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 01 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Stico Investments Limited had been using Level 3, 20 Daly Street, Lower Hutt as their physical address until 03 Apr 2017.
One entity owns all company shares (exactly 100 shares) - Shaw, Kevin - located at 5010, Wainuiomata, Lower Hutt.
Previous addresses
Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Oct 2012 to 03 Apr 2017
Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand
Physical & registered address used from 04 Mar 2010 to 10 Oct 2012
Address: 63 Victoria Street, Lower Hutt
Physical address used from 26 Nov 1998 to 04 Mar 2010
Address: -
Physical address used from 26 Nov 1998 to 26 Nov 1998
Address: Same As Registered Office
Physical address used from 26 Nov 1998 to 26 Nov 1998
Address: Kendons, 69 Rutherford Street, Lower Hutt
Registered address used from 12 Dec 1996 to 04 Mar 2010
Address: 72 Queens Drive, Lower Hutt
Registered address used from 26 Jul 1993 to 12 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shaw, Kevin |
Wainuiomata Lower Hutt New Zealand |
22 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Murray Alan |
Lower Hutt |
22 Aug 1990 - 08 Apr 2009 |
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
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street