Shortcuts

Stevenson & Williams (1996) Limited

Type: NZ Limited Company (Ltd)
9429038285851
NZBN
815710
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 06 Nov 2019

Stevenson & Williams (1996) Limited, a registered company, was incorporated on 04 Jul 1996. 9429038285851 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Jason Alexander Esplin - an active director whose contract started on 01 Oct 2014,
Andrew Craig Duncan - an active director whose contract started on 13 Jun 2022,
Aaron Paul Ritchie - an active director whose contract started on 13 Jun 2022,
Gary John Turner - an inactive director whose contract started on 15 Dec 2009 and was terminated on 20 Sep 2023,
Robert Vivian Cunningham - an inactive director whose contract started on 04 Jul 1996 and was terminated on 28 Feb 2022.
Last updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Stevenson & Williams (1996) Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address until 06 Nov 2019.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Finally the third share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 20 Oct 2014 to 06 Nov 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 04 Nov 2013 to 06 Nov 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 30 Oct 2012 to 04 Nov 2013

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 30 Oct 2012 to 20 Oct 2014

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 05 Oct 2009 to 30 Oct 2012

Address: 44 York Place, Dunedin

Registered address used from 02 Oct 2007 to 05 Oct 2009

Address: C/- Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 13 Oct 2001 to 02 Oct 2007

Address: C/- Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 11 Apr 2000 to 13 Oct 2001

Address: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin

Physical address used from 05 Jul 1996 to 05 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Duncan, Andrew Craig Waikouaiti
9471
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Ritchie, Aaron Paul Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Esplin, Jason Alexander Kinmont Park
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Turner, Gary John Sawyers Bay
Dunedin 9023

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cunningham, Robert Vivian Saint Clair
Dunedin 9012

New Zealand
Individual Cunningham, Robert Vivian Saint Clair
Dunedin 9012

New Zealand
Individual Laing, Warren Leslie Kaikorai Valley
Dunedin 9011
Individual Ritchie, Paul Stanley Mosgiel
Directors

Jason Alexander Esplin - Director

Appointment date: 01 Oct 2014

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 01 Oct 2014


Andrew Craig Duncan - Director

Appointment date: 13 Jun 2022

Address: Waikouaiti, 9471 New Zealand

Address used since 13 Jun 2022


Aaron Paul Ritchie - Director

Appointment date: 13 Jun 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 13 Jun 2022


Gary John Turner - Director (Inactive)

Appointment date: 15 Dec 2009

Termination date: 20 Sep 2023

Address: Sawyers Bay, Port Chalmers, 9023 New Zealand

Address used since 14 Oct 2015


Robert Vivian Cunningham - Director (Inactive)

Appointment date: 04 Jul 1996

Termination date: 28 Feb 2022

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 14 Oct 2015


Warren Leslie Laing - Director (Inactive)

Appointment date: 15 Dec 2009

Termination date: 20 Jun 2019

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 14 Oct 2015


Paul Stanley Ritchie - Director (Inactive)

Appointment date: 04 Jul 1996

Termination date: 15 Dec 2009

Address: Mosgiel, 9024 New Zealand

Address used since 04 Jul 1996

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place