Shortcuts

Stiffe Hooker Limited

Type: NZ Limited Company (Ltd)
9429037286309
NZBN
1030023
Company Number
Registered
Company Status
075460600
GST Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
3a Melrose Street
Newmarket
Auckland New Zealand
Registered & physical & service address used since 16 Apr 2007
Po Box 1964
Shortland Street
Auckland 1140
New Zealand
Postal address used since 30 Mar 2021
3 Melrose St
Newmarket
Auckland 1023
New Zealand
Office address used since 30 Mar 2021

Stiffe Hooker Limited, a registered company, was started on 13 Apr 2000. 9429037286309 is the NZ business identifier it was issued. "Architectural service" (business classification M692120) is how the company has been classified. The company has been managed by 6 directors: Michael Graham Joseph Drinnan - an active director whose contract began on 29 Oct 2015,
Andrew Hugh Bell - an active director whose contract began on 29 Oct 2015,
Jarod Selwin Morley Parker - an active director whose contract began on 20 Sep 2018,
Jarod Selwyn Morley Parker - an active director whose contract began on 20 Sep 2018,
Kevin William Mullaly - an inactive director whose contract began on 13 Apr 2000 and was terminated on 01 Apr 2021.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Melrose Street, Newmarket, Auckland, 1023 (types include: delivery, postal).
Stiffe Hooker Limited had been using 8 Boston Road, Mt Eden, Auckland as their physical address up until 16 Apr 2007.
A total of 3300 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1100 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1100 shares (33.33 per cent). Finally the third share allotment (1100 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Delivery address used from 04 Mar 2022

Principal place of activity

3 Melrose St, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 8 Boston Road, Mt Eden, Auckland

Physical address used from 17 Apr 2000 to 16 Apr 2007

Address #2: 8 Boston Road, Mt Eden, Auckland

Registered address used from 13 Apr 2000 to 16 Apr 2007

Contact info
64 9 5204400
26 Mar 2019 Phone
nickim@stiffehooker.co.nz
Email
www.stiffehooker.co.nz
30 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3300

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1100
Individual Parker, Jarod Selwyn Morley Papakura
2582
New Zealand
Shares Allocation #2 Number of Shares: 1100
Director Drinnan, Michael Graham Joseph Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 1100
Director Bell, Andrew Hugh Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mullaly, Nicola June 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Individual Hooker, Allan Morris Milford
Auckland
Individual Peacock, Warwick Dartnall 20 Basset Road
Remuera, Auckland

New Zealand
Individual Mullaly, Kevin William 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Individual Mullaly, Kevin William One Tree Hill
Auckland
Individual Hooker, Allan Morris Milford
Auckland
Individual Bergin, Michael Joseph Milford
Auckland
Individual Peacock, Warwick Dartnall 20 Basset Road
Remuera, Auckland

New Zealand
Individual Mullaly, Nicola June 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Individual Mullaly, Nicola June 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Individual Peacock, Warwick Dartnall 20 Basset Road
Remuera, Auckland

New Zealand
Individual Mullaly, Kevin William 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Individual Mullaly, Kevin William 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Individual Mullaly, Kevin William One Tree Hill
Auckland
Individual Mullaly, Kevin William 8 Kowhatu Road
One Tree Hill, Auckland

New Zealand
Directors

Michael Graham Joseph Drinnan - Director

Appointment date: 29 Oct 2015

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 29 Oct 2015


Andrew Hugh Bell - Director

Appointment date: 29 Oct 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 29 Oct 2015


Jarod Selwin Morley Parker - Director

Appointment date: 20 Sep 2018

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 20 Sep 2018


Jarod Selwyn Morley Parker - Director

Appointment date: 20 Sep 2018

Address: Papakura, 2582 New Zealand

Address used since 30 Jun 2022

Address: Red Hill, Papakura, 2110 New Zealand

Address used since 01 Mar 2022

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 20 Sep 2018


Kevin William Mullaly - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 01 Apr 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 13 Apr 2000


Allan Morris Hooker - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 01 Oct 2004

Address: Milford, Auckland,

Address used since 13 Apr 2000

Nearby companies

The Auckland Returned Services Association Trust Fund
3 Melrose Street

Penlan Properties Limited
8 Melrose Street

Aladdin Investments Limited
8 Melrose Street

Mozart Nominees Limited
8 Melrose Street

Aheto Holdings Limited
8 Melrose Street

Capone Limited
8d Melrose Street

Similar companies

Assemble Limited
9 Melrose Street

Chameleon Studio Limited
15 Kent Street

Fontein Consulting Limited
103 Carlton Gore Road

Form Architects Limited
5 Short Street

Isthmus Group Limited
8 Teed Street

Pennant & Triumph Limited
Gilligan Rowe & Associates Lp