Stevenson & Williams Limited, a registered company, was registered on 05 Mar 1947. 9429040321028 is the number it was issued. This company has been run by 9 directors: Jason Alexander Esplin - an active director whose contract began on 01 Oct 2014,
Andrew Craig Duncan - an active director whose contract began on 13 Jun 2022,
Aaron Paul Ritchie - an active director whose contract began on 13 Jun 2022,
Gary John Turner - an inactive director whose contract began on 15 Dec 2009 and was terminated on 20 Sep 2023,
Robert Vivian Cunningham - an inactive director whose contract began on 02 May 1990 and was terminated on 28 Feb 2022.
Updated on 24 May 2025, BizDb's database contains detailed information about 1 address: Findex, 44 York Place, Dunedin, 9016 (type: registered, physical).
Stevenson & Williams Limited had been using Crowe Horwath, 44 York Place, Dunedin as their registered address up to 19 Mar 2020.
A total of 900000 shares are issued to 15 shareholders (8 groups). The first group consists of 155999 shares (17.33 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 155999 shares (17.33 per cent). Lastly we have the next share allocation (362999 shares 40.33 per cent) made up of 2 entities.
Previous addresses
Address: Crowe Horwath, 44 York Place, Dunedin, 9016 New Zealand
Registered & physical address used from 02 Apr 2014 to 19 Mar 2020
Address: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 22 Dec 2009 to 02 Apr 2014
Address: Whk Taylors, 44 York Place, Dunedin 9016
Physical & registered address used from 20 Mar 2009 to 22 Dec 2009
Address: 44 York Place, Dunedin
Physical & registered address used from 07 Mar 2008 to 20 Mar 2009
Address: C/- Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 12 Mar 2001 to 07 Mar 2008
Address: C/- Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical address used from 12 Mar 2001 to 07 Mar 2008
Address: C/- Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: -
Physical address used from 17 Feb 1992 to 12 Mar 2001
Basic Financial info
Total number of Shares: 900000
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 155999 | |||
| Individual | Duncan, Andrew Craig |
Waikouaiti 9471 New Zealand |
05 Sep 2017 - |
| Entity (NZ Limited Company) | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 |
248 Cumberland Street Dunedin 9016 New Zealand |
22 Jul 2019 - |
| Individual | Den Boon, Maaike Louise |
Waikouaiti 9471 New Zealand |
05 Sep 2017 - |
| Shares Allocation #2 Number of Shares: 155999 | |||
| Entity (NZ Limited Company) | Downie Stewart Trustee 2017 Limited Shareholder NZBN: 9429045876974 |
Dunedin Central Dunedin 9016 New Zealand |
05 Sep 2017 - |
| Individual | Ritchie, Aaron Paul |
Mosgiel 9024 New Zealand |
05 Sep 2017 - |
| Individual | Clark, Vanessa Kay |
Mosgiel 9024 New Zealand |
05 Sep 2017 - |
| Shares Allocation #3 Number of Shares: 362999 | |||
| Entity (NZ Limited Company) | Aquarius Trustees Number 549500 Limited Shareholder NZBN: 9429031947008 |
Dunedin Central Dunedin 9016 New Zealand |
18 Dec 2009 - |
| Individual | Esplin, Jason Alexander |
Kinmont Park Mosgiel 9024 New Zealand |
18 Dec 2009 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Turner, Gary John |
Sawyers Bay Dunedin New Zealand |
30 Apr 2007 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Ritchie, Aaron Paul |
Mosgiel 9024 New Zealand |
05 Sep 2017 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Duncan, Andrew Craig |
Waikouaiti 9471 New Zealand |
05 Sep 2017 - |
| Shares Allocation #7 Number of Shares: 224999 | |||
| Individual | Turner, Gary John |
Sawyers Bay Dunedin New Zealand |
30 Apr 2007 - |
| Entity (NZ Limited Company) | Aquarius Trustees Number 233600 Limited Shareholder NZBN: 9429031461115 |
Dunedin Central Dunedin 9016 New Zealand |
06 Jul 2011 - |
| Individual | Turner, Christine Gail |
Sawyers Bay Dunedin New Zealand |
30 Apr 2007 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Esplin, Jason Alexander |
Kinmont Park Mosgiel 9024 New Zealand |
18 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Laing, Janice Gay |
Kaikorai Valley Dunedin New Zealand |
30 Apr 2007 - 23 Aug 2019 |
| Individual | Hornal, Donald Alexander |
Mosgiel |
05 Mar 1947 - 07 Apr 2008 |
| Entity | Sam Guest Law Trustees Limited Shareholder NZBN: 9429030541009 Company Number: 3970998 |
Dunedin Central Dunedin 9016 New Zealand |
05 Sep 2017 - 22 Jul 2019 |
| Individual | Cunningham, Robert Vivian |
Dunedin |
05 Mar 1947 - 28 Jun 2022 |
| Individual | Cunningham, Robert Vivian |
Dunedin |
05 Mar 1947 - 28 Jun 2022 |
| Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
30 Apr 2007 - 06 Jul 2011 | |
| Individual | Ritchie, Paul Stanley |
Mosgiel |
09 Mar 2004 - 07 Apr 2008 |
| Individual | Laing, Janice Gay |
Kaikorai Valley Dunedin New Zealand |
30 Apr 2007 - 23 Aug 2019 |
| Individual | Ritchie, Wendy Anne |
Mosgiel |
09 Mar 2004 - 07 Apr 2008 |
| Individual | Cunningham, Robert Vivian |
Dunedin |
05 Mar 1947 - 28 Jun 2022 |
| Individual | Laing, Warren Leslie |
Kaikorai Valley Dunedin New Zealand |
30 Apr 2007 - 23 Aug 2019 |
| Individual | Laing, Warren Leslie |
Kaikorai Valley Dunedin New Zealand |
30 Apr 2007 - 23 Aug 2019 |
| Entity | Aquarius Trustees Number 233700 Limited Shareholder NZBN: 9429031460606 Company Number: 3026463 |
Dunedin Central Dunedin 9016 New Zealand |
06 Jul 2011 - 23 Aug 2019 |
| Individual | Ritchie, Paul Stanley |
Mosgiel |
09 Mar 2004 - 07 Apr 2008 |
| Individual | Hornal, Donald Alexander |
Mosgiel |
05 Mar 1947 - 07 Apr 2008 |
| Individual | Cunningham, Dallas Clare |
Saint Clair Dunedin 9012 New Zealand |
06 Oct 2021 - 28 Jun 2022 |
| Entity | Sam Guest Law Trustees Limited Shareholder NZBN: 9429030541009 Company Number: 3970998 |
Dunedin Central Dunedin 9016 New Zealand |
05 Sep 2017 - 22 Jul 2019 |
| Individual | Cunningham, Brian |
Dunedin |
05 Mar 1947 - 28 Jun 2022 |
| Individual | Cunningham, Brian |
Dunedin |
05 Mar 1947 - 28 Jun 2022 |
| Entity | Aquarius Trustees Number 233700 Limited Shareholder NZBN: 9429031460606 Company Number: 3026463 |
Dunedin Central Dunedin 9016 New Zealand |
06 Jul 2011 - 23 Aug 2019 |
| Individual | Ritchie, Wendy Anne |
Mosgiel |
09 Mar 2004 - 07 Apr 2008 |
| Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
30 Apr 2007 - 06 Jul 2011 | |
| Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
30 Apr 2007 - 06 Jul 2011 | |
| Individual | Laing, Warren Leslie |
Kaikorai Valley Dunedin New Zealand |
30 Apr 2007 - 23 Aug 2019 |
Jason Alexander Esplin - Director
Appointment date: 01 Oct 2014
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2014
Andrew Craig Duncan - Director
Appointment date: 13 Jun 2022
Address: Waikouaiti, 9471 New Zealand
Address used since 13 Jun 2022
Aaron Paul Ritchie - Director
Appointment date: 13 Jun 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 13 Jun 2022
Gary John Turner - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 20 Sep 2023
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 24 Mar 2010
Robert Vivian Cunningham - Director (Inactive)
Appointment date: 02 May 1990
Termination date: 28 Feb 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 24 Mar 2010
Warren Leslie Laing - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 13 Jun 2019
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 27 May 2015
Paul Stanley Ritchie - Director (Inactive)
Appointment date: 02 May 1990
Termination date: 15 Dec 2009
Address: Mosgiel, 9024 New Zealand
Address used since 02 May 1990
John Fleming Turnbull - Director (Inactive)
Appointment date: 02 May 1990
Termination date: 13 May 1996
Address: Dunedin,
Address used since 02 May 1990
Arthur William Baylis - Director (Inactive)
Appointment date: 02 May 1990
Termination date: 01 Mar 1993
Address: Gladstone Road, Mosgiel,
Address used since 02 May 1990
Accountancy Insurance New Zealand Limited Partnership
Crowe Horwath (nz) Limited
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place