Shortcuts

Stages Limited

Type: NZ Limited Company (Ltd)
9429038286841
NZBN
815934
Company Number
Registered
Company Status
66890783
GST Number
Current address
30 Edith Collier Drive
Otamatea
Wanganui 4500
New Zealand
Shareregister & other (Address For Share Register) address used since 25 Oct 2013
30 Edith Collier Drive
Otamatea
Wanganui 4500
New Zealand
Physical & registered & service address used since 05 Nov 2013
30 Edith Collier Drive
Otamatea
Wanganui 4500
New Zealand
Postal & office & delivery & invoice address used since 08 Apr 2019

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.

Addresses

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

Contact info
64 27 4464670
07 Apr 2021 Phone
steps.nzl@gmail.com
07 Apr 2021 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Goodwin, Michelle Rd 14
Whanganui
4584
New Zealand
Individual Quinn, Joanne Lee Fitzroy
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Ellis, Steven Roy Wharewaka
Taupo
3330
New Zealand
Individual Ellis, Susan May Wharewaka
Taupo
3330
New Zealand
Individual Moore, Richard Lyell Wanganui

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ellis, Steven Roy Marewa
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Ellis, Susan May Wharewaka
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodwin, Alexandra Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Trevor James Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Trevor James Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Trevor James Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Trevor James Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Alexandra Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Alexandra Otamatea
Whanganui
4500
New Zealand
Individual Goodwin, Alexandra Otamatea
Whanganui
4500
New Zealand
Individual Burgess, Ian Roy Durie Hill
Wanganui
4500
New Zealand
Directors

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