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 03 Mar 2025, 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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Individual | Parker, Jarod Selwyn Morley |
Papakura 2582 New Zealand |
16 Oct 2018 - |
Shares Allocation #2 Number of Shares: 1100 | |||
Director | Drinnan, Michael Graham Joseph |
Mangere Bridge Auckland 2022 New Zealand |
13 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1100 | |||
Director | Bell, Andrew Hugh |
Albany Auckland 0632 New Zealand |
13 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mullaly, Nicola June |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Hooker, Allan Morris |
Milford Auckland |
13 Apr 2000 - 20 Mar 2005 |
Individual | Peacock, Warwick Dartnall |
20 Basset Road Remuera, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Kevin William |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Kevin William |
One Tree Hill Auckland |
13 Apr 2000 - 16 Apr 2021 |
Individual | Hooker, Allan Morris |
Milford Auckland |
13 Apr 2000 - 20 Mar 2005 |
Individual | Bergin, Michael Joseph |
Milford Auckland |
13 Apr 2000 - 20 Mar 2005 |
Individual | Peacock, Warwick Dartnall |
20 Basset Road Remuera, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Nicola June |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Nicola June |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Peacock, Warwick Dartnall |
20 Basset Road Remuera, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Kevin William |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Kevin William |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Kevin William |
One Tree Hill Auckland |
13 Apr 2000 - 16 Apr 2021 |
Individual | Mullaly, Kevin William |
8 Kowhatu Road One Tree Hill, Auckland New Zealand |
13 Apr 2000 - 16 Apr 2021 |
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
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
4under5 Trustees Limited
8d Melrose Street
Stuart Bilby Engineers Limited
8d Melrose Street
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