Shortcuts

Stoke Central Limited

Type: NZ Limited Company (Ltd)
9429038967436
NZBN
552390
Company Number
Registered
Company Status
Current address
18 New Street
Nelson 7010
New Zealand
Registered & physical & service address used since 13 Oct 2016
Po Box 1970, Nelson 7040
18 New Street
Nelson 7040
New Zealand
Postal address used since 06 Sep 2022
18 New Street
Nelson 7040
New Zealand
Office address used since 06 Sep 2022

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.

Addresses

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

Contact info
64 3 5482272
06 Sep 2022 Phone
penroseproperty@gmail.com
06 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 425
Individual Clenshaw, Christopher Roger Richmond
Nelson
7020
New Zealand
Other (Other) 187 Bastille Trustee Limited Richmond
Richmond
7020
New Zealand
Individual Mcfadden, Nigel Alexander Richmond
Richmond
7020
New Zealand
Individual Clenshaw, Eleanor Mary Richmond
Richmond
7020
New Zealand
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
Shares Allocation #3 Number of Shares: 150
Individual Dick, Graeme Rainsford Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Duncan Cotterill Nelson Trustee (2018) Nelson
Nelson
7010
New Zealand
Individual West, Gregory Goddard Christchurch Central
Christchurch
8013
New Zealand
Individual Whalley, Robin Hope
Nelson
Individual Mcfadden, Nigel Alexander Richmond
Nelson
Directors

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