Stake Property Rentals Limited, a registered company, was incorporated on 30 Mar 1994. 9429038772351 is the number it was issued. "Real estate management service" (ANZSIC L672050) is how the company was classified. This company has been managed by 2 directors: Karen Edwards - an active director whose contract began on 23 Jul 2021,
Shaun Peter Thompson - an inactive director whose contract began on 30 Mar 1994 and was terminated on 06 Jul 2021.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 5, 45 Alberton Avenue, Mount Albert, Auckland, 1025 (types include: registered, physical).
Stake Property Rentals Limited had been using 711 Dominion Road, Mount Eden, Auckland as their physical address up until 24 Sep 2021.
Old names for this company, as we managed to find at BizDb, included: from 30 Mar 1994 to 21 Feb 2014 they were named Elite Bloodstock New Zealand Limited.
A total of 200 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 198 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.5 per cent). Finally we have the third share allotment (1 share 0.5 per cent) made up of 2 entities.
Other active addresses
Address #4: Flat 5, 45 Alberton Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical & service address used from 24 Sep 2021
Principal place of activity
711 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Previous addresses
Address #1: 711 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 01 Oct 2015 to 24 Sep 2021
Address #2: 166 Logan Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 18 Feb 2013 to 01 Oct 2015
Address #3: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 16 Sep 2009 to 18 Feb 2013
Address #4: 51 Queen Street, Waiuku
Physical address used from 01 Jul 1997 to 16 Sep 2009
Address #5: Jock Stuart, Chartered Accountant, 66 Paorahape Street, Taupo
Registered address used from 20 May 1996 to 16 Sep 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 18 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Stake Property Limited Shareholder NZBN: 9429032055900 |
Mount Albert Auckland 1025 New Zealand |
07 Jan 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Edwards, Karen |
Mount Albert Auckland 1025 New Zealand |
19 Sep 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thompson, Shaun Peter |
Mount Eden Auckland 1041 New Zealand |
19 Sep 2019 - |
Director | Shaun Peter Thompson |
Mount Eden Auckland 1041 New Zealand |
19 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Shaun Peter |
Mount Eden Auckland 1041 New Zealand |
30 Mar 1994 - 07 Jan 2019 |
Karen Edwards - Director
Appointment date: 23 Jul 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 Jul 2021
Shaun Peter Thompson - Director (Inactive)
Appointment date: 30 Mar 1994
Termination date: 06 Jul 2021
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 23 Sep 2015
Orewa Heights Residents Association Incorporated
713 Dominion Road
Shu Kang Limited
719 Dominion Road
Danko Investments Limited
707 Dominion Road
Dowling & Associates Limited
707 Dominion Road
Plsd Limited
707 Dominion Road
Surplustronics Trading Limited
707 Dominion Road
Ed Management Limited
553b Dominion Road
Handsfree Property Limited
23 Oxton Road
Kimpark International Limited
4 Invermay Avenue
Margrave Management Limited
8 Telford Avenue
Niko Properties Limited
29 Wiremu Street
Rental Boss Limited
2 Halston Road