Shortcuts

Stockco Limited

Type: NZ Limited Company (Ltd)
9429038665868
NZBN
634971
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
Farming House
211 Market Street South
Hastings
Other address (Address For Share Register) used since 01 Sep 2005
Building C
5 Havelock Road
Havelock North 4157
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Sep 2017
Building C
5 Havelock Road
Havelock North 4157
New Zealand
Physical & registered & service address used since 15 Sep 2017

Stockco Limited, a registered company, was started on 02 Nov 1994. 9429038665868 is the NZBN it was issued. "Non-depository financing" (business classification K623030) is how the company is classified. The company has been run by 12 directors: Marcus Barnicoat Kight - an active director whose contract started on 24 Nov 1994,
Edwyn Ivan Michael Kight - an active director whose contract started on 04 Nov 2022,
Andrew Maclean Morrison - an inactive director whose contract started on 01 Sep 2005 and was terminated on 08 Nov 2022,
Richard John Brimblecombe - an inactive director whose contract started on 18 Dec 2015 and was terminated on 04 Dec 2019,
Martyn Boyd Hamilton Reesby - an inactive director whose contract started on 22 May 2006 and was terminated on 15 Jun 2015.
Last updated on 12 Apr 2024, our data contains detailed information about 5 addresses this company registered, specifically: Po Box 8050, Havelock North, Havelock North, 4157 (postal address),
Building C, 5 Havelock Road, Havelock North, 4157 (office address),
Building C, 5 Havelock Road, Havelock North, 4157 (delivery address),
Building C, 5 Havelock Road, Havelock North, 4157 (physical address) among others.
Stockco Limited had been using Farming House, 211 Market Street South, Hastings as their registered address until 15 Sep 2017.
Previous aliases used by this company, as we established at BizDb, included: from 02 Nov 1994 to 01 Dec 1994 they were called Tennyson Street (Shelf No.26) Limited.
A single entity controls all company shares (exactly 550000 shares) - Agri Holdings Limited - located at 4157, Havelock North, Havelock North.

Addresses

Other active addresses

Address #4: Po Box 8050, Havelock North, Havelock North, 4157 New Zealand

Postal address used from 06 Nov 2019

Address #5: Building C, 5 Havelock Road, Havelock North, 4157 New Zealand

Office & delivery address used from 06 Nov 2019

Principal place of activity

Building C, 5 Havelock Road, Havelock North, 4157 New Zealand


Previous addresses

Address #1: Farming House, 211 Market Street South, Hastings New Zealand

Registered & physical address used from 06 Sep 2005 to 15 Sep 2017

Address #2: 727 Heretaunga Street West, Hastings 4215

Physical address used from 03 Dec 2002 to 06 Sep 2005

Address #3: Po Box 678, Hastings 4215

Physical address used from 19 Feb 2002 to 03 Dec 2002

Address #4: Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Physical address used from 03 Jan 1996 to 03 Jan 1996

Address #5: The Manager, Richmond Limited, 507 Eastbourne Street, Hastings

Physical address used from 03 Jan 1996 to 19 Feb 2002

Address #6: Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 28 Dec 1995 to 06 Sep 2005

Address #7: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier

Registered address used from 14 Dec 1994 to 28 Dec 1995

Address #8: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier

Physical address used from 14 Dec 1994 to 03 Jan 1996

Contact info
64 0800 920929
03 Nov 2020 Phone
www.stockco.co.nz
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 550000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 550000
Entity (NZ Limited Company) Agri Holdings Limited
Shareholder NZBN: 9429051045647
Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kight, Marcus Barnicoat Rd 12
Havelock North
4294
New Zealand
Entity Genetic Finance Limited
Shareholder NZBN: 9429039494825
Company Number: 378885
5 Havelock Road
Havelock Road
4157
New Zealand
Individual Kight, Edwyn Ivan Michael Rd 12
Havelock North
4294
New Zealand
Individual Donald, Robert Michael R D 1
Taupo

New Zealand
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Individual Kight, Marcus Barnicoat Havelock North
Individual Hinton, Gregory Paul Remuera
Auckland

New Zealand
Individual Morrison, Andrew Maclean Wellington 6011
Entity Paradise Trust Company Limited
Shareholder NZBN: 9429031176125
Company Number: 3323273
Entity Whakaipo Trustee Services Limited
Shareholder NZBN: 9429030771130
Company Number: 3737857
Entity Whakaipo Trustee Services Limited
Shareholder NZBN: 9429030771130
Company Number: 3737857
Individual Reesby, Martyn Boyd Hamilton Remuera
Auckland

New Zealand
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Paradise Trust Company Limited
Shareholder NZBN: 9429031176125
Company Number: 3323273
Individual Donald, Gerard Logan R D 1
Taupo

New Zealand
Directors

Marcus Barnicoat Kight - Director

Appointment date: 24 Nov 1994

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 04 Nov 2013


Edwyn Ivan Michael Kight - Director

Appointment date: 04 Nov 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 04 Nov 2022


Andrew Maclean Morrison - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 08 Nov 2022

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 27 Sep 2020

Address: Wellington, Wellington, 6011 New Zealand

Address used since 06 Nov 2015


Richard John Brimblecombe - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 04 Dec 2019

ASIC Name: Cleanspray Holdings (australia) Pty Ltd

Address: Bundall, 4217 Australia

Address: Runaway Bay, Qld, 4216 Australia

Address used since 18 Dec 2015

Address: Bundall, 4217 Australia


Martyn Boyd Hamilton Reesby - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 15 Jun 2015

Address: Remuera, Aucland, New Zealand

Address used since 22 May 2006


Martyn Hamilton Boyd - Director (Inactive)

Appointment date: 20 May 2006

Termination date: 20 May 2006

Address: Remuera, Auckland,

Address used since 20 May 2006


Keith Thomas Cooper - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 31 Aug 2005

Address: Dunedin,

Address used since 01 Sep 2004


Richard George Carver - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 31 Aug 2004

Address: Remuera, Auckland,

Address used since 10 Feb 2004


Simon Roger Gibbs - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 31 Dec 2003

Address: Havelock North,

Address used since 03 Oct 1997


John James Loughlin - Director (Inactive)

Appointment date: 28 Nov 1995

Termination date: 03 Oct 1997

Address: Hastings,

Address used since 28 Nov 1995


Stuart John Webster - Director (Inactive)

Appointment date: 02 Nov 1994

Termination date: 24 Nov 1994

Address: Napier,

Address used since 02 Nov 1994


Gerard John Sullivan - Director (Inactive)

Appointment date: 02 Nov 1994

Termination date: 24 Nov 1994

Address: Napier,

Address used since 02 Nov 1994

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road

Similar companies

Click Cash Limited
107 Market Street

Click Finance Limited
107 Market Street

Click Loans Limited
107 Market Street

Killarney Capital Limited
Tumu Merchants Limited

Nan Holdings (nz) Limited
15 Swansea Place

Rdl Finance Limited
109 Tuwharetoa Street