Shortcuts

Stockade Premium Funding Limited

Type: NZ Limited Company (Ltd)
9429036897926
NZBN
1138701
Company Number
Registered
Company Status
Current address
Unit 3, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 340
Entity (NZ Limited Company) Garner Family Trustees Limited
Shareholder NZBN: 9429048478632
Shelly Park
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 660
Director Garner, Robyn Mary Shelly Park
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Botica, Steven James Bucklands Beach
Auckland
2012
New Zealand
Individual Garner, Michael Geoffrey Howick
Auckland
Individual Garner, Michael Geoffrey Shelly Park
Manukau
2014
New Zealand
Individual Garner, Robin Mary Shelly Park
Auckland
2014
New Zealand
Director Michael Geoffrey Garner Shelly Park
Manukau
2014
New Zealand
Other Null - Garner Family Trust
Other Garner Family Trust
Directors

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

Nearby companies