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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5001 | |||
Individual | Johnson, John Robert |
Stonefields Auckland 1072 New Zealand |
05 Nov 1999 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Emc Trustee Co Limited Shareholder NZBN: 9429051222284 |
Prebbleton Prebbleton 7604 New Zealand |
27 Mar 2024 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tamplin, Wayne Robert |
Huntsbury Christchurch 8022 New Zealand |
06 Apr 2023 - |
Shares Allocation #4 Number of Shares: 2499 | |||
Individual | Tamplin, Anne Eleanor |
Huntsbury Christchurch 8022 New Zealand |
06 Apr 2023 - |
Individual | Tamplin, Wayne Robert |
Huntsbury Christchurch 8022 New Zealand |
06 Apr 2023 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Gapper, Paul Richmond |
Kohimarama Auckland 1071 New Zealand |
06 Apr 2023 - |
Shares Allocation #6 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Waitete Trustee Limited Shareholder NZBN: 9429046400598 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2023 - |
Individual | Gapper, Paul Richmond |
Kohimarama Auckland 1071 New Zealand |
06 Apr 2023 - |
Shares Allocation #7 Number of Shares: 39999 | |||
Entity (NZ Limited Company) | Blue Snow Limited Shareholder NZBN: 9429030062795 |
Parnell Auckland 1052 New Zealand |
17 Nov 2014 - |
Shares Allocation #8 Number of Shares: 64999 | |||
Individual | Johnson, Odelia Amereta |
Stonefields Auckland 1072 New Zealand |
22 Mar 2023 - |
Individual | Johnson, John Robert |
Stonefields Auckland 1072 New Zealand |
05 Nov 1999 - |
Entity (NZ Limited Company) | Te Rauparaha Family Trustees Limited Shareholder NZBN: 9429050524105 |
Onehunga Auckland 1061 New Zealand |
02 Sep 2022 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Hedley, Jarrod Keven |
Onehunga Auckland 1061 New Zealand |
17 Nov 2014 - |
Shares Allocation #10 Number of Shares: 5000 | |||
Individual | Ewart, Elizabeth Mary |
Ellerslie Auckland 1051 New Zealand |
14 Nov 2013 - |
Shares Allocation #11 Number of Shares: 4999 | |||
Individual | Ewart, Alan Francis |
Ellerslie Auckland 1051 New Zealand |
05 Nov 1999 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Brown, Jill Norgaard |
Titirangi Auckland 0604 New Zealand |
18 Dec 2019 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Ewart, Alan Francis |
Ellerslie Auckland 1051 New Zealand |
05 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmartin, Michael Eugene |
Halswell Christchurch 8025 New Zealand |
06 Apr 2023 - 02 Apr 2024 |
Individual | Elley, Cory James |
Prebbleton Prebbleton 7604 New Zealand |
06 Apr 2023 - 27 Mar 2024 |
Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
05 Nov 1999 - 02 Sep 2022 |
Individual | Lancaster, Lewis Michael |
39 Beach Valley Road Piha |
05 Nov 1999 - 18 Dec 2019 |
Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
05 Nov 1999 - 02 Sep 2022 |
Individual | Lancaster, Lewis Michael |
39 Beach Valley Road Piha |
05 Nov 1999 - 18 Dec 2019 |
Individual | Johnson, Odelia Amereta |
Stonefields Auckland 1072 New Zealand |
19 Nov 2020 - 02 Sep 2022 |
Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
05 Nov 1999 - 02 Sep 2022 |
Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
05 Nov 1999 - 02 Sep 2022 |
Individual | Lancaster, G M |
Piha Auckland |
05 Nov 1999 - 18 Dec 2019 |
Individual | Johnson, O |
Stonefields Auckland 1072 New Zealand |
05 Nov 1999 - 19 Nov 2020 |
Individual | Taylor, Ian Thomas |
Pukekohe |
05 Nov 1999 - 28 Nov 2006 |
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
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