Shortcuts

Stockman Group Management Limited

Type: NZ Limited Company (Ltd)
9429040008066
NZBN
203690
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 17 Dec 2013
Suite 1, 225 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Jul 2022

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%).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 10000
Individual Stockman, Shaun Timothy Mark Rd 5
Rolleston
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Dean Peter Hayman Cashmere
Christchurch

New Zealand
Directors

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