City Stop Upper Hutt Limited, a registered company, was registered on 02 Apr 1996. 9429038500329 is the NZ business identifier it was issued. This company has been managed by 5 directors: Anthony Sydney Loveday - an active director whose contract began on 02 Apr 1996,
Raymond John Watts - an inactive director whose contract began on 10 Feb 2000 and was terminated on 19 Jan 2010,
Antony Henry Hunt - an inactive director whose contract began on 02 Apr 1996 and was terminated on 11 Feb 2004,
Lionel Ross Watts - an inactive director whose contract began on 02 Apr 1996 and was terminated on 10 Feb 2000,
Ian Henry Charles - an inactive director whose contract began on 02 Apr 1996 and was terminated on 17 Dec 1996.
Last updated on 09 Jun 2025, our database contains detailed information about 6 addresses the company registered, namely: 40 Marine Parade, Otaki Beach, Otaki, 5512 (registered address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (physical address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (service address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (other address) among others.
City Stop Upper Hutt Limited had been using 53 Tasman Road, Otaki Beach, Otaki as their physical address up to 13 Jul 2020.
Previous aliases for the company, as we established at BizDb, included: from 02 Apr 1996 to 26 Sep 2013 they were called City Stop Manners Street Limited.
A total of 460000 shares are allotted to 13 shareholders (13 groups). The first group consists of 5000 shares (1.09%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (2.17%). Lastly there is the next share allotment (2500 shares 0.54%) made up of 1 entity.
Other active addresses
Address #4: 53 Tasman Road, Otaki Beach, Otaki, 5512 New Zealand
Other address (Address For Share Register) used from 27 Jun 2019
Address #5: 40 Marine Parade, Otaki Beach, Otaki, 5512 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Jul 2020
Address #6: 40 Marine Parade, Otaki Beach, Otaki, 5512 New Zealand
Registered & physical & service address used from 13 Jul 2020
Previous addresses
Address #1: 53 Tasman Road, Otaki Beach, Otaki, 5512 New Zealand
Physical & registered address used from 05 Jul 2019 to 13 Jul 2020
Address #2: 6 Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 19 Mar 2015 to 05 Jul 2019
Address #3: 82 Bolton Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 11 Feb 2015 to 19 Mar 2015
Address #4: 82 Bolton Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 23 Jan 2014 to 11 Feb 2015
Address #5: 14 Laery Street, Melling, Lower Hutt, 5010 New Zealand
Registered & physical address used from 18 Sep 2012 to 23 Jan 2014
Address #6: 10 Herbert Street, Melling, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Nov 2010 to 18 Sep 2012
Address #7: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand
Registered & physical address used from 05 Mar 2007 to 05 Nov 2010
Address #8: Pritchard Mccullough, Chartered Accountants, 2nd Floor, 8 Raroa Road, Lower Hutt
Registered & physical address used from 18 Feb 2004 to 05 Mar 2007
Address #9: 100 Waterloo Road, Lower Hutt
Physical address used from 01 May 2000 to 01 May 2000
Address #10: Level 8, 35 Victoria Street, Wellington
Physical address used from 01 May 2000 to 18 Feb 2004
Address #11: C/- Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington
Registered address used from 01 May 2000 to 18 Feb 2004
Address #12: 100 Waterloo Road, Lower Hutt
Registered address used from 11 Apr 2000 to 01 May 2000
Address #13: Level 1, 90 The Terrace, Wakefield House, Wellington
Registered address used from 28 Mar 2000 to 11 Apr 2000
Address #14: Pocock Hudson, Level 2, 90 The Tce Wakefield House, Wellington
Registered address used from 07 Feb 2000 to 28 Mar 2000
Address #15: 100 Waterloo Road, Lower Hutt
Registered address used from 03 Jul 1998 to 07 Feb 2000
Basic Financial info
Total number of Shares: 460000
Annual return filing month: February
Annual return last filed: 07 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Chung, Vicki |
Wellington Mail Centre |
02 Apr 1996 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Murdoch, Gary |
Karori |
02 Apr 1996 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Young, Wendy Anne | 15 Feb 2016 - | |
| Shares Allocation #4 Number of Shares: 235000 | |||
| Entity (NZ Limited Company) | City Stop Limited Shareholder NZBN: 9429038500510 |
Otaki Beach Otaki 5512 New Zealand |
02 Apr 1996 - |
| Shares Allocation #5 Number of Shares: 8000 | |||
| Individual | Perry, Bryan Norman |
Heretaunga Upper Hutt New Zealand |
25 Feb 2004 - |
| Shares Allocation #6 Number of Shares: 7000 | |||
| Individual | Carver, Richard Frederick |
Nelson New Zealand |
25 Feb 2004 - |
| Shares Allocation #7 Number of Shares: 10000 | |||
| Individual | Pearson, John |
Houghton Bay Wellington |
02 Apr 1996 - |
| Shares Allocation #8 Number of Shares: 10000 | |||
| Individual | Chu, Norman |
Masterton New Zealand |
25 Feb 2004 - |
| Shares Allocation #9 Number of Shares: 80000 | |||
| Individual | Loveday, Anthony Sydney |
Otaki Beach Otaki 5512 New Zealand |
02 Apr 1996 - |
| Shares Allocation #10 Number of Shares: 70000 | |||
| Individual | Hunt, Antony Henry |
Karori Wellington New Zealand |
25 Feb 2004 - |
| Shares Allocation #11 Number of Shares: 10000 | |||
| Individual | Benbrahim, Said |
Lower Hutt |
02 Apr 1996 - |
| Shares Allocation #12 Number of Shares: 10000 | |||
| Individual | Van Leeuwen, Brian |
Manners Street Wellington New Zealand |
25 Feb 2004 - |
| Shares Allocation #13 Number of Shares: 2500 | |||
| Individual | Parker, David John Carey | 15 Feb 2016 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parker, Patricia Margery |
Lower Hutt |
02 Apr 1996 - 15 Feb 2016 |
| Individual | Watts, Raymond John |
Island Bay Wellington |
02 Apr 1996 - 30 Jan 2006 |
Anthony Sydney Loveday - Director
Appointment date: 02 Apr 1996
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 05 Jul 2020
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Mar 2015
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 27 Jun 2019
Raymond John Watts - Director (Inactive)
Appointment date: 10 Feb 2000
Termination date: 19 Jan 2010
Address: Island Bay, Wellington,
Address used since 10 Feb 2000
Antony Henry Hunt - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 11 Feb 2004
Address: Karori, Wellington,
Address used since 02 Apr 1996
Lionel Ross Watts - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 10 Feb 2000
Address: Newtown, Wellington,
Address used since 02 Apr 1996
Ian Henry Charles - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 17 Dec 1996
Address: Silverstream, Upper Hutt,
Address used since 02 Apr 1996
Richard Vlaar Residential Limited
2 Chatsworth Road
Bud Florists Limited
43a Whitemans Road
Changes 2014 Limited
10 Blue Mountains Road
Sonitus Limited
7c Chatsworth Road
Moose Hause Limited
43 Whitemans Road
New Zealand Reformed Christian Teacher Training Association Incorporated
8 Blue Mountains Road