Shortcuts

Stuart Alexander & Co (nz) Limited

Type: NZ Limited Company (Ltd)
9429037320003
NZBN
1023617
Company Number
Registered
Company Status
Current address
Unit C1, 63 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 07 Dec 2015

Stuart Alexander & Co (Nz) Limited, a registered company, was registered on 28 Mar 2000. 9429037320003 is the NZ business number it was issued. The company has been supervised by 11 directors: Garry Browne - an active director whose contract started on 28 Mar 2000,
Craig Allan Douglas - an active director whose contract started on 12 Dec 2005,
Carolyn Fenton - an active director whose contract started on 01 May 2021,
Stephen James Rush - an active director whose contract started on 11 Sep 2023,
Kelvin Erskine-Levick - an inactive director whose contract started on 28 Mar 2000 and was terminated on 02 Jun 2020.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Unit C1, 63 Apollo Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Stuart Alexander & Co (Nz) Limited had been using Unit C1, 63 Apollo Drive, Mairangi Bay, Auckland as their physical address until 07 Dec 2015.
A single entity controls all company shares (exactly 12430200 shares) - 1884 Pty Limited - located at 0632, Caringbah.

Addresses

Previous addresses

Address: Unit C1, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 04 Dec 2015 to 07 Dec 2015

Address: Unit 1a, 1 Bishop Dunn Place, Botany, Auckalnd New Zealand

Physical address used from 05 Jun 2009 to 04 Dec 2015

Address: Unit 1a, 1 Bishop Dunn Place, Botany, Auckland New Zealand

Registered address used from 05 Jun 2009 to 04 Dec 2015

Address: Building 4, 17-19 Lambie Drive, Manukau City, Auckland

Physical & registered address used from 07 Sep 2004 to 05 Jun 2009

Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 07 Sep 2001 to 07 Sep 2001

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 07 Sep 2001 to 07 Sep 2004

Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 07 Sep 2001 to 07 Sep 2004

Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 12 Apr 2000 to 07 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 12430200

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12430200
Other (Other) 1884 Pty Limited Caringbah
NSW 2229
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stuart Alexander (holdings) Pty Limited
Other Stuart Alexander (consolidated) Pty Limited
Other Kelvin James Pty Limited
Other Null - Kelvin James Pty Limited
Other Null - Stuart Alexander (holdings) Pty Limited
Other Null - Knutsford Pty Limited
Other Null - Stuart Alexander (consolidated) Pty Limited
Other Knutsford Pty Limited
Directors

Garry Browne - Director

Appointment date: 28 Mar 2000

ASIC Name: 1884 Pty Ltd

Address: Sydney, 2007 Australia

Address: Castlecrag, Nsw, 2068 Australia

Address used since 14 Dec 2011


Craig Allan Douglas - Director

Appointment date: 12 Dec 2005

ASIC Name: Stuart Alexander & Co Pty Ltd

Address: Caringbah, Nsw, 2229 Australia

Address used since 14 Jul 2015

Address: Nsw, 2007 Australia


Carolyn Fenton - Director

Appointment date: 01 May 2021

Address: Manly, Qld, 4179 Australia

Address used since 12 Jul 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 May 2021


Stephen James Rush - Director

Appointment date: 11 Sep 2023

Address: Seaforth, Nsw, 2092 Australia

Address used since 11 Sep 2023


Kelvin Erskine-levick - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 02 Jun 2020

ASIC Name: 1884 Pty Ltd

Address: Sydney, Nsw, 2007 Australia

Address: Berrilee, N S W 2159, Australia

Address used since 28 Mar 2000


Peter John Mcloghlin - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 22 Apr 2013

Address: Fairlight Nsw 2094, Australia,

Address used since 26 Feb 2007


Peter Roderick Boyden - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 31 Dec 2010

Address: Cremorne, Nsw 2090, Australia,

Address used since 12 Dec 2005


Wesley Browne - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 01 May 2009

Address: Woollahra, N S W 2025, Australia,

Address used since 28 Mar 2000


Forbes Pratt - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 23 Apr 2008

Address: Roseville, N S W 2069, Australia,

Address used since 28 Mar 2000


Diana Mary Fox - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 10 Apr 2008

Address: Collaroy, Nsw 2097, Australia,

Address used since 12 Dec 2005


Fiona Chapman - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 12 Aug 2005

Address: Vaucluse, N S W 2030, Australia,

Address used since 28 Mar 2000

Nearby companies

Eastcliffe Properties Limited
Unit 4 Building D

Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive

Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive

Te Arai Point Health And Life Limited
C/-jmv Limited

Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive

Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive