Shortcuts

Stico Investments Limited

Type: NZ Limited Company (Ltd)
9429039197238
NZBN
478081
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical address used since 03 Apr 2017
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 02 Apr 2025

Stico Investments Limited, a registered company, was registered on 22 Aug 1990. 9429039197238 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Kevin Shaw - an active director whose contract started on 01 Apr 2007,
Aubrey William Darcy Shaw - an inactive director whose contract started on 01 Dec 1992 and was terminated on 18 Feb 2010,
Murray Alan Shaw - an inactive director whose contract started on 01 Dec 1992 and was terminated on 01 Apr 2007,
Kevin Stephen Shaw - an inactive director whose contract started on 08 Oct 1990 and was terminated on 01 Dec 1992,
Stephen Leonard Watkins - an inactive director whose contract started on 08 Oct 1990 and was terminated on 31 Oct 1991.
Updated on 07 May 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address).
Stico Investments Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address up until 02 Apr 2025.
A single entity controls all company shares (exactly 100 shares) - Shaw, Kevin - located at 5012, Wainuiomata, Lower Hutt.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & service address used from 03 Apr 2017 to 02 Apr 2025

Address #2: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 10 Oct 2012 to 03 Apr 2017

Address #3: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand

Physical & registered address used from 04 Mar 2010 to 10 Oct 2012

Address #4: 63 Victoria Street, Lower Hutt

Physical address used from 26 Nov 1998 to 04 Mar 2010

Address #5: -

Physical address used from 26 Nov 1998 to 26 Nov 1998

Address #6: Same As Registered Office

Physical address used from 26 Nov 1998 to 26 Nov 1998

Address #7: Kendons, 69 Rutherford Street, Lower Hutt

Registered address used from 12 Dec 1996 to 04 Mar 2010

Address #8: 72 Queens Drive, Lower Hutt

Registered address used from 26 Jul 1993 to 12 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shaw, Kevin Wainuiomata
Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Murray Alan Lower Hutt
Directors

Kevin Shaw - Director

Appointment date: 01 Apr 2007

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 01 Apr 2007


Aubrey William Darcy Shaw - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 18 Feb 2010

Address: Lower Hutt, 5010 New Zealand

Address used since 01 Dec 1992


Murray Alan Shaw - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 01 Apr 2007

Address: Lower Hutt,

Address used since 01 Dec 1992


Kevin Stephen Shaw - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 01 Dec 1992

Address: Lower Hutt,

Address used since 08 Oct 1990


Stephen Leonard Watkins - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 31 Oct 1991

Address: Upper Hutt,

Address used since 08 Oct 1990


Peter Robert Melrose - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 31 Oct 1991

Address: Upper Hutt,

Address used since 08 Oct 1990

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street