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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Goulden, Martin John Brownbill |
Raumati South Paraparaumu 5032 New Zealand |
21 Dec 2016 - |
Individual | Ritchie, Christopher Elliot |
Wadestown Wellington 6012 New Zealand |
21 Dec 2016 - |
Individual | Ritchie, Lisa Claire |
Wadestown Wellington 6012 New Zealand |
21 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahony, Mary Theresa |
Masterton |
02 Jun 1989 - 21 Dec 2016 |
Individual | Ritchic, Elliot Christopher |
Wadestown Wellington 6012 New Zealand |
02 Jun 1989 - 21 Dec 2016 |
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
Wellington General Practices Limited
22-28 Willeston Street
Partstrader Markets Limited
Level 1
Partstrader New Zealand Limited
Level 1
The Laptop Shop Limited
Level 12 Willeston Centre
The Laptop Company Limited
Level 12, Willeston Centre