Stokesay Properties Limited was registered on 06 Jul 1992 and issued a New Zealand Business Number of 9429038972744. The registered LTD company has been managed by 5 directors: Carol Ann Rose - an active director whose contract began on 06 Jul 1992,
Roger Girling Rose - an active director whose contract began on 06 Jul 1992,
Ronald David Crosby - an inactive director whose contract began on 06 Jul 1992 and was terminated on 14 Dec 1999,
Richard William Avery - an inactive director whose contract began on 22 May 1997 and was terminated on 14 Dec 1999,
Donald Milsham Furness - an inactive director whose contract began on 06 Jul 1992 and was terminated on 23 Nov 1994.
According to BizDb's data (last updated on 10 Apr 2024), this company uses 2 addresses: 127 Fairbourne Drive, Rd 2, Fairhall, 7272 (physical address),
127 Fairbourne Drive, Rd 2, Fairhall, 7272 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address).
Until 13 May 2021, Stokesay Properties Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
BizDb found old names used by this company: from 06 Jul 1992 to 04 Oct 1995 they were named The Nelson Community Leader Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Stokesay Holdings Limited (an entity) located at Mayfield, Blenheim postcode 7201.
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 29 May 2017 to 13 May 2021
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jun 2016 to 29 May 2017
Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 07 May 2014 to 08 Jun 2016
Address #4: 127 Fairbourne Drive, R D 2, Blenheim, 7272 New Zealand
Physical & registered address used from 10 May 2012 to 07 May 2014
Address #5: P O Box 242, Blenheim
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 62 Arthur Street, Blenheim New Zealand
Physical address used from 01 Jul 1997 to 10 May 2012
Address #7: 62 Arthur Street, Blenheim New Zealand
Registered address used from 25 Jun 1997 to 10 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Stokesay Holdings Limited Shareholder NZBN: 9429032018677 |
Mayfield Blenheim 7201 New Zealand |
06 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rose, Roger Girling |
Rd 2 Blenheim 7272 New Zealand |
06 Jul 1992 - 24 Jul 2015 |
Carol Ann Rose - Director
Appointment date: 06 Jul 1992
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 14 May 2014
Roger Girling Rose - Director
Appointment date: 06 Jul 1992
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 14 May 2014
Ronald David Crosby - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 14 Dec 1999
Address: Blenheim,
Address used since 06 Jul 1992
Richard William Avery - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 14 Dec 1999
Address: Blenheim,
Address used since 22 May 1997
Donald Milsham Furness - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 23 Nov 1994
Address: Blenheim,
Address used since 06 Jul 1992
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street