Shortcuts

Stirling Vines Limited

Type: NZ Limited Company (Ltd)
9429037206529
NZBN
1046582
Company Number
Registered
Company Status
Current address
43 Carlyle Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 18 Oct 2012
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 08 Mar 2023

Stirling Vines Limited, a registered company, was started on 14 Jul 2000. 9429037206529 is the number it was issued. This company has been managed by 9 directors: Malcolm Andrew Mclennan - an active director whose contract started on 14 Jul 2000,
Neil M. - an active director whose contract started on 06 Feb 2002,
Jeanette Marie Mcmillan - an active director whose contract started on 06 Feb 2002,
Bronwyn Anne Mclennan - an inactive director whose contract started on 06 Feb 2002 and was terminated on 14 Feb 2014,
Philippa Edith Mclennan - an inactive director whose contract started on 06 Feb 2002 and was terminated on 04 Feb 2014.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: registered, service).
Stirling Vines Limited had been using C/-Staples Rodway Hawkes Bay Limited, Staples Rodway House, 205 Hastings Street South, Hastings as their physical address up until 18 Oct 2012.
A total of 50000 shares are allocated to 9 shareholders (5 groups). The first group includes 10000 shares (20%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 10000 shares (20%). Finally we have the third share allotment (10000 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/-staples Rodway Hawkes Bay Limited, Staples Rodway House, 205 Hastings Street South, Hastings New Zealand

Physical address used from 10 Mar 2006 to 18 Oct 2012

Address #2: Staples Rodway Hawkes Bay Limited, Staples Rodway House, 205 Hastings Street South, Hastings New Zealand

Registered address used from 10 Mar 2006 to 18 Oct 2012

Address #3: C/- Staples Rodway, Chartered, Accountants, Cnr Marine Parade &, Vautier Streets, Napier

Registered & physical address used from 14 Jul 2000 to 10 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual McMillan, Jeanette Marie Greenmeadows
Napier 4112

New Zealand
Individual McMillan, Allen Edward Greenmeadows
Napier 4112

New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Mclennan, John Clark Devonport
North Shore City

New Zealand
Individual Mclennan, Philippa Edith Sarah Devonport
North Shore City

New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Mclennan, Malcolm Andrew Poraiti
Napier
4112
New Zealand
Individual Mclennan, Bronwyn Anne Poraiti
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Mclennan, Neil Alistair London Ni2qp
England
Shares Allocation #5 Number of Shares: 10000
Individual Mclennan, Ian Lymburn Taradale
Individual Mclennan, Graeme William Brookvale
Sydney Nsw
2100
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verry, Hilton Russell Napier
Directors

Malcolm Andrew Mclennan - Director

Appointment date: 14 Jul 2000

Address: Poraiti, Napier, 4112 New Zealand

Address used since 12 Sep 2018

Address: Napier, 4183 New Zealand

Address used since 03 Mar 2016


Neil M. - Director

Appointment date: 06 Feb 2002


Jeanette Marie McMillan - Director

Appointment date: 06 Feb 2002

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 21 Feb 2011


Bronwyn Anne Mclennan - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 14 Feb 2014

Address: Napier, 4183 New Zealand

Address used since 06 Feb 2002


Philippa Edith Mclennan - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 04 Feb 2014

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 17 Feb 2010


John Clark Mclennan - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 04 Feb 2014

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 17 Feb 2010


Simone Naomi Mclennan - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 31 Jan 2014

Address: Remuera, Auckland,

Address used since 10 Apr 2007


Graeme William Mclennan - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 31 Jan 2014

Address: Brookvale, Sydney Nsw, 2100 Australia

Address used since 21 Feb 2011


Allen Edward McMillan - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 30 Jan 2014

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 17 Feb 2010

Nearby companies

The Huddy Beakle Company Limited
43 Carlyle St

Animal Innovations Limited
43 Carlyle Street

Helidrill Services Limited
43 Carlyle Street

Zoido Limited
43 Carlyle Street

Three Doors Up Limited
43 Carlyle Street

Approved Car Finance Limited
43 Carlyle Street