Shortcuts

Stubbs Work And Care Limited

Type: NZ Limited Company (Ltd)
9429037131746
NZBN
1075279
Company Number
Registered
Company Status
Current address
467a Aberdeen Road
Te Hapara
Gisborne 4010
New Zealand
Registered & physical & service address used since 20 Oct 2022


Stubbs Work and Care Limited, a registered company, was incorporated on 21 Sep 2000. 9429037131746 is the NZBN it was issued. This company has been run by 5 directors: Warren Stubbs - an active director whose contract started on 05 Jun 2013,
Bridget Stubbs - an active director whose contract started on 16 Aug 2015,
Mary Elizabeth Callaghan - an inactive director whose contract started on 21 Sep 2000 and was terminated on 31 Aug 2015,
Gareth William Callaghan - an inactive director whose contract started on 21 Sep 2000 and was terminated on 05 Jun 2013,
Anthony William Callaghan - an inactive director whose contract started on 21 Sep 2000 and was terminated on 05 Jun 2013.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 467A Aberdeen Road, Te Hapara, Gisborne, 4010 (type: registered, physical).
Stubbs Work and Care Limited had been using 44 Douglas Street, Okitu, Gisborne as their registered address up to 20 Oct 2022.
Old names used by this company, as we managed to find at BizDb, included: from 21 Sep 2000 to 05 Jun 2013 they were called Show Ribbons 2000 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 44 Douglas Street, Okitu, Gisborne, 4010 New Zealand

Registered & physical address used from 09 Sep 2022 to 20 Oct 2022

Address: 198 Darwin Road, Outer Kaiti, Gisborne, 4010 New Zealand

Registered & physical address used from 15 Oct 2021 to 09 Sep 2022

Address: 44 Douglas Street, Okitu, Gisborne, 4010 New Zealand

Registered & physical address used from 10 Sep 2019 to 15 Oct 2021

Address: 19 Karapiti Place, Glen Eden, Auckland, 0602 New Zealand

Physical & registered address used from 31 May 2017 to 10 Sep 2019

Address: 30 Hogarth Rise, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 07 Sep 2015 to 31 May 2017

Address: Korff Associates, Unit F, 402 Titirangi Road, Titirangi Village, Auckland New Zealand

Physical & registered address used from 30 Nov 2004 to 07 Sep 2015

Address: 711 South Titirangi Road, Titirangi, Auckland

Registered & physical address used from 25 Oct 2002 to 30 Nov 2004

Address: 165 Mokoia Road, Birkenhead, Auckland

Physical & registered address used from 21 Sep 2000 to 25 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Stubbs, Warren Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stubbs, Bridget Te Hapara
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callaghan, Anthony William 66 Avonleigh Road
Titirangi, Auckland

New Zealand
Individual Callaghan, Gareth William Henderson
Auckland

New Zealand
Individual Callaghan, Mary Elizabeth 66 Avonleigh Road
Titirangi, Auckland

New Zealand
Directors

Warren Stubbs - Director

Appointment date: 05 Jun 2013

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 12 Oct 2022

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 02 Sep 2019

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 05 Jun 2013


Bridget Stubbs - Director

Appointment date: 16 Aug 2015

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 12 Oct 2022

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 02 Sep 2019

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 16 Aug 2015


Mary Elizabeth Callaghan - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 31 Aug 2015

Address: 66 Avonleigh Road, Titirangi, Auckland, New Zealand

Address used since 24 Aug 2006


Gareth William Callaghan - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 05 Jun 2013

Address: Henderson, Auckland, 0612 New Zealand

Address used since 24 Aug 2006


Anthony William Callaghan - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 05 Jun 2013

Address: 66 Avonleigh Road, Titirangi, Auckland,

Address used since 24 Aug 2006

Nearby companies

2nd Chance Ministries
30 Hogarth Rise

Smile Cleaning Limited
27 Hogarth Rise

Hogarth Consulting Limited
21 Hogarth Rise

Z&y All-pro Limited
88d Picasso Drive

Cllh Trustee Limited
13 Hogarth Rise

Crystal Rose Limited
13 Hogarth Rise