Stonebridge Trustees Limited, a registered company, was started on 15 Aug 2003. 9429035821557 is the NZ business number it was issued. This company has been managed by 4 directors: Raymond Gordon Haldane Brown - an active director whose contract started on 15 Aug 2003,
Marilyn Joy Varnam - an active director whose contract started on 23 Mar 2018,
Elsie Anne Brown - an inactive director whose contract started on 15 Aug 2003 and was terminated on 31 Mar 2018,
Euan Boyd Lindsay Hilson - an inactive director whose contract started on 15 Aug 2003 and was terminated on 01 Sep 2017.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 32 Klondyke Drive, Hornby South, Christchurch, 8042 (types include: postal, office).
Stonebridge Trustees Limited had been using 32Klondyke Drive, Hornby, Christchurch as their registered address up until 06 Apr 2018.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address #1: 32klondyke Drive, Hornby, Christchurch, 7604 New Zealand
Registered & physical address used from 02 Oct 2017 to 06 Apr 2018
Address #2: 19 Stonebridge Way, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 30 Sep 2015 to 02 Oct 2017
Address #3: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Oct 2011 to 30 Sep 2015
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Sep 2010 to 07 Oct 2011
Address #5: Level 1, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 12 Sep 2006 to 24 Sep 2010
Address #6: 12 Main North Road, Christchurch
Physical & registered address used from 15 Aug 2003 to 12 Sep 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brown, Raymond Gordon Haldane |
Prebbleton Prebbleton 7604 New Zealand |
15 Aug 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Elsie Anne |
Prebbleton Prebbleton 7604 New Zealand |
15 Aug 2003 - |
Raymond Gordon Haldane Brown - Director
Appointment date: 15 Aug 2003
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 15 Aug 2003
Marilyn Joy Varnam - Director
Appointment date: 23 Mar 2018
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 23 Mar 2018
Elsie Anne Brown - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 31 Mar 2018
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 15 Aug 2003
Euan Boyd Lindsay Hilson - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 01 Sep 2017
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 17 Oct 2015
Ray Brown Limited
32 Klondyke Drive
Eyecare Plus Nz Limited
34b Klondyke Drive
Tuki Design Co. Limited
1 Chinook Place
Puraz New Zealand Limited
Unit 2/19 Anchorage Road
Puraz Global Limited
Unit 2/ 19 Anchorage Road
Agrippa Paints Limited
3 Chinook Place