Stages Limited, a registered company, was registered on 28 Jun 1996. 9429038286841 is the NZBN it was issued. The company has been run by 6 directors: Steven Roy Ellis - an active director whose contract began on 17 Jul 1996,
Joanne Lee Quinn - an active director whose contract began on 20 Jun 2021,
Trevor James Goodwin - an inactive director whose contract began on 17 Jul 1996 and was terminated on 27 Apr 2022,
Alexandra Goodwin - an inactive director whose contract began on 23 May 2001 and was terminated on 27 Apr 2022,
Susan May Ellis - an inactive director whose contract began on 23 May 2001 and was terminated on 26 Apr 2022.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 30 Edith Collier Drive, Otamatea, Wanganui, 4500 (types include: postal, office).
Stages Limited had been using 25 Titter Place, Springvale, Wanganui as their physical address up to 05 Nov 2013.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 50 shares (50%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 48 shares (48%). Lastly there is the third share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
30 Edith Collier Drive, Otamatea, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 25 Titter Place, Springvale, Wanganui, 4501 New Zealand
Physical & registered address used from 27 Apr 2011 to 05 Nov 2013
Address #2: 47 Maxwell Station Road, R D 4, Wanganui 4574 New Zealand
Registered & physical address used from 14 Apr 2009 to 27 Apr 2011
Address #3: Robson & Partners, 52 Ingestre Street, Wanganui
Registered & physical address used from 02 Jun 2004 to 14 Apr 2009
Address #4: Horsley Christie, Solicitors, 14 Victoria Avenue, Wanganui
Physical address used from 03 May 2001 to 03 May 2001
Address #5: First Floor, Victoria Court, Victoria Avenue, Wanganui
Registered address used from 03 May 2001 to 02 Jun 2004
Address #6: 236 Victoria Avenue, Wanganui
Physical address used from 03 May 2001 to 02 Jun 2004
Address #7: Horsley Christie, Solicitors, 14 Victoria Avenue, Wanganui
Registered address used from 11 Apr 2000 to 03 May 2001
Address #8: Horsley Christie, Solicitors, 14 Victoria Avenue, Wanganui
Registered address used from 03 Jun 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goodwin, Michelle |
Rd 14 Whanganui 4584 New Zealand |
08 Jul 2022 - |
Individual | Quinn, Joanne Lee |
Fitzroy New Plymouth 4312 New Zealand |
07 Apr 2021 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Ellis, Steven Roy |
Wharewaka Taupo 3330 New Zealand |
28 Jun 1996 - |
Individual | Ellis, Susan May |
Wharewaka Taupo 3330 New Zealand |
28 Jun 1996 - |
Individual | Moore, Richard Lyell |
Wanganui New Zealand |
28 Jun 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ellis, Steven Roy |
Marewa Napier 4110 New Zealand |
28 Jun 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ellis, Susan May |
Wharewaka Taupo 3330 New Zealand |
28 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodwin, Alexandra |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Trevor James |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Trevor James |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Trevor James |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Trevor James |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Alexandra |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Alexandra |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Goodwin, Alexandra |
Otamatea Whanganui 4500 New Zealand |
28 Jun 1996 - 08 Jul 2022 |
Individual | Burgess, Ian Roy |
Durie Hill Wanganui 4500 New Zealand |
28 Jun 1996 - 31 Jan 2021 |
Steven Roy Ellis - Director
Appointment date: 17 Jul 1996
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 31 Jan 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2014
Joanne Lee Quinn - Director
Appointment date: 20 Jun 2021
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 20 Jun 2021
Trevor James Goodwin - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 27 Apr 2022
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 14 Apr 2018
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 17 Feb 2014
Alexandra Goodwin - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 27 Apr 2022
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 14 Apr 2018
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 17 Feb 2014
Susan May Ellis - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 26 Apr 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 31 Jan 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Feb 2014
Richard Lyell Moore - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 17 Jul 1996
Address: Wanganui,
Address used since 28 Jun 1996
Whanganui Montessori Preschool
88 Virginia Road
Lilley Maintenance Limited
7 Eaton Crescent
Whanganui Educational Settlement Trust("west")of The Religious Society Of Friends(quakers)in Aotearoa Nz, Te Hahi Tuhauwiri
76 Virginia Road
Equine Experience
76b Virginia Road
Dendron Holdings Limited
83 Virginia Rod
Top Notch Tiling (2016) Limited
81 Virginia Road