Stamp Zone Limited was incorporated on 17 Jul 1997 and issued a New Zealand Business Number of 9429038052668. This registered LTD company has been run by 4 directors: Kay Marie Dixon - an active director whose contract started on 17 Jul 1997,
Colin Raymond Dixon - an active director whose contract started on 07 Apr 1998,
Dianne Gay Thackray - an inactive director whose contract started on 17 Jul 1997 and was terminated on 27 Sep 1999,
Jon David Thackray - an inactive director whose contract started on 17 Jul 1997 and was terminated on 27 Sep 1999.
According to our data (updated on 11 Mar 2024), this company registered 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (category: physical, registered).
Until 08 May 2017, Stamp Zone Limited had been using 112 Bush Road, Rosedale, Auckland as their physical address.
BizDb found more names for this company: from 17 Jul 1997 to 10 Aug 1999 they were called Accent Exhibitions Limited.
A total of 2000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1998 shares are held by 2 entities, namely:
Dixon, Colin Raymond (an individual) located at Northcote, Auckland postcode 0627,
Dixon, Kay Marie (an individual) located at Glenfield, Auckland.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Dixon, Kay Marie - located at Glenfield, Auckland.
The next share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Dixon, Colin Raymond, located at Northcote, Auckland (an individual).
Previous addresses
Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 28 Nov 2012 to 08 May 2017
Address: C/-nobilo & Co Ltd, 5/36 William Pickering Drive, Albany, Auckland New Zealand
Physical & registered address used from 29 May 2008 to 28 Nov 2012
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 20 May 2003 to 29 May 2008
Address: 103a Alberton Avenue, Mt Albert, Auckland
Registered address used from 11 Apr 2000 to 20 May 2003
Address: 103a Alberton Avenue, Mt Albert, Auckland
Physical address used from 06 Oct 1999 to 06 Oct 1999
Address: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 06 Oct 1999 to 20 May 2003
Address: 103a Alberton Avenue, Mt Albert, Auckland
Registered address used from 06 Oct 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Dixon, Colin Raymond |
Northcote Auckland 0627 New Zealand |
17 Jul 1997 - |
Individual | Dixon, Kay Marie |
Glenfield Auckland |
17 Jul 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dixon, Kay Marie |
Glenfield Auckland |
17 Jul 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dixon, Colin Raymond |
Northcote Auckland 0627 New Zealand |
17 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Neilson Murdoch |
Takapuna Auckland |
17 Jul 1997 - 27 Jun 2010 |
Kay Marie Dixon - Director
Appointment date: 17 Jul 1997
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Nov 2018
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 04 Feb 2010
Colin Raymond Dixon - Director
Appointment date: 07 Apr 1998
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Nov 2018
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 04 Feb 2010
Dianne Gay Thackray - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 27 Sep 1999
Address: Mt Albert, Auckland,
Address used since 17 Jul 1997
Jon David Thackray - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 27 Sep 1999
Address: Mt Albert, Auckland,
Address used since 17 Jul 1997
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive