Shortcuts

Stockcrate Properties Limited

Type: NZ Limited Company (Ltd)
9429040057699
NZBN
196701
Company Number
Registered
Company Status
Current address
882a Cameron Road
Tauranga South
Tauranga 3112
New Zealand
Registered & physical & service address used since 29 Nov 2021

Stockcrate Properties Limited, a registered company, was started on 23 Dec 1976. 9429040057699 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Michelle Dianne Cliff - an active director whose contract started on 16 Dec 2016,
Dean John Gordon - an active director whose contract started on 10 Mar 2017,
Lana Christine Janissen - an active director whose contract started on 10 Mar 2017,
Beverley Pearl Gordon - an inactive director whose contract started on 01 Nov 1986 and was terminated on 16 Dec 2016,
John Barry Gordon - an inactive director whose contract started on 01 Nov 1986 and was terminated on 08 Dec 2008.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 882A Cameron Road, Tauranga South, Tauranga, 3112 (type: registered, physical).
Stockcrate Properties Limited had been using 882A Cameron Road, Tauranga South, Tauranga as their physical address up to 29 Nov 2021.
A total of 16000 shares are issued to 3 shareholders (3 groups). The first group consists of 5334 shares (33.34 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5333 shares (33.33 per cent). Finally the next share allocation (5333 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 882a Cameron Road, Tauranga South, Tauranga, 3112 New Zealand

Physical & registered address used from 03 Dec 2019 to 29 Nov 2021

Address: 20 Park Street, Tauranga, Tauranga, 3112 New Zealand

Registered & physical address used from 14 Nov 2013 to 03 Dec 2019

Address: 1450 Cameron Road, Greerton, Tauranga, 3112 New Zealand

Physical & registered address used from 25 Jan 2012 to 14 Nov 2013

Address: Kpmg, 35 Grey Street, Tauranga New Zealand

Physical & registered address used from 24 Oct 2006 to 25 Jan 2012

Address: 6 Aerodrome Road, Mount Maunganui

Physical address used from 08 May 1997 to 24 Oct 2006

Address: 7 Aylesbury Tce, Tauranga

Registered address used from 22 Dec 1992 to 24 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: November

Annual return last filed: 15 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5334
Individual Gordon, Dean John Te Puke
Te Puke
3119
New Zealand
Shares Allocation #2 Number of Shares: 5333
Director Cliff, Michelle Dianne Te Puke
3119
New Zealand
Shares Allocation #3 Number of Shares: 5333
Individual Janissen, Lana Christine Rd 4, Te Puna
Tauranga
3174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Beverley Pearl Tauranga
Individual Gordon, Beverley Pearl Tauranga
Individual Gordon, John Barry Tauranga
Individual Gordon, John Barry Tauranga
Individual Calderwood, David Bruce Tauranga
Entity Holland Beckett Trustee No.6 Limited
Shareholder NZBN: 9429034354841
Company Number: 1755267
Entity Holland Beckett Trustee No.6 Limited
Shareholder NZBN: 9429034354841
Company Number: 1755267
Directors

Michelle Dianne Cliff - Director

Appointment date: 16 Dec 2016

Address: Te Puke, 3119 New Zealand

Address used since 16 Dec 2016


Dean John Gordon - Director

Appointment date: 10 Mar 2017

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 10 Mar 2017


Lana Christine Janissen - Director

Appointment date: 10 Mar 2017

Address: Park Lane, Rd 4, Te Puna, 3174 New Zealand

Address used since 10 Mar 2017


Beverley Pearl Gordon - Director (Inactive)

Appointment date: 01 Nov 1986

Termination date: 16 Dec 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 12 Nov 2015


John Barry Gordon - Director (Inactive)

Appointment date: 01 Nov 1986

Termination date: 08 Dec 2008

Address: Tauranga, 3110 New Zealand

Address used since 01 Nov 1986