Stapway Equipment Limited, a registered company, was incorporated on 03 Jul 1989. 9429039318541 is the NZBN it was issued. This company has been managed by 27 directors: Kevin David Pitfield - an active director whose contract started on 20 May 1998,
David Ian Searle - an active director whose contract started on 27 Jun 2005,
Philip Anthony Pavis - an active director whose contract started on 01 May 2008,
Andrew Edward Dickeson - an active director whose contract started on 27 Jan 2016,
Annette Joan Azuma - an active director whose contract started on 27 Jan 2016.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: physical, registered).
Stapway Equipment Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up until 28 Jan 2021.
A single entity owns all company shares (exactly 1000 shares) - Stapway Nominees Limited - located at 1010, 45 Queen Street, Auckland.
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Jan 2020 to 28 Jan 2021
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Sep 2019 to 24 Jan 2020
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jan 2014 to 17 Sep 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Nov 2010 to 23 Jan 2014
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 28 Jan 2010 to 10 Nov 2010
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 17 Nov 2001 to 28 Jan 2010
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 17 Nov 2001 to 17 Nov 2001
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 17 Nov 2001 to 28 Jan 2010
Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered & physical address used from 01 Nov 2000 to 17 Nov 2001
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 03 Apr 1997 to 01 Nov 2000
Address: 8th Floor, Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 20 Feb 1992 to 03 Apr 1997
Address: -
Physical address used from 20 Feb 1992 to 01 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Stapway Nominees Limited Shareholder NZBN: 9429032248111 |
45 Queen Street Auckland 1010 New Zealand |
03 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadams, A J |
Birkenhead Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Matthew, G D |
Murrays Bay |
03 Nov 2003 - 03 Nov 2003 |
Individual | Wadams, B F |
Birkenhead Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Drumm, D V |
Mount Albert Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Thompson, R J |
Whangarata Rd4 Tuakau |
03 Nov 2003 - 03 Nov 2003 |
Individual | Ashwell, J M |
Remuera |
03 Nov 2003 - 03 Nov 2003 |
Individual | Guise, A E |
Parnell Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Guise, P B |
Murrays Bay |
03 Nov 2003 - 03 Nov 2003 |
Individual | Norman, Sharon June |
Onehunga Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Courtney, David Raymond |
45 Queen Street Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Matthew, W R |
Murrays Bay |
03 Nov 2003 - 03 Nov 2003 |
Individual | Wadams, Alan John |
45 Queen Street Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Thompson, Roger John |
Onehunga Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Joyce, B J |
Birkenhead Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Pitfield, K D |
Whangarata, Rd4 Tuakau |
03 Nov 2003 - 03 Nov 2003 |
Individual | Ashwell, B M |
Remuera Auckland |
03 Nov 2003 - 03 Nov 2003 |
Individual | Guise, R B |
Parnell Auckland |
03 Nov 2003 - 03 Nov 2003 |
Ultimate Holding Company
Kevin David Pitfield - Director
Appointment date: 20 May 1998
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 22 Oct 2009
David Ian Searle - Director
Appointment date: 27 Jun 2005
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 22 Oct 2009
Philip Anthony Pavis - Director
Appointment date: 01 May 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2008
Andrew Edward Dickeson - Director
Appointment date: 27 Jan 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Jan 2016
Annette Joan Azuma - Director
Appointment date: 27 Jan 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jan 2016
Mark Douglas Kingsford - Director
Appointment date: 27 Jan 2016
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Aug 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 27 Jan 2016
Michael Arran Rudd - Director
Appointment date: 27 Jan 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Jan 2016
William Allan Apps - Director
Appointment date: 28 Oct 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 28 Oct 2021
Kathryn Anne Cropp - Director
Appointment date: 28 Oct 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Oct 2021
Sachin Natvarlal Patel - Director
Appointment date: 28 Oct 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Oct 2021
Tony Leonard Maginness - Director
Appointment date: 28 Oct 2021
Address: Auckland, 1010 New Zealand
Address used since 28 Oct 2021
Nigel Stephen De Frere - Director (Inactive)
Appointment date: 27 Jan 2016
Termination date: 31 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jan 2016
Geetesh Kumar Raniga - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 29 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Jul 2012
Maree Frances Kempthorne - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 02 Aug 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 22 Oct 2009
Peter Boyd Guise - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 28 Jan 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jan 2014
Denis Vincent Drumm - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 27 Jan 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Oct 2009
Allan John Wadams - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 27 Jan 2016
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 22 Oct 2009
Sharon June Norman - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 27 Jan 2016
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 06 Mar 2007
Roger John Thompson - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 08 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2010
Nicolaas James Den Heijer - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 08 Aug 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2010
Gareth Russel Hoole - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 31 Mar 2014
Address: Fairview Heights, North Shore City, 0632 New Zealand
Address used since 22 Oct 2009
Brian Mills Ashwell - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 15 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 1996
William Robert Matthew - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 03 May 2010
Address: Murrays Bay, 0630 New Zealand
Address used since 10 Feb 1992
Colin David Mindel - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 30 Mar 2000
Address: Torbay, Auckland,
Address used since 10 Feb 1992
Robert John Willis - Director (Inactive)
Appointment date: 20 May 1998
Termination date: 30 Apr 1999
Address: Karaka, Auckland,
Address used since 20 May 1998
Alfred John Durham Moore - Director (Inactive)
Appointment date: 14 Sep 1995
Termination date: 26 Dec 1997
Address: Castor Bay, Auckland,
Address used since 14 Sep 1995
Robert John Willis - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 01 Feb 1996
Address: Remuera, Auckland,
Address used since 10 Feb 1992
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor