Shortcuts

Stapway Equipment Limited

Type: NZ Limited Company (Ltd)
9429039318541
NZBN
435881
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Jan 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Stapway Nominees Limited
Shareholder NZBN: 9429032248111
45 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadams, A J Birkenhead
Auckland
Individual Matthew, G D Murrays Bay
Individual Wadams, B F Birkenhead
Auckland
Individual Drumm, D V Mount Albert
Auckland
Individual Thompson, R J Whangarata Rd4
Tuakau
Individual Ashwell, J M Remuera
Individual Guise, A E Parnell
Auckland
Individual Guise, P B Murrays Bay
Individual Norman, Sharon June Onehunga
Auckland
Individual Courtney, David Raymond 45 Queen Street
Auckland
Individual Matthew, W R Murrays Bay
Individual Wadams, Alan John 45 Queen Street
Auckland
Individual Thompson, Roger John Onehunga
Auckland
Individual Joyce, B J Birkenhead
Auckland
Individual Pitfield, K D Whangarata, Rd4
Tuakau
Individual Ashwell, B M Remuera
Auckland
Individual Guise, R B Parnell
Auckland

Ultimate Holding Company

Baker Tilly Staples Rodway Auckland Limited
Name
Ltd
Type
934145
Ultimate Holding Company Number
NZ
Country of origin
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Address
Directors

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