Shortcuts

Stead Holdings Limited

Type: NZ Limited Company (Ltd)
9429038712838
NZBN
623882
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Stead Holdings Limited, a registered company, was incorporated on 29 Jul 1993. 9429038712838 is the NZ business identifier it was issued. The company has been run by 2 directors: Murray Robert Stead - an active director whose contract began on 29 Jul 1993,
Annette Ellen Stead - an active director whose contract began on 29 Jul 1993.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Stead Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 10 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Apr 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 21 Apr 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Apr 2011 to 05 Feb 2014

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 29 Jan 2009 to 12 Apr 2011

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Registered address used from 19 Feb 2004 to 29 Jan 2009

Address: 119 Armagh Street, Christchurch

Physical address used from 05 Jun 1997 to 29 Jan 2009

Address: D S Duns & Co, Barclay House, Cnr Armagh, Str & Oxford Tce, Christchurch

Registered address used from 15 Apr 1997 to 19 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Stead, Annette Ellen Governors Bay

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stead, Murray Robert Governors Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Post, Edwin Peter Christchurch
Directors

Murray Robert Stead - Director

Appointment date: 29 Jul 1993

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 30 Mar 2010


Annette Ellen Stead - Director

Appointment date: 29 Jul 1993

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 30 Mar 2010

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue