Stebbins New Zealand Limited, a registered company, was launched on 18 Dec 1990. 9429039151827 is the business number it was issued. This company has been run by 6 directors: Alfred C. - an active director whose contract began on 24 May 1991,
Robert Rejall - an active director whose contract began on 01 Dec 2017,
Anthony Clifton Eade - an inactive director whose contract began on 24 May 1991 and was terminated on 01 Dec 2017,
Sonya Virginia Theresa Clavendon Kerr - an inactive director whose contract began on 24 May 1991 and was terminated on 24 Jun 2015,
Joseph G Macsuga - an inactive director whose contract began on 24 May 1991 and was terminated on 18 Jul 1999.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Level 4, 21 Queen Street, Auckland, 1010 (registered address),
30 Gladstone Road, Waihi, Waihi, 3610 (physical address),
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (registered address),
30 Gladstone Road, Waihi, Waihi, 3610 (service address) among others.
Stebbins New Zealand Limited had been using 812 Ruapuke Road, Rd 2, Raglan as their registered address up to 11 Oct 2017.
Other names for the company, as we established at BizDb, included: from 18 Dec 1990 to 12 Jun 1991 they were named Namaste Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: 812 Ruapuke Road, Rd 2, Raglan, 3296 New Zealand
Registered & physical address used from 20 Sep 2016 to 11 Oct 2017
Address #2: Same As Registered Office Address
Physical address used from 24 Aug 1998 to 24 Aug 1998
Address #3: Unit 3, 50 Hobill Ave, Wiri, Auckland
Registered address used from 24 Aug 1998 to 24 Aug 1998
Address #4: Unit 2, 3 Heb Place, Takanini, 2105 New Zealand
Physical & registered address used from 24 Aug 1998 to 20 Sep 2016
Address #5: -
Physical address used from 21 Feb 1992 to 24 Aug 1998
Address #6: 101-201 Queen Street, Auckland
Registered address used from 08 Oct 1991 to 24 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Calligaris, Alfred E |
Watertown New York 13601, Usa |
18 Dec 1990 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Stebbins Engineering & Mfg Company |
Watertown New York 13601, Usa United States |
18 Dec 1990 - |
Alfred C. - Director
Appointment date: 24 May 1991
Address: Watertown, New York 13601, United States
Address used since 24 May 1991
Robert Rejall - Director
Appointment date: 01 Dec 2017
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 01 Dec 2017
Anthony Clifton Eade - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 01 Dec 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Sep 2016
Sonya Virginia Theresa Clavendon Kerr - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 24 Jun 2015
Address: Onewhero, New Zealand
Address used since 24 May 1991
Joseph G Macsuga - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 18 Jul 1999
Address: Watertown, New York 13601, Usa,
Address used since 24 May 1991
Patrick Brook - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 17 Sep 1996
Address: Howick, Auckland,
Address used since 24 May 1991
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House