Stromness Group Limited, a registered company, was registered on 25 Jan 2001. 9429037040987 is the number it was issued. This company has been managed by 4 directors: Susan Margaret Coker - an active director whose contract started on 25 Jan 2001,
Brent Mcgregor Isbister - an active director whose contract started on 25 Jan 2001,
Grant Andrew Isbister - an inactive director whose contract started on 25 Jan 2001 and was terminated on 29 Jan 2001,
Ross Munro Isbister - an inactive director whose contract started on 25 Jan 2001 and was terminated on 29 Jan 2001.
Last updated on 04 Dec 2023, the BizDb database contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Stromness Group Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up until 28 Oct 2016.
A total of 1200 shares are issued to 5 shareholders (3 groups). The first group includes 960 shares (80 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 120 shares (10 per cent). Lastly we have the 3rd share allotment (120 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Nov 2008 to 28 Oct 2016
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical & registered address used from 24 Oct 2002 to 03 Nov 2008
Address: Harvie Green Wyatt, Chartered Accountants, Floor 5 229 Moray Place, Dunedin
Physical & registered address used from 25 Jan 2001 to 24 Oct 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 960 | |||
Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
25 Jan 2001 - |
Individual | Isbister, Brent Mcgregor |
R D 12 Pleasant Point 7982 New Zealand |
31 Oct 2003 - |
Individual | Coker, Susan Margaret |
R D 12 Pleasant Point 7982 New Zealand |
31 Oct 2003 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Isbister, Brent Mcgregor |
Rd 12 Pleasant Point 7982 New Zealand |
25 Jan 2001 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Coker, Susan Margaret |
R D 12 Pleasant Point 7982 New Zealand |
25 Jan 2001 - |
Susan Margaret Coker - Director
Appointment date: 25 Jan 2001
Address: R D 12, Pleasant Point, 7982 New Zealand
Address used since 11 May 2011
Brent Mcgregor Isbister - Director
Appointment date: 25 Jan 2001
Address: R D 12, Pleasant Point, 7982 New Zealand
Address used since 11 May 2011
Grant Andrew Isbister - Director (Inactive)
Appointment date: 25 Jan 2001
Termination date: 29 Jan 2001
Address: 2k R D, Oamaru,
Address used since 25 Jan 2001
Ross Munro Isbister - Director (Inactive)
Appointment date: 25 Jan 2001
Termination date: 29 Jan 2001
Address: 2k R D, Oamaru,
Address used since 25 Jan 2001
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon