Stockman Group Management Limited, a registered company, was incorporated on 24 Jan 1984. 9429040008066 is the number it was issued. The company has been managed by 2 directors: Shaun Timothy Mark Stockman - an active director whose contract started on 23 Aug 1990,
Dean Peter Hayman Marshall - an inactive director whose contract started on 25 Sep 2003 and was terminated on 20 Aug 2018.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: an address for records at Suite 1, 225 High Street, Christchurch Central, Christchurch, 8011 (types include: other, records).
Stockman Group Management Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 17 Dec 2013.
Past names for this company, as we managed to find at BizDb, included: from 22 Aug 2018 to 30 Oct 2019 they were named Kpi Stockman Group Limited, from 24 Jan 1984 to 22 Aug 2018 they were named Saatchi Corporation Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 06 Nov 2012 to 17 Dec 2013
Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 26 Jul 2011 to 06 Nov 2012
Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 26 Jul 2011 to 17 Dec 2013
Address #4: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical address used from 06 Nov 2003 to 26 Jul 2011
Address #5: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered address used from 30 Oct 2001 to 26 Jul 2011
Address #6: C/- Ashton Wheelans And Hegan, 4th Floor, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 30 Oct 2001 to 30 Oct 2001
Address #7: 54 Mandeville Street, Christchurch
Registered address used from 01 Jul 1997 to 30 Oct 2001
Address #8: 251 Colombo Street, Christchurch
Registered address used from 04 May 1992 to 01 Jul 1997
Address #9: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #10: Same As Registered Office
Physical address used from 18 Feb 1992 to 06 Nov 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Sft Group Holdings Limited Shareholder NZBN: 9429032957396 |
83 Victoria Street Christchurch 8013 New Zealand |
22 Aug 2018 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Stockman, Shaun Timothy Mark |
Rd 5 Rolleston 7675 New Zealand |
30 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Dean Peter Hayman |
Cashmere Christchurch New Zealand |
30 Oct 2003 - 21 Aug 2018 |
Shaun Timothy Mark Stockman - Director
Appointment date: 23 Aug 1990
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 05 Mar 2013
Dean Peter Hayman Marshall - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 20 Aug 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Apr 2009
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2