Shortcuts

City Stop Upper Hutt Limited

Type: NZ Limited Company (Ltd)
9429038500329
NZBN
671272
Company Number
Registered
Company Status
Current address
67 Howard Road
Point Howard
Lower Hutt 5013
New Zealand
Other address (Address for Records) used since 15 Jan 2014
6 Chatsworth Road
Silverstream
Upper Hutt 5019
New Zealand
Other address (Address For Share Register) used since 11 Mar 2015
11 Kensington Avenue
Petone
Lower Hutt 5012
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Chung, Vicki Wellington Mail Centre
Shares Allocation #2 Number of Shares: 10000
Individual Murdoch, Gary Karori
Shares Allocation #3 Number of Shares: 2500
Individual Young, Wendy Anne
Shares Allocation #4 Number of Shares: 235000
Entity (NZ Limited Company) City Stop Limited
Shareholder NZBN: 9429038500510
Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #5 Number of Shares: 8000
Individual Perry, Bryan Norman Heretaunga
Upper Hutt

New Zealand
Shares Allocation #6 Number of Shares: 7000
Individual Carver, Richard Frederick Nelson

New Zealand
Shares Allocation #7 Number of Shares: 10000
Individual Pearson, John Houghton Bay
Wellington
Shares Allocation #8 Number of Shares: 10000
Individual Chu, Norman Masterton

New Zealand
Shares Allocation #9 Number of Shares: 80000
Individual Loveday, Anthony Sydney Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #10 Number of Shares: 70000
Individual Hunt, Antony Henry Karori
Wellington

New Zealand
Shares Allocation #11 Number of Shares: 10000
Individual Benbrahim, Said Lower Hutt
Shares Allocation #12 Number of Shares: 10000
Individual Van Leeuwen, Brian Manners Street
Wellington

New Zealand
Shares Allocation #13 Number of Shares: 2500
Individual Parker, David John Carey

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Patricia Margery Lower Hutt
Individual Watts, Raymond John Island Bay
Wellington
Directors

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

Nearby companies

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