Shortcuts

Stuff Limited

Type: NZ Limited Company (Ltd)
9429035992967
NZBN
1301556
Company Number
Registered
Company Status
85180517
GST Number
Current address
Level 7, Spark Central
42-52 Willis Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 11 Jun 2019
Ground Floor
10 Brandon Street, Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Jul 2022

Stuff Limited, a registered company, was launched on 15 May 2003. 9429035992967 is the NZ business number it was issued. This company has been managed by 22 directors: Sinead Marie Boucher - an active director whose contract started on 13 Sep 2017,
Dale Bridle - an active director whose contract started on 04 Jul 2022,
Ramesh Vedachalam - an inactive director whose contract started on 07 Dec 2018 and was terminated on 04 Jul 2022,
Hugh Marks - an inactive director whose contract started on 07 Dec 2018 and was terminated on 31 May 2020,
Dale Roy Bridle - an inactive director whose contract started on 27 Feb 2014 and was terminated on 21 Dec 2018.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 10 Brandon Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Stuff Limited had been using Level 7, Spark Central, 42-52 Willis Street, Wellington as their registered address up until 13 Jul 2022.
Previous names used by this company, as we established at BizDb, included: from 15 May 2003 to 01 Feb 2018 they were called Fairfax New Zealand Limited.
A single entity owns all company shares (exactly 746313798 shares) - Kenepuru Holdings Limited - located at 6011, Grey Lynn, Auckland.

Addresses

Principal place of activity

Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Aug 2015 to 13 Jul 2022

Address #2: Level 7, Telecom Central,, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Jun 2014 to 18 Aug 2015

Address #3: 40 Boulcott Street, Wellington New Zealand

Registered & physical address used from 13 Apr 2004 to 24 Jun 2014

Address #4: Level 8, Majestic Centre, 100 Willis Street, Wellington

Registered & physical address used from 11 Jul 2003 to 13 Apr 2004

Address #5: Level 30, Royal Sunalliance Centre, 48 Shortland Street, Auckland

Registered & physical address used from 15 May 2003 to 11 Jul 2003

Contact info
legal@stuff.co.nz
11 Jun 2019 Email
invoices@stuff.co.nz
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 746313798

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 746313798
Entity (NZ Limited Company) Kenepuru Holdings Limited
Shareholder NZBN: 9429048219181
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fairfax Corporation Pty Limited Pyrmont
New South Wales
2009
Australia
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Other Fairfax Corporation Pty Limited Pyrmont
New South Wales
2009
Australia
Other Fairfax Corporation Pty Limited Pyrmont
New South Wales
2009
Australia
Other Fairfax Corporation Pty Limited Pyrmont
New South Wales
2009
Australia
Other Null - Fairfax Corporation Pty Limited
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Other Fairfax Corporation Pty Limited
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487

Ultimate Holding Company

30 May 2020
Effective Date
Kenepuru Holdings Limited
Name
Ltd
Type
7998572
Ultimate Holding Company Number
NZ
Country of origin
1 Darling Island Road
Pyrmont Nsw
Sydney Nsw 2009
Australia
Address
Directors

Sinead Marie Boucher - Director

Appointment date: 13 Sep 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Mar 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Sep 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 12 Nov 2019


Dale Bridle - Director

Appointment date: 04 Jul 2022

Address: Beecroft, Sydney, 2119 Australia

Address used since 04 Jul 2022


Ramesh Vedachalam - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 04 Jul 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 07 Dec 2018


Hugh Marks - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 31 May 2020

ASIC Name: Stan Entertainment Pty Ltd

Address: Artarmon, Sydney, New South Wales, 2064 Australia

Address used since 07 Dec 2018

Address: Sydney, Nsw, Australia


Dale Roy Bridle - Director (Inactive)

Appointment date: 27 Feb 2014

Termination date: 21 Dec 2018

ASIC Name: Dalyla Pty Limited

Address: Beecroft, Sydney, 2119 Australia

Address used since 10 Aug 2017

Address: Cherrybrook, Sydney, NSW2026 Australia

Address used since 27 Feb 2014

Address: Cherrybrook, Sydney, Australia


Gail Iris Hambly - Director (Inactive)

Appointment date: 15 May 2003

Termination date: 07 Dec 2018

ASIC Name: Fairfax Media Publications Pty Limited

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Five Dock, Nsw 2046, Australia

Address used since 10 Aug 2015


David Joseph Housego - Director (Inactive)

Appointment date: 15 May 2013

Termination date: 07 Dec 2018

ASIC Name: Fairfax Media Publications Pty Limited

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Collaroy, Sydney, NSW 2097 Australia

Address used since 04 Oct 2016


Dhruv Gupta - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 06 Nov 2018

ASIC Name: 112 Pty Ltd

Address: Lane Cove West, 2066 Australia

Address used since 14 Sep 2017

Address: Pyrmont, New South Wales, 2009 Australia


Andrew Simon Boyle - Director (Inactive)

Appointment date: 21 May 2013

Termination date: 15 Sep 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 21 May 2013


Simon Bryan Tong - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 17 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Aug 2015


Randall William Burt - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 29 Nov 2013

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 24 Jun 2003


Allen Edward Williams - Director (Inactive)

Appointment date: 10 Jul 2009

Termination date: 29 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jun 2010


Brian Charles Cassell - Director (Inactive)

Appointment date: 13 Jan 2010

Termination date: 09 May 2013

Address: Turramurra, Nsw 2074, Australia,

Address used since 13 Jan 2010


Brian Keith Mccarthy - Director (Inactive)

Appointment date: 25 Mar 2009

Termination date: 23 Dec 2010

Address: Milsons Point, Nsw 2061, Australia

Address used since 02 Aug 2010


Joan Withers - Director (Inactive)

Appointment date: 17 Jun 2005

Termination date: 22 Jun 2009

Address: Karaka, Auckland,

Address used since 17 Nov 2006


Rodger David Shepherd - Director (Inactive)

Appointment date: 18 Jan 2008

Termination date: 29 May 2009

Address: Whitford, Auckland,

Address used since 18 Jan 2008


David Edward Kirk - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 05 Dec 2008

Address: Hunters Hill Nsw 2110, Australia,

Address used since 05 Dec 2005


Sarah Margaret Hard - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 18 Jan 2008

Address: Island Bay,

Address used since 10 Aug 2007


Peter John O'hara - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 20 Jul 2007

Address: Parnell, Auckland,

Address used since 01 May 2005


Dale Roy Bridle - Director (Inactive)

Appointment date: 04 Jul 2007

Termination date: 06 Jul 2007

Address: Cherrybrook Nsw 2126, Australia,

Address used since 04 Jul 2007


Frederick George Hilmer - Director (Inactive)

Appointment date: 15 May 2003

Termination date: 18 Nov 2005

Address: Mosman,, Nsw 2088,

Address used since 15 May 2003


Brian Robert Evans - Director (Inactive)

Appointment date: 15 May 2003

Termination date: 16 Jun 2005

Address: Pyrmont, Nsw2003, Sydney, Australia,

Address used since 01 May 2005

Nearby companies