Stenick Properties Limited was registered on 03 Dec 2013 and issued a number of 9429041016565. The registered LTD company has been supervised by 3 directors: Nick James - an active director whose contract began on 03 Dec 2013,
Steven Cavell Brooks - an active director whose contract began on 02 Feb 2015,
Simon Ahdar - an inactive director whose contract began on 03 Dec 2013 and was terminated on 03 Sep 2014.
According to BizDb's database (last updated on 05 May 2025), this company uses 3 addresses: 16 Townson Road, Marshland, Christchurch, 8083 (registered address),
16 Townson Road, Marshland, Christchurch, 8083 (service address),
14 Amoka Crescent, Parklands, Christchurch, 8083 (registered address),
14 Amoka Crescent, Parklands, Christchurch, 8083 (service address) among others.
Until 24 Feb 2023, Stenick Properties Limited had been using 7 Sandalwood Place, Waimairi Beach, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 03 Sep 2014 to 23 Jan 2015 they were named Nick James Developments Limited, from 02 Dec 2013 to 03 Sep 2014 they were named Azap Central Heating Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Brooks, Steve (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
James, Nick - located at Marshland, Christchurch. Stenick Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & service address used from 25 Feb 2014 to 24 Feb 2023
Address #2: 98 Aston Drive, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 03 Dec 2013 to 25 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Brooks, Steve |
Halswell Christchurch 8025 New Zealand |
23 Jan 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | James, Nick |
Marshland Christchurch 8083 New Zealand |
03 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ahdar, Simon |
New Brighton Christchurch 8083 New Zealand |
03 Dec 2013 - 03 Sep 2014 |
| Entity | Azap Electrical Limited Shareholder NZBN: 9429031279895 Company Number: 3219070 |
03 Dec 2013 - 03 Sep 2014 | |
| Director | Simon Ahdar |
New Brighton Christchurch 8083 New Zealand |
03 Dec 2013 - 03 Sep 2014 |
| Entity | Azap Electrical Limited Shareholder NZBN: 9429031279895 Company Number: 3219070 |
03 Dec 2013 - 03 Sep 2014 |
Nick James - Director
Appointment date: 03 Dec 2013
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Aug 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Feb 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 03 Dec 2013
Steven Cavell Brooks - Director
Appointment date: 02 Feb 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 Feb 2015
Simon Ahdar - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 03 Sep 2014
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 03 Dec 2013
Nick James Limited
7 Sandalwood Place
Nick James Accounting Solutions Limited
7 Sandalwood Place
Aquatic Environmental Sciences Limited
7 Sandalwood Place
Collins James Limited
7 Sandalwood Place
Scarleesh Limited
7 Sandalwood Place
Lanyon & Le Compte Construction Limited
85 Aston Drive
Ajo Property Investments Limited
59 Flemington Avenue
Ap Snee Properties Limited
142 Beach Road
Canter Holdings Limited
19 Forest Park Place
Marshland Holdings Limited
225 A Travis Road
Trend Vision Properties Limited
19 Cottonwood Street
You Yong Limited
44 Bowhill Road