Stadium Holdings Limited, a registered company, was started on 19 Jan 2001. 9429037026622 is the NZ business identifier it was issued. The company has been managed by 4 directors: Russell Warren Ibbotson - an active director whose contract began on 19 Jan 2001,
John Michael Corkery - an inactive director whose contract began on 19 Jan 2001 and was terminated on 10 Dec 2018,
Nancy Susan Corkery - an inactive director whose contract began on 19 Jan 2001 and was terminated on 10 Dec 2018,
Tanya Suzanne Drummond - an inactive director whose contract began on 19 Jan 2001 and was terminated on 19 Jan 2001.
Updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: 50 Tarbert Street, Alexandra, 9320 (type: physical, registered).
Stadium Holdings Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 28 Feb 2019.
One entity controls all company shares (exactly 10000 shares) - Ibbotson, Russell Warren - located at 9320, Clyde, Clyde.
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered & physical address used from 03 Apr 2013 to 28 Feb 2019
Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Physical & registered address used from 09 Nov 2001 to 09 Nov 2001
Address: C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra New Zealand
Registered & physical address used from 09 Nov 2001 to 03 Apr 2013
Address: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra
Physical & registered address used from 19 Feb 2001 to 09 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Ibbotson, Russell Warren |
Clyde Clyde 9330 New Zealand |
19 Jan 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Corkery, John Michael |
Alexandra Alexandra 9320 New Zealand |
19 Jan 2001 - 20 Feb 2019 |
| Individual | Corkery, Nancy Susan |
Alexandra Alexandra 9320 New Zealand |
19 Jan 2001 - 20 Feb 2019 |
Russell Warren Ibbotson - Director
Appointment date: 19 Jan 2001
Address: Clyde, Clyde, 9330 New Zealand
Address used since 01 Nov 2024
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 23 Mar 2010
John Michael Corkery - Director (Inactive)
Appointment date: 19 Jan 2001
Termination date: 10 Dec 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Feb 2011
Nancy Susan Corkery - Director (Inactive)
Appointment date: 19 Jan 2001
Termination date: 10 Dec 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Feb 2011
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 Jan 2001
Termination date: 19 Jan 2001
Address: Rolleston Park, Christchurch,
Address used since 19 Jan 2001
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street