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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Duncan, Andrew Craig |
Waikouaiti 9471 New Zealand |
05 Sep 2017 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Ritchie, Aaron Paul |
Mosgiel 9024 New Zealand |
05 Sep 2017 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Esplin, Jason Alexander |
Kinmont Park Mosgiel 9024 New Zealand |
24 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Turner, Gary John |
Sawyers Bay Dunedin 9023 |
21 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cunningham, Robert Vivian |
Saint Clair Dunedin 9012 New Zealand |
04 Jul 1996 - 28 Jun 2022 |
| Individual | Cunningham, Robert Vivian |
Saint Clair Dunedin 9012 New Zealand |
04 Jul 1996 - 28 Jun 2022 |
| Individual | Laing, Warren Leslie |
Kaikorai Valley Dunedin 9011 |
21 Dec 2009 - 23 Aug 2019 |
| Individual | Ritchie, Paul Stanley |
Mosgiel |
04 Jul 1996 - 21 Dec 2009 |
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
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