Able Stair Services Limited, a registered company, was started on 03 Nov 1955. 9429040713229 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Neil Gordon Stuart - an active director whose contract began on 30 Nov 1994,
Annette Lisa Stuart - an inactive director whose contract began on 30 Nov 1994 and was terminated on 30 Sep 2010,
Veronica Stuart - an inactive director whose contract began on 25 May 1987 and was terminated on 30 Nov 1994,
David Francis Stuart - an inactive director whose contract began on 25 May 1987 and was terminated on 30 Nov 1994.
Updated on 28 May 2025, BizDb's database contains detailed information about 1 address: 7A Mono Place, Mount Wellington, Auckland, 1051 (types include: postal, office).
Able Stair Services Limited had been using 7A Mono Place, Mount Wellington, Auckland 6 as their physical address up until 20 Aug 2008.
Other names used by this company, as we identified at BizDb, included: from 25 Jul 1984 to 02 Dec 1994 they were called Microelectronic International Development and Systems Limited, from 16 Apr 1958 to 25 Jul 1984 they were called Godfrey's Foodmarket Limited and from 03 Nov 1955 to 16 Apr 1958 they were called Westmere Foodmarket Limited.
A total of 6000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (0.02%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (33.33%). Finally the third share allocation (2 shares 0.03%) made up of 1 entity.
Principal place of activity
7a Mono Place, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: 7a Mono Place, Mount Wellington, Auckland 6
Physical address used from 03 Nov 1997 to 20 Aug 2008
Address #2: 96 Barrack Road, Mt Wellington, Auckland
Physical address used from 03 Nov 1997 to 03 Nov 1997
Address #3: 96 Barrack Road, Mt Wellington, Auckland
Registered address used from 03 Nov 1997 to 20 Aug 2008
Address #4: 56 Kupe St, Orakei, Auckland
Registered address used from 12 Dec 1994 to 03 Nov 1997
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Stuart, Annette Lisa |
Titirangi Auckland 0604 New Zealand |
03 Nov 1955 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Stuart, Annette Lisa |
Titirangi Auckland 0604 New Zealand |
03 Nov 1955 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Stuart, Neil Gordon |
Mt Wellington Auckland, 'a' |
03 Nov 1955 - |
| Shares Allocation #4 Number of Shares: 3997 | |||
| Individual | Stuart, Neil Gordon |
Mt Wellington Auckland, 'b' |
03 Nov 1955 - |
Neil Gordon Stuart - Director
Appointment date: 30 Nov 1994
Address: Mt Wellington, Auckland, 1051 New Zealand
Address used since 23 Sep 2015
Annette Lisa Stuart - Director (Inactive)
Appointment date: 30 Nov 1994
Termination date: 30 Sep 2010
Address: Mt Wellington, Auckland,
Address used since 30 Nov 1994
Veronica Stuart - Director (Inactive)
Appointment date: 25 May 1987
Termination date: 30 Nov 1994
Address: Orakei, Auckland,
Address used since 25 May 1987
David Francis Stuart - Director (Inactive)
Appointment date: 25 May 1987
Termination date: 30 Nov 1994
Address: Orakei, Auckland,
Address used since 25 May 1987
Table For Six Limited
54c Kupe Street
Btl Properties Limited
38d Ngake Street
Tech Control Services Limited
34a Ngake Street
Dunmore Publishing 2005 Limited
34 Ngake Street
Vibe - Rehab Limited
34 Ngake Street
O'donnell Communications Limited
40 Kupe Street