Stewart and Wood Properties Limited, a registered company, was started on 06 Nov 1986. 9429039671318 is the business number it was issued. The company has been supervised by 5 directors: Jacquie Ann Stewart - an active director whose contract started on 10 Jan 2014,
Angela Marie Stewart - an active director whose contract started on 10 Jan 2014,
Owen Gordon Stewart - an inactive director whose contract started on 14 Apr 1992 and was terminated on 10 Jan 2014,
Mary Alison Stewart - an inactive director whose contract started on 03 Oct 1994 and was terminated on 05 Jun 2000,
Vera Lillian Wood - an inactive director whose contract started on 14 Apr 1992 and was terminated on 30 Sep 1994.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 4 Green Street, Saint Marys Bay, Auckland, 1011 (type: registered, physical).
Stewart and Wood Properties Limited had been using 40C William Pickering Drive, Albany, Auckland as their physical address until 26 Sep 2017.
Previous aliases used by the company, as we identified at BizDb, included: from 06 Nov 1986 to 30 Sep 2014 they were named Stewart and Wood Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 40c William Pickering Drive, Albany, Auckland New Zealand
Physical address used from 24 Sep 2002 to 26 Sep 2017
Address: 40c William Pickering Drive, Albany, Auckland New Zealand
Registered address used from 05 Oct 1999 to 26 Sep 2017
Address: 46 Parkway Drive, Mairangi Bay, Auckland
Physical & registered address used from 05 Oct 1999 to 05 Oct 1999
Address: 40c William Pickering Drive, Alabany
Physical address used from 05 Oct 1999 to 24 Sep 2002
Address: Welham & Hannan, 11th Floor, Price Waterhouse Bldg, 66 Wyndham Street, Auckland
Registered address used from 18 Jun 1996 to 05 Oct 1999
Address: 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 05 Oct 1994 to 18 Jun 1996
Address: -
Physical address used from 19 Feb 1992 to 05 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Stewart, Angela Marie |
Birkenhead Auckland 0626 New Zealand |
04 Dec 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Stewart, Jacquie Ann |
Saint Marys Bay Auckland 1011 New Zealand |
04 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Og & Ma Stewart Personal Trustee Company Limited Shareholder NZBN: 9429030425798 Company Number: 4134021 |
Takapuna Auckland 0622 New Zealand |
04 Dec 2015 - 26 Aug 2019 |
Entity | Og & Ma Stewart Personal Trustee Company Limited Shareholder NZBN: 9429030425798 Company Number: 4134021 |
Takapuna Auckland 0622 New Zealand |
04 Dec 2015 - 26 Aug 2019 |
Individual | Stewart, Owen Gordon |
Devonport Auckland 0624 New Zealand |
06 Nov 1986 - 04 Dec 2015 |
Jacquie Ann Stewart - Director
Appointment date: 10 Jan 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Jan 2014
Angela Marie Stewart - Director
Appointment date: 10 Jan 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Jan 2014
Owen Gordon Stewart - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 10 Jan 2014
Address: Devonport, Auckland 0624,
Address used since 20 Sep 2008
Mary Alison Stewart - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 05 Jun 2000
Address: Devonport, Auckland,
Address used since 03 Oct 1994
Vera Lillian Wood - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 30 Sep 1994
Address: Browns Bay, Auckland,
Address used since 14 Apr 1992
Pillar Technology Limited
4 Green Street
Pompallier Lawn Tennis Club Incorporated
11 Green St
Dingmin's Family Trustee Limited
12 Green Street
Green St. Property Limited
16 Green Street
Pamela Ingram Architect Limited
10 Dublin Street
H And H Family Trustee Limited
39 St Marys Road