Stoke Central Limited, a registered company, was launched on 17 Jul 1992. 9429038967436 is the NZBN it was issued. This company has been supervised by 6 directors: Graeme Rainsford Dick - an active director whose contract started on 20 Oct 2005,
Christopher Roger Clenshaw - an active director whose contract started on 20 Oct 2005,
Gregory Goddard West - an inactive director whose contract started on 11 Oct 1993 and was terminated on 06 Jul 2021,
Nigel Alexander Mcfadden - an inactive director whose contract started on 17 Jul 1992 and was terminated on 20 Oct 2005,
Robin Whalley - an inactive director whose contract started on 17 Jul 1992 and was terminated on 20 Oct 2005.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 1970, Nelson 7040, 18 New Street, Nelson, 7040 (category: postal, office).
Stoke Central Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address until 13 Oct 2016.
A total of 1000 shares are allotted to 6 shareholders (3 groups). The first group includes 425 shares (42.5 per cent) held by 4 entities. There is also a second group which includes 1 shareholder in control of 425 shares (42.5 per cent). Lastly there is the 3rd share allocation (150 shares 15 per cent) made up of 1 entity.
Other active addresses
Address #4: 18 New Street, Nelson, 7010 New Zealand
Delivery address used from 06 Sep 2022
Principal place of activity
18 New Street, Nelson, 7040 New Zealand
Previous addresses
Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 26 Sep 2013 to 13 Oct 2016
Address #2: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 24 Nov 2010 to 26 Sep 2013
Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 26 Apr 2004 to 24 Nov 2010
Address #4: Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 01 Aug 1996 to 26 Apr 2004
Address #5: 9 Buxton Square, Nelson
Registered address used from 01 Aug 1996 to 26 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425 | |||
Individual | Clenshaw, Christopher Roger |
Richmond Nelson 7020 New Zealand |
20 Oct 2005 - |
Other (Other) | 187 Bastille Trustee Limited |
Richmond Richmond 7020 New Zealand |
24 Nov 2022 - |
Individual | Mcfadden, Nigel Alexander |
Richmond Richmond 7020 New Zealand |
04 Apr 2019 - |
Individual | Clenshaw, Eleanor Mary |
Richmond Richmond 7020 New Zealand |
04 Apr 2019 - |
Shares Allocation #2 Number of Shares: 425 | |||
Entity (NZ Limited Company) | Ricon Management Limited Shareholder NZBN: 9429039675569 |
588 Chapel Road, East Tamaki Auckland 2013 New Zealand |
13 Sep 2021 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Dick, Graeme Rainsford |
Atawhai Nelson 7010 New Zealand |
20 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Duncan Cotterill Nelson Trustee (2018) |
Nelson Nelson 7010 New Zealand |
04 Apr 2019 - 24 Nov 2022 |
Individual | West, Gregory Goddard |
Christchurch Central Christchurch 8013 New Zealand |
20 Oct 2005 - 13 Sep 2021 |
Individual | Whalley, Robin |
Hope Nelson |
17 Jul 1992 - 20 Oct 2005 |
Individual | Mcfadden, Nigel Alexander |
Richmond Nelson |
17 Jul 1992 - 20 Oct 2005 |
Graeme Rainsford Dick - Director
Appointment date: 20 Oct 2005
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 18 Sep 2013
Christopher Roger Clenshaw - Director
Appointment date: 20 Oct 2005
Address: Richmond, Nelson, 7020 New Zealand
Address used since 23 Nov 2006
Gregory Goddard West - Director (Inactive)
Appointment date: 11 Oct 1993
Termination date: 06 Jul 2021
Address: Christchurch, 8013 New Zealand
Address used since 02 Nov 2015
Nigel Alexander Mcfadden - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 20 Oct 2005
Address: Richmond, Nelson,
Address used since 17 Jul 1992
Robin Whalley - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 20 Oct 2005
Address: Hope, Nelson,
Address used since 17 Jul 1992
Henri Frederic Dukker - Director (Inactive)
Appointment date: 11 Oct 1993
Termination date: 10 Apr 1995
Address: Stoke,
Address used since 11 Oct 1993
Waiheke Property Co. Limited
18 New Street
Fence It Nelson Limited
Level 1
F F Rentals Limited
Level 1
Ben Max Contracting Limited
Level 1
Barryhoganplace Limited
18 New Street
Locarno Investments Limited
Level 1