Stockade Premium Funding Limited was incorporated on 18 May 2001 and issued an NZ business number of 9429036897926. The registered LTD company has been supervised by 5 directors: Bruce Morrison - an active director whose contract started on 21 Jun 2022,
Brian James Freestone - an active director whose contract started on 21 Jun 2022,
Robyn Mary Garner - an active director whose contract started on 21 Jun 2022,
Nigel Philip Smith - an inactive director whose contract started on 25 Jan 2022 and was terminated on 03 Nov 2022,
Michael Geoffrey Garner - an inactive director whose contract started on 18 May 2001 and was terminated on 11 Mar 2022.
According to our database (last updated on 12 Apr 2024), the company filed 1 address: Unit 3, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Until 15 Nov 2022, Stockade Premium Funding Limited had been using Apt 301, 6-8 Heather Street, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 340 shares are held by 1 entity, namely:
Garner Family Trustees Limited (an entity) located at Shelly Park, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 66 per cent shares (exactly 660 shares) and includes
Garner, Robyn Mary - located at Shelly Park, Auckland.
Previous addresses
Address: Apt 301, 6-8 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Nov 2020 to 15 Nov 2022
Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 18 Nov 2019 to 24 Nov 2020
Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 07 Nov 2006 to 18 Nov 2019
Address: 41 Point View Drive, Howick, Auckland
Registered address used from 18 May 2001 to 07 Nov 2006
Address: 20 Chisbury Terrace, Howick, Auckland New Zealand
Physical address used from 18 May 2001 to 15 Nov 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Garner Family Trustees Limited Shareholder NZBN: 9429048478632 |
Shelly Park Auckland 2014 New Zealand |
16 Oct 2020 - |
Shares Allocation #2 Number of Shares: 660 | |||
Director | Garner, Robyn Mary |
Shelly Park Auckland 2014 New Zealand |
22 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Botica, Steven James |
Bucklands Beach Auckland 2012 New Zealand |
22 Feb 2012 - 16 Oct 2020 |
Individual | Garner, Michael Geoffrey |
Howick Auckland |
18 May 2001 - 22 Aug 2022 |
Individual | Garner, Michael Geoffrey |
Shelly Park Manukau 2014 New Zealand |
22 Feb 2012 - 16 Oct 2020 |
Individual | Garner, Robin Mary |
Shelly Park Auckland 2014 New Zealand |
22 Feb 2012 - 16 Oct 2020 |
Director | Michael Geoffrey Garner |
Shelly Park Manukau 2014 New Zealand |
22 Feb 2012 - 16 Oct 2020 |
Other | Null - Garner Family Trust | 25 Jun 2009 - 22 Feb 2012 | |
Other | Garner Family Trust | 25 Jun 2009 - 22 Feb 2012 |
Bruce Morrison - Director
Appointment date: 21 Jun 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 21 Jun 2022
Brian James Freestone - Director
Appointment date: 21 Jun 2022
Address: Sydney, Nsw, 2000 Australia
Address used since 15 Aug 2023
Address: Sydney, Nsw, 2000 Australia
Address used since 02 Feb 2023
Address: Elizabeth Bay, New South Wales, 2022 Australia
Address used since 21 Jun 2022
Robyn Mary Garner - Director
Appointment date: 21 Jun 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 21 Jun 2022
Nigel Philip Smith - Director (Inactive)
Appointment date: 25 Jan 2022
Termination date: 03 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 Jan 2022
Michael Geoffrey Garner - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 11 Mar 2022
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 18 Nov 2009
Crystal Trustee Company Limited
9 Chisbury Terrace
Tasman Feed Services Limited
18 Estuary Views
Howick Ladies Badminton Club Incorporated
C/o Treasurer
Oceania Investor Limited
125 Sandspit Road
Strategic Building Services Limited
1 Pohutukawa Avenue
897 Alpha Limited
9 Estuary Views