Shortcuts

47a Stafford Street Limited

Type: NZ Limited Company (Ltd)
9429037826291
NZBN
912020
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 08 Nov 2017

47A Stafford Street Limited, a registered company, was started on 02 Jul 1998. 9429037826291 is the business number it was issued. The company has been managed by 7 directors: Jennifer Gay Hinsley - an active director whose contract began on 02 Jul 1998,
Paul John Hinsley - an active director whose contract began on 02 Jul 1998,
Robin Dennis Donovan - an inactive director whose contract began on 02 Jul 1998 and was terminated on 03 Jul 2009,
Barry William Payne - an inactive director whose contract began on 24 Feb 2000 and was terminated on 17 Jan 2005,
Mark William Hallett - an inactive director whose contract began on 02 Jul 1998 and was terminated on 24 Oct 2001.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
47A Stafford Street Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up until 08 Nov 2017.
A total of 200 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 196 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (1%). Finally there is the third share allotment (2 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 31 Mar 2014 to 08 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 12 Jul 2012 to 31 Mar 2014

Address: 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 28 Sep 2009 to 12 Jul 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 23 Sep 2008 to 28 Sep 2009

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Physical & registered address used from 26 Oct 2007 to 23 Sep 2008

Address: C/- Hubbard Churcher & Co, P O Box 125, Timaru

Physical address used from 06 Dec 2000 to 06 Dec 2000

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 12 Apr 2000 to 26 Oct 2007

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 03 Jul 1998 to 06 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 196
Individual Hinsley, Paul John Rd 5
Timaru
7975
New Zealand
Individual Hinsley, Jennifer Gay Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Hinsley, Jennifer Gay Rd 5
Timaru
7975
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Hinsley, Paul John Rd 5
Timaru
7975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donovan, Robin Dennis Timaru 7910
Individual Donovan, Shirley Denise Timaru 7910
Entity Barry Payne Associates Limited
Shareholder NZBN: 9429038766763
Company Number: 611151
Entity Barry Payne Associates Limited
Shareholder NZBN: 9429038766763
Company Number: 611151
Directors

Jennifer Gay Hinsley - Director

Appointment date: 02 Jul 1998

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 16 Jul 2015


Paul John Hinsley - Director

Appointment date: 02 Jul 1998

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 16 Jul 2015


Robin Dennis Donovan - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 03 Jul 2009

Address: Timaru 7910,

Address used since 18 Oct 2007


Barry William Payne - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 17 Jan 2005

Address: Sh1, Studholme,

Address used since 24 Feb 2000


Mark William Hallett - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 24 Oct 2001

Address: Timaru,

Address used since 02 Jul 1998


Timothy Paul Homes - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 24 Oct 2001

Address: Timaru,

Address used since 02 Jul 1998


David Alexander Jack - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 24 Feb 2000

Address: Timaru,

Address used since 02 Jul 1998

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East