Final Stripe Limited, a registered company, was registered on 19 Feb 1998. 9429037923419 is the NZ business identifier it was issued. This company has been managed by 5 directors: Roger Alan Rose - an active director whose contract began on 22 Dec 2021,
Phillip Bernard Snellaert - an inactive director whose contract began on 29 Nov 2012 and was terminated on 23 Dec 2021,
Sheryle Anne Snellaert - an inactive director whose contract began on 01 Dec 2007 and was terminated on 29 Nov 2012,
Sheryle Anne Greenfield - an inactive director whose contract began on 19 Feb 1998 and was terminated on 07 Apr 2008,
Alistair Gordon Mckerchar - an inactive director whose contract began on 19 Feb 1998 and was terminated on 18 Jun 2007.
Last updated on 03 May 2025, our database contains detailed information about 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (types include: registered, registered).
Final Stripe Limited had been using 222 Main Road, Albany, Auckland as their physical address up until 06 Aug 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address #1: 222 Main Road, Albany, Auckland New Zealand
Physical & registered address used from 14 Jun 2007 to 06 Aug 2012
Address #2: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 12 Mar 2002 to 14 Jun 2007
Address #3: Suite 3, 532 Parnell Road, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 12 Mar 2002
Address #4: Suite 3, 532 Parnell Road, Newmarket, Auckland
Physical address used from 20 Feb 1998 to 12 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Rose, Chanelle Lyn |
Weymouth Auckland 2103 New Zealand |
25 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Rose, Roger |
Weymouth Auckland 2103 New Zealand |
31 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckerchar, Alistair Gordon |
Takapuna Auckland |
19 Feb 1998 - 10 Oct 2006 |
| Individual | Snellaert, Sheryle Anne |
Bayview Auckland 0629 New Zealand |
19 Feb 1998 - 11 Dec 2012 |
| Individual | Mckerchar, Neil Farquhar |
Rd 3 Gore |
10 Oct 2006 - 07 Jun 2007 |
| Individual | Mooney, Dion |
Beachlands Auckland 2018 New Zealand |
30 Mar 2023 - 12 Jun 2024 |
| Individual | Snellaert, Phillip Bernard |
Onehunga Auckland 1061 New Zealand |
06 Mar 2008 - 24 Dec 2021 |
Roger Alan Rose - Director
Appointment date: 22 Dec 2021
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 22 Dec 2021
Phillip Bernard Snellaert - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 23 Dec 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Nov 2012
Sheryle Anne Snellaert - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 29 Nov 2012
Address: Bayview, Auckland, 0629 New Zealand
Address used since 27 Jul 2012
Sheryle Anne Greenfield - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 07 Apr 2008
Address: Albany, Auckland,
Address used since 07 Jun 2007
Alistair Gordon Mckerchar - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 18 Jun 2007
Address: Takapuna, Auckland,
Address used since 19 Feb 1998
About Fire (nz) Limited
222 Dairy Flat Highway
Exempt Bloodstock Limited
222 Dairy Flat Highway
Rand Rescue 2013 Limited
222 Dairy Flat Highway
Kdc Enterprises Limited
222 Dairy Flat Highway
Employers Assistance Limited
222 Dairy Flat Highway
Vusa Investments Limited
222 Dairy Flat Highway