Shortcuts

Stymie Holdings Limited

Type: NZ Limited Company (Ltd)
9429039317063
NZBN
436259
Company Number
Registered
Company Status
Current address
Level 8
22-28 Willeston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Jan 2017

Stymie Holdings Limited, a registered company, was incorporated on 02 Jun 1989. 9429039317063 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Christopher Elliot Ritchie - an active director whose contract started on 21 Dec 2016,
Lisa Claire Ritchie - an active director whose contract started on 21 Dec 2016,
Martin John Brownbill Goulden - an inactive director whose contract started on 21 Dec 2016 and was terminated on 17 Jan 2018,
Mary Teresa Mahony - an inactive director whose contract started on 12 Dec 1995 and was terminated on 06 Jan 2017,
Christopher Elloit Ritchie - an inactive director whose contract started on 02 Jun 1989 and was terminated on 12 Dec 1995.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 8, 22-28 Willeston Street, Wellington, 6011 (type: registered, physical).
Stymie Holdings Limited had been using 5 & 7 Massey Street, Greytown as their physical address until 09 Jan 2017.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Goulden, Martin John Brownbill (an individual) located at Raumati South, Paraparaumu postcode 5032,
Ritchie, Christopher Elliot (an individual) located at Wadestown, Wellington postcode 6012,
Ritchie, Lisa Claire (an individual) located at Wadestown, Wellington postcode 6012.

Addresses

Previous addresses

Address: 5 & 7 Massey Street, Greytown, 5712 New Zealand

Physical & registered address used from 21 Dec 2016 to 09 Jan 2017

Address: 8 Tankersley Street, Masterton New Zealand

Registered address used from 15 Nov 2002 to 21 Dec 2016

Address: 8 Tankersley Street, Masterton New Zealand

Physical address used from 14 Nov 2002 to 21 Dec 2016

Address: 5 Kauri Grove, Masterton

Physical address used from 01 Jul 1997 to 14 Nov 2002

Address: 4th Floor, Norseman House, 120 Featherston Street, Wellington

Registered address used from 29 Mar 1996 to 15 Nov 2002

Address: 5th Floor, 22 Brandon Street, Wellington

Registered address used from 20 Dec 1994 to 29 Mar 1996

Address: Chris Ritchie, 5th Floor, 22 Brandon Street, Wellington

Registered address used from 31 Oct 1991 to 20 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Goulden, Martin John Brownbill Raumati South
Paraparaumu
5032
New Zealand
Individual Ritchie, Christopher Elliot Wadestown
Wellington
6012
New Zealand
Individual Ritchie, Lisa Claire Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mahony, Mary Theresa Masterton
Individual Ritchic, Elliot Christopher Wadestown
Wellington
6012
New Zealand
Directors

Christopher Elliot Ritchie - Director

Appointment date: 21 Dec 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 21 Dec 2016


Lisa Claire Ritchie - Director

Appointment date: 21 Dec 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 21 Dec 2016


Martin John Brownbill Goulden - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 17 Jan 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 21 Dec 2016


Mary Teresa Mahony - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 06 Jan 2017

Address: Masterton, Masterton, 5810 New Zealand

Address used since 08 Dec 2015


Christopher Elloit Ritchie - Director (Inactive)

Appointment date: 02 Jun 1989

Termination date: 12 Dec 1995

Address: Thorndon, Wellington,

Address used since 02 Jun 1989

Nearby companies