Shortcuts

Stokes Family Company Limited

Type: NZ Limited Company (Ltd)
9429036731084
NZBN
1169504
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 May 2021

Stokes Family Company Limited, a registered company, was launched on 19 Oct 2001. 9429036731084 is the business number it was issued. The company has been supervised by 6 directors: Melissa Clark - an active director whose contract started on 30 Jul 2015,
Patricia Karen Mclean - an active director whose contract started on 25 Jan 2021,
Judith Ann Stokes - an inactive director whose contract started on 19 Oct 2001 and was terminated on 24 Oct 2020,
Peter James Hugh Chamberlain - an inactive director whose contract started on 16 Sep 2014 and was terminated on 24 Aug 2016,
Andrew Peter Tuckey - an inactive director whose contract started on 19 Oct 2001 and was terminated on 20 Dec 2004.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Stokes Family Company Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their registered address until 11 May 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011,
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 May 2013 to 11 May 2021

Address: C/o Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 20 Apr 2005 to 03 May 2013

Address: C/- Chamberlains, Level 9, Arthur, Andersen Tower, National Bank Bldg, 209, Queen Str, Auckland

Registered & physical address used from 19 Oct 2001 to 20 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Tuckey, Andrew Peter Remuera
Auckland
1050
New Zealand
Directors

Melissa Clark - Director

Appointment date: 30 Jul 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Aug 2016


Patricia Karen Mclean - Director

Appointment date: 25 Jan 2021

Address: Matakana, Warkworth, 0985 New Zealand

Address used since 25 Jan 2021


Judith Ann Stokes - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 24 Oct 2020

Address: Orewa, 0931 New Zealand

Address used since 21 Apr 2017


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 24 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Sep 2014


Andrew Peter Tuckey - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 20 Dec 2004

Address: Whitford, Auckland,

Address used since 19 Oct 2001


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 19 Oct 2001