John Stephens & Company Limited, a registered company, was registered on 27 Apr 1988. 9429039461841 is the number it was issued. "Antique reproduction furniture retailing" (ANZSIC G421110) is how the company is classified. This company has been run by 4 directors: John Andrew Stephens - an active director whose contract started on 23 Mar 1989,
Owen Cory Stephens - an inactive director whose contract started on 23 Mar 1989 and was terminated on 12 Apr 2000,
June Gertrude Stephens - an inactive director whose contract started on 23 Mar 1989 and was terminated on 12 Apr 2000,
Coila Mavis Galloway - an inactive director whose contract started on 23 Mar 1989 and was terminated on 25 Oct 1993.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 15 Shore Road, Remuera, Auckland, 1050 (types include: registered, physical).
John Stephens & Company Limited had been using 377 Parnell Road, Parnell, Auckland as their registered address up to 15 Nov 2001.
Previous aliases for this company, as we found at BizDb, included: from 27 Apr 1988 to 28 May 1996 they were named J.a. Stephens Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7500 shares (75 per cent).
Previous addresses
Address #1: 377 Parnell Road, Parnell, Auckland
Registered address used from 15 Nov 2001 to 15 Nov 2001
Address #2: 377 Parnell Road, Parnell, Auckland
Physical address used from 07 May 2001 to 07 May 2001
Address #3: -
Physical address used from 05 May 1998 to 07 May 2001
Address #4: Shop No 3, 279 Parnell Road, Auckland
Registered address used from 22 Dec 1993 to 15 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Stephens, Vanessa Anne |
Remuera Auckland New Zealand |
27 Apr 1988 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Stephens, John Andrew |
Remuera Auckland New Zealand |
27 Apr 1988 - |
John Andrew Stephens - Director
Appointment date: 23 Mar 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2010
Owen Cory Stephens - Director (Inactive)
Appointment date: 23 Mar 1989
Termination date: 12 Apr 2000
Address: Te Aroha,
Address used since 23 Mar 1989
June Gertrude Stephens - Director (Inactive)
Appointment date: 23 Mar 1989
Termination date: 12 Apr 2000
Address: Te Aroha,
Address used since 23 Mar 1989
Coila Mavis Galloway - Director (Inactive)
Appointment date: 23 Mar 1989
Termination date: 25 Oct 1993
Address: Remuera, Auckland,
Address used since 23 Mar 1989
Cv Interiors Limited
15 Shore Road
Shore Road Superette Limited
13a Shore Road
S And L Trustee Limited
9c Shore Road
Serendib Enterprises Nz Limited
6 Hapua Street
Oue Investments Limited
9a Shore Road
Haroto Holdings Limited
9a Shore Road
Design Tradition Limited
3/63 Huia Road
Frogmere Holdings Limited
400 Duck Creek Road
Penny Feather Limited
24-26 Pollen Street
Supremo Upholstery And Design Limited
58 Albert Street
Taylored Revival Limited
16c Bishop Dunn Place
Tong Enterprise Limited
82 Newton Road