Shortcuts

Stockbridge Limited

Type: NZ Limited Company (Ltd)
9429037767563
NZBN
924480
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
167 Main North Road
Christchurch New Zealand
Registered & physical & service address used since 16 Nov 2005

Stockbridge Limited, a registered company, was registered on 10 Sep 1998. 9429037767563 is the NZ business identifier it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company has been classified. This company has been managed by 4 directors: Graeme Andrew Neilson - an active director whose contract started on 10 Sep 1998,
Tracey Kaye Neilson - an active director whose contract started on 14 Feb 2008,
Paul Edwin Menzies - an inactive director whose contract started on 14 Sep 2006 and was terminated on 14 Feb 2008,
Anne Vera Neilson - an inactive director whose contract started on 10 Sep 1998 and was terminated on 14 Sep 2006.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 167 Main North Road, Christchurch (types include: registered, physical).
Stockbridge Limited had been using Foodstuffs (Si) Ltd, 167 Main North Road, Christchurch as their registered address up until 16 Nov 2005.
More names for the company, as we found at BizDb, included: from 10 Sep 1998 to 19 Jan 2007 they were named Graeme & Anne Neilson Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Foodstuffs (si) Ltd, 167 Main North Road, Christchurch

Registered & physical address used from 05 Sep 2005 to 16 Nov 2005

Address: Foodstuffs (south Island) Ltd, 19 Midland Street, Dunedin

Registered & physical address used from 04 Nov 2004 to 05 Sep 2005

Address: 698 Tay Street, Invercargill

Physical address used from 05 Dec 2002 to 04 Nov 2004

Address: C/o Accountancy Services, P O Box 826, Dunedin 9015

Physical address used from 07 Nov 2002 to 05 Dec 2002

Address: 698 Tay Street, Invercargill

Registered address used from 12 Apr 2000 to 04 Nov 2004

Address: 698 Tay Street, Invercargill

Physical address used from 11 Sep 1998 to 07 Nov 2002

Contact info
64 3353 8797
Phone
64 03 2177106
24 Nov 2021 Phone
graeme.neilson@foursquare-si.co.nz
20 Sep 2023 Email
claire.chapman@foodstuffs-si.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Neilson, Tracey Kaye Waikiwi
Invercargill
9810
New Zealand
Individual Neilson, Graeme Andrew Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Neilson, Graeme Andrew Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Neilson, Tracey Kaye Waikiwi
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neilson, Anne Vera Invercargill
Other Null - Graeme Andrew Neilson, Donald Charles Neilson And Jean Evelyn Neilson As Trustees Of Whiting Bay Trust
Other Graeme Andrew Neilson, Donald Charles Neilson And Jean Evelyn Neilson As Trustees Of Whiting Bay Trust
Directors

Graeme Andrew Neilson - Director

Appointment date: 10 Sep 1998

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 02 Mar 2022

Address: Invercargill, 9810 New Zealand

Address used since 27 Oct 2015


Tracey Kaye Neilson - Director

Appointment date: 14 Feb 2008

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 02 Mar 2022

Address: Invercargill, 9810 New Zealand

Address used since 25 Mar 2011


Paul Edwin Menzies - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 14 Feb 2008

Address: No. 1 R D, Winton,

Address used since 14 Sep 2006


Anne Vera Neilson - Director (Inactive)

Appointment date: 10 Sep 1998

Termination date: 14 Sep 2006

Address: Invercargill,

Address used since 10 Sep 1998

Nearby companies

Croftwood 2012 Limited
167 Main North Road

Black Jam Limited
167 Main Road

J & C Vaudrey Limited
167 Main North Road

Foodstuffs (south Island) Properties Limited
167 Main North Rd

Sterling Hardware Wholesalers Limited
167 Main North Road

Lincoln Supermarket Limited
167 Main North Road

Similar companies

Bing Holdings Limited
167 Main North Road

Black Jam Limited
167 Main Road

Croftwood 2012 Limited
167 Main North Road

J & C Vaudrey Limited
167 Main North Road

Lincoln Supermarket Limited
167 Main North Road

Parris Holdings 2008 Limited
167 Main North Road