Shortcuts

Stebbins New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039151827
NZBN
493206
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 11 Oct 2017
30 Gladstone Road
Waihi
Waihi 3610
New Zealand
Physical & service address used since 11 Oct 2017
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 14 Jun 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Calligaris, Alfred E Watertown
New York 13601, Usa
Shares Allocation #2 Number of Shares: 99
Other (Other) Stebbins Engineering & Mfg Company Watertown
New York 13601, Usa

United States
Directors

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

Nearby companies

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