City Stop Limited, a registered company, was registered on 02 Apr 1996. 9429038500510 is the business number it was issued. The company has been run by 3 directors: Anthony Sydney Loveday - an active director whose contract began on 02 Apr 1996,
Raymond John Watts - an inactive director whose contract began on 04 Jan 2000 and was terminated on 19 Jan 2010,
Lionel Ross Watts - an inactive director whose contract began on 02 Apr 1996 and was terminated on 04 Jan 2000.
Updated on 14 May 2025, BizDb's database contains detailed information about 6 addresses this company registered, namely: 40 Marine Parade, Otaki Beach, Otaki, 5512 (physical address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (registered address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (service address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (other address) among others.
City Stop Limited had been using 53 Tasman Road, Otaki Beach, Otaki as their physical address up to 13 Jul 2020.
A total of 345267 shares are allocated to 8 shareholders (8 groups). The first group includes 2000 shares (0.58%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (0.72%). Finally we have the 3rd share allocation (305000 shares 88.34%) 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
Physical & registered & 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 address used from 23 Jan 2014 to 19 Mar 2015
Address #4: 82 Bolton Street, Kelburn, Wellington, 6012 New Zealand
Registered address used from 25 Mar 2011 to 19 Mar 2015
Address #5: 107 Manners St, Wellington New Zealand
Physical address used from 24 Feb 2010 to 23 Jan 2014
Address #6: Accountants Plus Limited, First Floor, 8 Raroa Road, Lower Hutt New Zealand
Registered address used from 12 Apr 2006 to 25 Mar 2011
Address #7: Accountants Plus Limited, First Floor, 8 Raroa Road, Lower Hutt
Physical address used from 12 Apr 2006 to 24 Feb 2010
Address #8: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt
Registered & physical address used from 07 Apr 2004 to 12 Apr 2006
Address #9: Level 8, 35 Victoria Street, Wellington
Physical address used from 01 May 2000 to 01 May 2000
Address #10: C/- Pocock Hudson, Level 2. 90 The Terrace, Wakefield House, Wellington
Registered address used from 28 Apr 2000 to 07 Apr 2004
Address #11: 100 Waterloo Road, Lower Hutt
Physical address used from 28 Apr 2000 to 01 May 2000
Address #12: 100 Waterloo Road, Lower Hutt
Registered address used from 11 Apr 2000 to 28 Apr 2000
Address #13: 100 Waterloo Road, Lower Hutt
Registered address used from 28 Mar 2000 to 11 Apr 2000
Basic Financial info
Total number of Shares: 345267
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: 2000 | |||
| Individual | Perry, Bryan Norman |
Heretaunga Upper Hutt New Zealand |
31 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Parker, David John Carey | 15 Feb 2016 - | |
| Shares Allocation #3 Number of Shares: 305000 | |||
| Individual | Loveday, Anthony Sydney |
Otaki Beach Otaki 5512 New Zealand |
02 Apr 1996 - |
| Shares Allocation #4 Number of Shares: 5000 | |||
| Individual | Hunt, Antony Henry |
Karori Wellington New Zealand |
31 Mar 2004 - |
| Shares Allocation #5 Number of Shares: 13000 | |||
| Individual | Carver, Richard Frederick |
Nelson New Zealand |
31 Mar 2004 - |
| Shares Allocation #6 Number of Shares: 5000 | |||
| Individual | Benbrahim, Said |
Lower Hutt Wellington |
02 Apr 1996 - |
| Shares Allocation #7 Number of Shares: 10267 | |||
| Individual | Van Leeuwen, Brian |
Manner Street Wellington New Zealand |
31 Mar 2004 - |
| Shares Allocation #8 Number of Shares: 2500 | |||
| Individual | Young, Wendy Anne | 15 Feb 2016 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watts, Raymond John |
Island Bay Wellington |
02 Apr 1996 - 28 Jan 2010 |
| Individual | Parker, Patricia Margery |
Lower Hutt |
02 Apr 1996 - 15 Feb 2016 |
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: 04 Jan 2000
Termination date: 19 Jan 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Jan 2000
Lionel Ross Watts - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 04 Jan 2000
Address: Newtown, Wellington,
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