Shortcuts

Stoddard Holdings Limited

Type: NZ Limited Company (Ltd)
9429037869120
NZBN
903118
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 23 Nov 2015
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 20 Jun 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Aug 2023

Stoddard Holdings Limited, a registered company, was incorporated on 24 Apr 1998. 9429037869120 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Shona Meryle Dando - an active director whose contract started on 24 Apr 1998,
William Athol Dando - an active director whose contract started on 24 Apr 1998.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Stoddard Holdings Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address until 23 Nov 2015.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).

Addresses

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 01 Sep 2010 to 23 Nov 2015

Address #2: Quantum Accounting Solutions Ltd, Level 1, Building C, 4 Pacific Rise, Mt Wellington New Zealand

Registered & physical address used from 30 Apr 2004 to 01 Sep 2010

Address #3: 59 Belfast Street, Hillsborough, Auckland

Registered address used from 12 Apr 2000 to 30 Apr 2004

Address #4: C/- Lynda K Moore, 36-41 East Tamaki Road, Papatoeote, Auckland

Physical address used from 10 Aug 1999 to 30 Apr 2004

Address #5: 59 Belfast Street, Hillsborough, Auckland

Registered address used from 10 Aug 1999 to 12 Apr 2000

Address #6: 59 Belfast Street, Hillsborough, Auckland

Physical address used from 10 Aug 1999 to 10 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Dando, Shona Meryle Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Dando, William Athol Orewa
Orewa
0931
New Zealand
Directors

Shona Meryle Dando - Director

Appointment date: 24 Apr 1998

Address: Orewa, Orewa, 0931 New Zealand

Address used since 05 May 2022

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 21 Jul 2016


William Athol Dando - Director

Appointment date: 24 Apr 1998

Address: Orewa, Orewa, 0931 New Zealand

Address used since 05 May 2022

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 21 Jul 2016

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street