Shortcuts

Stokes (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037706692
NZBN
936868
Company Number
Registered
Company Status
072543157
GST Number
No Abn Number
Australian Business Number
F349420
Industry classification code
"electrical Equipment, Industrial, Wholesaling Nec"
Industry classification description
Current address
5 Hillview Avenue
New Windsor
Auckland 0600
New Zealand
Registered & physical & service address used since 14 Mar 2019
5 Hillview Avenue
New Windsor
Auckland 0600
New Zealand
Office & delivery address used since 03 Sep 2019
5 Hillview Avenue
New Windsor
Auckland 0600
New Zealand
Postal address used since 18 Aug 2022

Stokes (New Zealand) Limited, a registered company, was registered on 01 Dec 1998. 9429037706692 is the NZ business identifier it was issued. ""Electrical equipment, industrial, wholesaling nec"" (ANZSIC F349420) is how the company has been classified. The company has been supervised by 10 directors: Ulrika Gertrud Haller - an active director whose contract started on 04 Dec 2008,
Anita Conny Dent - an active director whose contract started on 01 Feb 2014,
Walter Haller - an inactive director whose contract started on 11 Aug 1999 and was terminated on 22 Jun 2023,
William Russell Stokes - an inactive director whose contract started on 06 Aug 1999 and was terminated on 29 Nov 2013,
Gordon Bradley Elkington - an inactive director whose contract started on 30 Aug 2005 and was terminated on 20 Mar 2008.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Hillview Avenue, New Windsor, Auckland, 0600 (type: postal, office).
Stokes (New Zealand) Limited had been using 41 Fairfax Avenue, Penrose, Auckland as their registered address until 14 Mar 2019.
Other names for this company, as we found at BizDb, included: from 01 Dec 1998 to 09 Jul 1999 they were named Stredwick Investments Limited.
A single entity controls all company shares (exactly 610643 shares) - Haller, Ulrika Gertrud - located at 0600, New Windsor, Auckland.

Addresses

Principal place of activity

5 Hillview Avenue, New Windsor, Auckland, 0600 New Zealand


Previous addresses

Address #1: 41 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 04 Sep 2018 to 14 Mar 2019

Address #2: 41 Fairfax Ave, Penrose, Auckland New Zealand

Registered & physical address used from 25 Sep 2000 to 04 Sep 2018

Address #3: 5 Carmont Pl, Mt Wellington, Auckland

Physical & registered address used from 25 Sep 2000 to 25 Sep 2000

Address #4: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, St, Auckland

Registered address used from 12 Apr 2000 to 25 Sep 2000

Address #5: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, St, Auckland

Physical address used from 20 Aug 1999 to 25 Sep 2000

Address #6: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, St, Auckland

Registered address used from 20 Aug 1999 to 12 Apr 2000

Contact info
64 021 2377883
03 Sep 2019 Sales and Admin
anita@stokes.co.nz
03 Sep 2019 Sales and Admin
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 610643

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 610643
Individual Haller, Ulrika Gertrud New Windsor
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haller, Walter New Windsor
Auckland
0600
New Zealand
Individual Stokes, William Russel Malvern
Victoria 3144, Australia
Other Stokes Australia Ltd
Other Jaws Pty Ltd
Other Null - Stokes Australia Ltd
Other Null - Jaws Pty Ltd
Directors

Ulrika Gertrud Haller - Director

Appointment date: 04 Dec 2008

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 27 Aug 2018

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 31 Jul 2015


Anita Conny Dent - Director

Appointment date: 01 Feb 2014

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 31 Jul 2015


Walter Haller - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 22 Jun 2023

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 27 Aug 2018

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 31 Jul 2015


William Russell Stokes - Director (Inactive)

Appointment date: 06 Aug 1999

Termination date: 29 Nov 2013

Address: Hawthorn, Victoria 3123, Australia,

Address used since 14 Jun 2010


Gordon Bradley Elkington - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 20 Mar 2008

Address: Turramurra, New South Wales 2074, Australia,

Address used since 30 Aug 2005


Ronald James Drury - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 16 Nov 2007

Address: Vermont South, Victoria 3133, Australia,

Address used since 30 Aug 2005


Colin Kevin Day - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 17 Jan 2005

Address: Fairfield, Victoria 3078, Australia,

Address used since 17 Jan 2002


Desmond George Samuel Anderson - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 17 Jan 2005

Address: Donvale, Victoria 3111, Australia,

Address used since 17 Jan 2002


Joseph Patrick Maher - Director (Inactive)

Appointment date: 06 Aug 1999

Termination date: 17 Jan 2002

Address: North Blackburn, Victoria 3130, Australia,

Address used since 06 Aug 1999


Gavin John Macdonald - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 06 Aug 1999

Address: Remuera, Auckland,

Address used since 01 Dec 1998

Nearby companies
Similar companies