Shortcuts

Stiff Displays Limited

Type: NZ Limited Company (Ltd)
9429038077562
NZBN
858751
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161260
Industry classification code
Printing Trade Service
Industry classification description
Current address
53 Kapiti Crescent
Titahi Bay
Porirua 5022
New Zealand
Physical & service & registered address used since 04 Aug 2016
Po Box 54091
Mana
Porirua 5247
New Zealand
Postal address used since 26 Nov 2019
53 Kapiti Crescent
Titahi Bay
Porirua 5022
New Zealand
Office & delivery address used since 26 Nov 2019

Stiff Displays Limited was started on 03 Jun 1997 and issued a number of 9429038077562. This registered LTD company has been managed by 1 director, named Denis Clode - an active director whose contract began on 03 Jun 1997.
According to our database (updated on 21 Apr 2024), this company filed 1 address: Po Box 54091, Mana, Porirua, 5247 (type: postal, office).
Until 04 Aug 2016, Stiff Displays Limited had been using Unit 2 13 Northpoint St, Plimmerton, Porirua as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Clode, Cheryl Ann (an individual) located at Titahi Bay, Porirua postcode 5022.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Clode, Denis - located at Titahi Bay, Porirua. Stiff Displays Limited is classified as "Printing trade service" (ANZSIC C161260).

Addresses

Principal place of activity

53 Kapiti Crescent, Titahi Bay, Porirua, 5022 New Zealand


Previous addresses

Address #1: Unit 2 13 Northpoint St, Plimmerton, Porirua, 5026 New Zealand

Registered & physical address used from 11 Nov 2014 to 04 Aug 2016

Address #2: Unit 2 13 Northpoint St, Plimmerton New Zealand

Registered address used from 04 Jun 2008 to 11 Nov 2014

Address #3: C/o Dac Group, 17 Wigan Street, Wellington

Registered address used from 17 Jan 2008 to 04 Jun 2008

Address #4: C/-francis Consulting, Level 1, Stewart Dawsons Corner, 360 Lambton Quay, Wellington

Registered address used from 18 Dec 2006 to 17 Jan 2008

Address #5: C/-francis Consulting, Level 1, Stewart Dawsons Corner, 360 Lambton Quay, Wellington New Zealand

Physical address used from 18 Dec 2006 to 11 Nov 2014

Address #6: C/- Horwath Wellington Limtied, Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 03 Dec 2003 to 03 Dec 2003

Address #7: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 03 Dec 2003 to 18 Dec 2006

Address #8: C/- Horwath Wellington Limtied, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 03 Dec 2003 to 18 Dec 2006

Address #9: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 03 Dec 2003 to 03 Dec 2003

Address #10: 17 Wigan Street, Wellington

Physical & registered address used from 15 Apr 2003 to 03 Dec 2003

Address #11: Same As Above

Physical address used from 03 Dec 2002 to 15 Apr 2003

Address #12: C/- Howath Wellington, Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 17 Dec 2001 to 15 Apr 2003

Address #13: C/- Howath Wellington, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #14: 145 Willis Street, Wellington

Registered address used from 20 Nov 2000 to 17 Dec 2001

Address #15: 145 Willis Street, Wellington

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #16: C/- Howath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 20 Nov 2000 to 03 Dec 2002

Address #17: 145 Willis Street, Wellington

Registered address used from 11 Apr 2000 to 20 Nov 2000

Address #18: 145 Willis Street, Wellington

Physical address used from 05 Jun 1997 to 20 Nov 2000

Contact info
64 4 2331450
27 Nov 2018 Phone
denisclode@dac.co.nz
27 Nov 2018 Email
www.dac.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Clode, Cheryl Ann Titahi Bay
Porirua
5022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clode, Denis Titahi Bay
Porirua
5022
New Zealand
Directors

Denis Clode - Director

Appointment date: 03 Jun 1997

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 07 Nov 2016

Nearby companies

Dac Group Limited
53 Kapiti Crescent

Whitford Brown Community Workshop Trust
Corner Kapiti Cres & Mana Avenue

Jim's Mowing Paremata Limited
44 Kapiti Crescent

The Titahi Bay Super Club
Eospel Hall

Gear Productions Limited
47 Main Road

Capital Excavations And Drainage Limited
34 Kapiti Crescent

Similar companies