Shortcuts

Stainless Products Limited

Type: NZ Limited Company (Ltd)
9429037439705
NZBN
1000251
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 12 Oct 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 20 Apr 2023

Stainless Products Limited, a registered company, was started on 05 Nov 1999. 9429037439705 is the NZ business identifier it was issued. The company has been supervised by 9 directors: John Robert Johnson - an active director whose contract started on 01 Feb 2000,
Jarrod Keven Hedley - an active director whose contract started on 12 Feb 2014,
Corey Sherwin Te Rauparaha Johnson - an active director whose contract started on 19 Dec 2019,
Cory James Elley - an active director whose contract started on 28 Mar 2023,
Lewis Michael Lancaster - an inactive director whose contract started on 06 Nov 1999 and was terminated on 16 Dec 2019.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Stainless Products Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address until 12 Oct 2018.
A total of 150000 shares are allotted to 17 shareholders (13 groups). The first group includes 5001 shares (3.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7500 shares (5%). Finally the 3rd share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered & physical address used from 21 Feb 2013 to 12 Oct 2018

Address #2: 4th Floor, 70 Shortland Street, Auckland 1 New Zealand

Registered address used from 13 Apr 2000 to 21 Feb 2013

Address #3: 4th Floor, 70 Shortland Street, Auckland 1

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: 4th Floor, 70 Shortland Street, Auckland 1 New Zealand

Physical address used from 05 Nov 1999 to 21 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5001
Individual Johnson, John Robert Stonefields
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 7500
Entity (NZ Limited Company) Emc Trustee Co Limited
Shareholder NZBN: 9429051222284
Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tamplin, Wayne Robert Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 2499
Individual Tamplin, Anne Eleanor Huntsbury
Christchurch
8022
New Zealand
Individual Tamplin, Wayne Robert Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Gapper, Paul Richmond Kohimarama
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 9999
Entity (NZ Limited Company) Waitete Trustee Limited
Shareholder NZBN: 9429046400598
Auckland Central
Auckland
1010
New Zealand
Individual Gapper, Paul Richmond Kohimarama
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 39999
Entity (NZ Limited Company) Blue Snow Limited
Shareholder NZBN: 9429030062795
Parnell
Auckland
1052
New Zealand
Shares Allocation #8 Number of Shares: 64999
Individual Johnson, Odelia Amereta Stonefields
Auckland
1072
New Zealand
Individual Johnson, John Robert Stonefields
Auckland
1072
New Zealand
Entity (NZ Limited Company) Te Rauparaha Family Trustees Limited
Shareholder NZBN: 9429050524105
Onehunga
Auckland
1061
New Zealand
Shares Allocation #9 Number of Shares: 1
Director Hedley, Jarrod Keven Onehunga
Auckland
1061
New Zealand
Shares Allocation #10 Number of Shares: 5000
Individual Ewart, Elizabeth Mary Ellerslie
Auckland
1051
New Zealand
Shares Allocation #11 Number of Shares: 4999
Individual Ewart, Alan Francis Ellerslie
Auckland
1051
New Zealand
Shares Allocation #12 Number of Shares: 10000
Individual Brown, Jill Norgaard Titirangi
Auckland
0604
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Ewart, Alan Francis Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilmartin, Michael Eugene Halswell
Christchurch
8025
New Zealand
Individual Elley, Cory James Prebbleton
Prebbleton
7604
New Zealand
Individual Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand
Individual Lancaster, Lewis Michael 39 Beach Valley Road
Piha
Individual Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand
Individual Lancaster, Lewis Michael 39 Beach Valley Road
Piha
Individual Johnson, Odelia Amereta Stonefields
Auckland
1072
New Zealand
Individual Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand
Individual Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand
Individual Lancaster, G M Piha
Auckland
Individual Johnson, O Stonefields
Auckland
1072
New Zealand
Individual Taylor, Ian Thomas Pukekohe
Directors

John Robert Johnson - Director

Appointment date: 01 Feb 2000

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Aug 2011


Jarrod Keven Hedley - Director

Appointment date: 12 Feb 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 18 Aug 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 12 Feb 2014


Corey Sherwin Te Rauparaha Johnson - Director

Appointment date: 19 Dec 2019

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 19 Dec 2019


Cory James Elley - Director

Appointment date: 28 Mar 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 28 Mar 2023


Lewis Michael Lancaster - Director (Inactive)

Appointment date: 06 Nov 1999

Termination date: 16 Dec 2019

Address: Piha, Auckland, 0772 New Zealand

Address used since 01 Jan 2015


Maxwell Robert Clinick - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 22 Dec 2017

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 05 Apr 2007


Alan Francis Ewart - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 31 Mar 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Nov 2013


Ian Thomas Taylor - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 11 Jun 2005

Address: Pukekohe,

Address used since 01 Feb 2000


Ian Donald Malcolm - Director (Inactive)

Appointment date: 05 Nov 1999

Termination date: 06 Nov 1999

Address: Mt Albert, Auckland,

Address used since 05 Nov 1999

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot