25 May 2010

Address: Rd 1, Drury, 2577 New Zealand

Address used since 19 Jun 2009


John Mcfadyen Rae - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 01 Mar 2010

Address: Remuera, Auckland,

Address used since 31 Dec 2004

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building

Similar companies

Lenox Group Limited
10/2 Upper Queen St

Maxwell Hay & Co Limited
148 Quay St

Metropolitan Systems Limited
4e/2 Queen St

New Zealand Investment Corporate Limited
Level 9, Ey Building, 2 Takutai Square

New Zealand Merchants Group Limited
2d/2 Queen Street

Telco Corporation Limited
Level 10