James Stuart Limited was registered on 26 Jul 2001 and issued a number of 9429036830930. The registered LTD company has been run by 5 directors: Pamela Ruth O'rourke - an active director whose contract began on 26 Jul 2001,
Timothy James O'rourke - an active director whose contract began on 26 Jul 2001,
Ian Greenslade - an active director whose contract began on 02 Dec 2013,
Sheryl Ann Robertson - an inactive director whose contract began on 26 Jul 2001 and was terminated on 02 Dec 2013,
Colin Stuart Robertson - an inactive director whose contract began on 26 Jul 2001 and was terminated on 02 Dec 2013.
As stated in BizDb's database (last updated on 10 May 2025), the company uses 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (category: physical, registered).
Up until 12 Jun 2015, James Stuart Limited had been using 21 Garland Road, Greenlane, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
O'rourke, Timothy James (an individual) located at Rothesay Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Greenslade, Ian - located at Stepneyville, Nelson.
Previous addresses
Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 11 Jul 2012 to 12 Jun 2015
Address: Carter & Associates, 21 Garland Road, Greenlane, Auckland, 1061 New Zealand
Physical & registered address used from 13 Jun 2012 to 11 Jul 2012
Address: Terry J Carter & Associates, 21 Garland Road, Greenlane, Auckland New Zealand
Registered & physical address used from 26 Jul 2001 to 13 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | O'rourke, Timothy James |
Rothesay Bay Auckland 0630 New Zealand |
26 Jul 2001 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Greenslade, Ian |
Stepneyville Nelson 7010 New Zealand |
13 Dec 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greenslade, Ian |
Mount Eden Auckland 1024 New Zealand |
13 Dec 2013 - 13 Dec 2013 |
| Individual | Robertson, Colin Stuart |
Napier |
26 Jul 2001 - 13 Dec 2013 |
Pamela Ruth O'rourke - Director
Appointment date: 26 Jul 2001
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 24 Jun 2005
Timothy James O'rourke - Director
Appointment date: 26 Jul 2001
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 24 Jun 2005
Ian Greenslade - Director
Appointment date: 02 Dec 2013
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 18 Jun 2024
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 27 Jun 2017
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 25 May 2015
Sheryl Ann Robertson - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 02 Dec 2013
Address: Napier, 4110 New Zealand
Address used since 26 Jul 2001
Colin Stuart Robertson - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 02 Dec 2013
Address: Napier, 4110 New Zealand
Address used since 26 Jul 2001
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street