Steve Healy Contractor Limited was launched on 11 Sep 2000 and issued a New Zealand Business Number of 9429037151270. The registered LTD company has been run by 4 directors: Stephen Noel Healy - an active director whose contract started on 14 Sep 2000,
Julia Marie Healy - an active director whose contract started on 21 Feb 2022,
Donald John March - an inactive director whose contract started on 11 Sep 2000 and was terminated on 14 Sep 2000,
Steven William Startup - an inactive director whose contract started on 11 Sep 2000 and was terminated on 14 Sep 2000.
According to BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: 82 David Street, Yelverton, Blenheim, 7201 (category: postal, office).
Until 09 May 2012, Steve Healy Contractor Limited had been using 3 Harakeke Place, Blenheim as their registered address.
BizDb found previous aliases for this company: from 11 Sep 2000 to 02 Oct 2000 they were called Steve Healy Contracting Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Healy, Julia Marie (an individual) located at Yelverton, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Healy, Stephen Noel - located at Yelverton, Blenheim. Steve Healy Contractor Limited was categorised as "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (business classification L661110).
Principal place of activity
82 David Street, Yelverton, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 3 Harakeke Place, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Oct 2011 to 09 May 2012
Address #2: 10 Rowan Place, Witherlea, Blenheim 7201 New Zealand
Registered & physical address used from 31 Mar 2009 to 07 Oct 2011
Address #3: 138 Dry Hills Lane, Dry Hills, R.d.4, Blenheim
Physical & registered address used from 23 May 2006 to 31 Mar 2009
Address #4: 18 Dry Hills Rise, Dry Hills, R.d 4, Blenheim
Physical & registered address used from 24 Aug 2004 to 23 May 2006
Address #5: 1 Ashwood Drive, Forest Park View, Blenheim
Physical address used from 28 May 2001 to 24 Aug 2004
Address #6: 43 High Street, Blenheim
Physical address used from 28 May 2001 to 28 May 2001
Address #7: 43 High Street, Blenheim
Registered address used from 11 Dec 2000 to 24 Aug 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Healy, Julia Marie |
Yelverton Blenheim 7201 New Zealand |
21 Feb 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Healy, Stephen Noel |
Yelverton Blenheim 7201 New Zealand |
11 Sep 2000 - |
Stephen Noel Healy - Director
Appointment date: 14 Sep 2000
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 16 May 2013
Julia Marie Healy - Director
Appointment date: 21 Feb 2022
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 21 Feb 2022
Donald John March - Director (Inactive)
Appointment date: 11 Sep 2000
Termination date: 14 Sep 2000
Address: Blenheim,
Address used since 11 Sep 2000
Steven William Startup - Director (Inactive)
Appointment date: 11 Sep 2000
Termination date: 14 Sep 2000
Address: Rowley Crescent, Grovetown,
Address used since 11 Sep 2000
R.m Transport Limited
82 David Street
Blenheim Gymnastics Club Incorporated
60 David Street
Monarch Fisheries Limited
118 David Street
Parkers Business Solutions Training Limited
118 David Street
Monarch Marketing Marlborough Limited
118 David Street
Efficiency Plus Limited
118 David Street
3mlearning Limited
115 Alfred Street
Holer Fleet Limited
Crowe Horwath Nelson
Ltd Cars For Occassions Limited
88 Parkers Road
Spyglass Holdings Limited
Main Road
The Rental Car Group Limited
72 Trafalgar Street
Vehicle Leasing Limited
9 Mclaren Drive