Shortcuts

Stirling Properties Limited

Type: NZ Limited Company (Ltd)
9429037647001
NZBN
948050
Company Number
Registered
Company Status
Current address
Unit 4
105 Gasson Street
Christchurch 8011
New Zealand
Registered & physical address used since 11 May 2021
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 29 Nov 2022

Stirling Properties Limited was started on 15 Mar 1999 and issued a number of 9429037647001. This registered LTD company has been supervised by 1 director, named Warren Russell Price - an active director whose contract started on 15 Mar 1999.
According to our database (updated on 04 Apr 2024), this company uses 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, service).
Up to 11 May 2021, Stirling Properties Limited had been using Qb Studios, Unit 12, 19 Southwark Street, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Price, Warren Russell (an individual) located at Marshland, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Price, Carolyne Denise - located at Marshland, Christchurch.

Addresses

Previous addresses

Address #1: Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand

Registered & physical address used from 11 Aug 2020 to 11 May 2021

Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 17 Jan 2020 to 11 Aug 2020

Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 21 Nov 2017 to 17 Jan 2020

Address #4: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Jan 2015 to 21 Nov 2017

Address #5: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 May 2012 to 14 Jan 2015

Address #6: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Physical & registered address used from 08 Nov 2006 to 07 May 2012

Address #7: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch

Physical & registered address used from 08 Feb 2002 to 08 Nov 2006

Address #8: C/- 19 Sonning Place, Christchurch

Registered address used from 03 Oct 2001 to 03 Oct 2001

Address #9: 11 Mcallister Place, Kaiapoi

Registered address used from 03 Oct 2001 to 08 Feb 2002

Address #10: 11 Mcallister Place, Kaiapoi

Physical address used from 01 Oct 2001 to 08 Feb 2002

Address #11: C/- 19 Sonning Place, Christchurch

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address #12: C/- 19 Sonning Place, Christchurch

Registered address used from 12 Apr 2000 to 03 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Price, Warren Russell Marshland
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Price, Carolyne Denise Marshland
Christchurch
8051
New Zealand
Directors

Warren Russell Price - Director

Appointment date: 15 Mar 1999

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 13 Oct 2016

Nearby companies

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road

Virtual Radio International Limited
335 Lincoln Road, Addington

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road