Shortcuts

Stellar Forklifts Limited

Type: NZ Limited Company (Ltd)
9429038469480
NZBN
680317
Company Number
Registered
Company Status
Current address
9b Angle Street
Onehunga
Auckland 1061
New Zealand
Physical & registered address used since 23 Feb 2016


Stellar Forklifts Limited, a registered company, was started on 20 Jun 1995. 9429038469480 is the business number it was issued. The company has been supervised by 4 directors: Paul Raymond Tregonning - an active director whose contract started on 27 Jun 1996,
Raymond Jeffrey Tregonning - an inactive director whose contract started on 27 Jun 1996 and was terminated on 01 Apr 2014,
Roland William Kent - an inactive director whose contract started on 20 Jun 1995 and was terminated on 27 Jun 1996,
Robert Mervyn Mcbride, - an inactive director whose contract started on 20 Jun 1995 and was terminated on 27 Jun 1996.
Last updated on 09 Nov 2021, our database contains detailed information about 1 address: 9B Angle Street, Onehunga, Auckland, 1061 (category: physical, registered).
Stellar Forklifts Limited had been using Level 1, 26 Crummer Road, Grey Lynn, Auckland as their registered address until 23 Feb 2016.
Previous names used by this company, as we identified at BizDb, included: from 20 Jun 1995 to 23 Mar 2004 they were named Chemoil Forklift Services Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Crummer Trustees No. 166 Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Kenneth Breckon (an individual) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 17 Jul 2013 to 23 Feb 2016

Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 05 Oct 2012 to 17 Jul 2013

Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 05 Oct 2012 to 23 Feb 2016

Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 22 Dec 2011 to 05 Oct 2012

Address: Level 2, 725 Rosebank Road, Avondale New Zealand

Registered & physical address used from 06 Jan 2010 to 22 Dec 2011

Address: 18 Byron Avenue, Takapuna, North Shore City 0622

Physical & registered address used from 30 Jul 2008 to 06 Jan 2010

Address: 418 Lake Road, Takapuna, Auckland

Physical & registered address used from 20 Jun 1995 to 30 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Jan 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Crummer Trustees No. 166 Limited
Shareholder NZBN: 9429047348011
Grey Lynn
Auckland
1021
New Zealand
Individual Kenneth George Breckon Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter William Smith Henderson
Auckland
Individual Raymond Jeffrey Tregonning Henderson
Auckland
Individual Peter William Smith 9b Angle Street, Onehunga
Auckland
1061
New Zealand
Individual Robert Mervyn Mcbride 199 Access Road, R D 1
Kumeu
0891
New Zealand
Individual Brian John Metcalfe Henderson
Auckland
Individual Paul Raymond Joint Tregonning Henderson
Auckland

New Zealand
Individual Raymond Jeffrey Joint Tregonning Henderson
Auckland
Individual Paul Raymond Joint Tregonning Henderson
Auckland
Directors

Paul Raymond Tregonning - Director

Appointment date: 27 Jun 1996

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Feb 2016


Raymond Jeffrey Tregonning - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 01 Apr 2014

Address: Henderson, Auckland,

Address used since 27 Jun 1996


Roland William Kent - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 27 Jun 1996

Address: Hillsborough, Auckland,

Address used since 20 Jun 1995


Robert Mervyn Mcbride, - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 27 Jun 1996

Address: Hobsonville, Auckland,

Address used since 20 Jun 1995

Nearby companies

Steelcuts Limited
9d Angle Street

Sunniday Limited
7 Angle Street

Trendy Trims Limited
7 Angle Street

Tasman Engineering Company Limited
287 Neilson Street

Equipment Engineering (2008) Limited
20 Angle Street

Kiwi Auto Services Limited
26 Angle Street