Stringfellow Contracts Limited, a registered company, was launched on 19 Jul 1972. 9429040863917 is the NZ business number it was issued. This company has been managed by 6 directors: Graeme Frederick De Rose - an active director whose contract began on 01 Sep 2005,
Simon James De Rose - an active director whose contract began on 02 Sep 2014,
Mason Guy Slako - an inactive director whose contract began on 01 Sep 2005 and was terminated on 30 Apr 2013,
Clinton Raymond Stringfellow - an inactive director whose contract began on 08 Aug 1988 and was terminated on 01 Sep 2005,
John Clinton Stringfellow - an inactive director whose contract began on 21 Jan 1994 and was terminated on 01 Sep 2005.
Last updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: Glendinnings, 6Th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North (types include: physical, registered).
Stringfellow Contracts Limited had been using Glendinnings, 6Th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North as their physical address up until 29 Apr 2008.
A total of 33000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 32999 shares (100%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address: Glendinnings, 6th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North
Physical & registered address used from 03 Apr 2006 to 29 Apr 2008
Address: Glendinning & Glendinning, National Mutual Centre, Level 6, Fitzherbert Avenuentre, Palmerston North
Registered address used from 03 May 2001 to 03 Apr 2006
Address: Glendinning & Glendinning, Level 6, A X A Centre, Fitzherbert Avenue, Palmerston North
Physical address used from 05 May 1999 to 03 Apr 2006
Address: Glendinning & Glendinning, National, Mutual Centre, Level 6 Fitzherbert Ave, Palmerston North
Physical address used from 05 May 1999 to 05 May 1999
Address: Birch Kerry & Co, 38 Bannister Street, Masterton
Registered address used from 01 Mar 1995 to 03 May 2001
Address: C/o Eastwood & Partners, 38 Bannister Street, Masterton
Registered address used from 29 Apr 1994 to 01 Mar 1995
Basic Financial info
Total number of Shares: 33000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32999 | |||
Individual | De Rose, Graeme Frederick |
Terrace End Palmerston North 4410 New Zealand |
02 Nov 2005 - |
Entity (NZ Limited Company) | Fitzherbert Rowe Trustee Company Limited Shareholder NZBN: 9429034873038 |
Palmerston North Palmerston North 4410 New Zealand |
02 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Rose, Graeme Frederick |
Terrace End Palmerston North 4410 New Zealand |
02 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stringfellow, John Clinton |
Feilding |
29 Apr 2004 - 29 Apr 2004 |
Individual | Slako, Mason Guy |
Palmerston North |
02 Nov 2005 - 13 May 2013 |
Individual | Stringfellow, Clinton Raymond |
Eketahuna |
19 Jul 1972 - 02 Nov 2005 |
Graeme Frederick De Rose - Director
Appointment date: 01 Sep 2005
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 28 Apr 2016
Simon James De Rose - Director
Appointment date: 02 Sep 2014
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 02 Sep 2014
Mason Guy Slako - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 30 Apr 2013
Address: Palmerston North, 4412 New Zealand
Address used since 01 Sep 2005
Clinton Raymond Stringfellow - Director (Inactive)
Appointment date: 08 Aug 1988
Termination date: 01 Sep 2005
Address: Eketahuna,
Address used since 29 Apr 2004
John Clinton Stringfellow - Director (Inactive)
Appointment date: 21 Jan 1994
Termination date: 01 Sep 2005
Address: Feilding,
Address used since 29 Apr 2004
Elva Marie Stringfellow - Director (Inactive)
Appointment date: 08 Aug 1988
Termination date: 21 Jan 1994
Address: Eketahuna,
Address used since 08 Aug 1988
Sandlewood Agencies Limited
Tsb Bank Tower
Basin Reserve Apartments Limited
Glendinnings
M J & T M Pickford Rental Limited
Glendinnings
A Cuttance Contracting Limited
Glendinnings
Zhou Rental Limited
Glendinnings
Waikura Investments Limited
Glendinnings