Shortcuts

Statutory Trustees (kate Stokes) Limited

Type: NZ Limited Company (Ltd)
9429041404225
NZBN
5452721
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
2 Bryce Street
Hamilton Central
Hamilton 3204
New Zealand
Other address (Address For Share Register) used since 10 Feb 2015
60 Darjon Drive
Huntington
Hamilton 3210
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Apr 2018
60 Darjon Drive
Huntington
Hamilton 3210
New Zealand
Physical & registered & service address used since 27 Apr 2018

Statutory Trustees (Kate Stokes) Limited was registered on 09 Sep 2014 and issued an NZ business number of 9429041404225. The registered LTD company has been managed by 6 directors: David Waine - an active director whose contract began on 18 Dec 2018,
Hamish Evans - an active director whose contract began on 09 Nov 2021,
Neisha Comins - an inactive director whose contract began on 18 Dec 2018 and was terminated on 03 Feb 2022,
Cathleen Ngaire Stokes - an inactive director whose contract began on 24 Apr 2018 and was terminated on 19 Dec 2018,
Dilkhush Harry - an inactive director whose contract began on 05 Dec 2017 and was terminated on 15 May 2018.
As stated in our database (last updated on 22 Feb 2024), the company uses 3 addresses: 60 Darjon Drive, Huntington, Hamilton, 3210 (physical address),
60 Darjon Drive, Huntington, Hamilton, 3210 (registered address),
60 Darjon Drive, Huntington, Hamilton, 3210 (service address),
60 Darjon Drive, Huntington, Hamilton, 3210 (other address) among others.
Up to 27 Apr 2018, Statutory Trustees (Kate Stokes) Limited had been using 2 Bryce Street, Hamilton Central, Hamilton as their registered address.
BizDb found past names used by the company: from 09 Sep 2014 to 17 Feb 2017 they were named Fbt Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Stokes, Cathleen Ngaire (an individual) located at Huntington, Hamilton postcode 3210,
Cathleen Stokes (a director) located at Huntington, Hamilton postcode 3210. Statutory Trustees (Kate Stokes) Limited has been classified as "Business management service nec" (ANZSIC M696210).

Addresses

Principal place of activity

60 Darjon Drive, Huntington, Hamilton, 3210 New Zealand


Previous address

Address #1: 2 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 09 Sep 2014 to 27 Apr 2018

Contact info
64 21 432176
Phone
david.kate@orcon.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Stokes, Cathleen Ngaire Huntington
Hamilton
3210
New Zealand
Director Cathleen Ngaire Stokes Huntington
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Feisst, Brad Regan Frankton
Hamilton
3204
New Zealand
Individual Stokes, Cathleen Ngaire Huntington
Hamilton
3210
New Zealand
Director Brad Regan Feisst Frankton
Hamilton
3204
New Zealand
Individual Harry, Dilkhush Mission Bay
Auckland
1071
New Zealand
Directors

David Waine - Director

Appointment date: 18 Dec 2018

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 18 Dec 2018


Hamish Evans - Director

Appointment date: 09 Nov 2021

Address: Hamilton, 3791 New Zealand

Address used since 13 Apr 2022

Address: Gordonton, 3791 New Zealand

Address used since 09 Nov 2021


Neisha Comins - Director (Inactive)

Appointment date: 18 Dec 2018

Termination date: 03 Feb 2022

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 18 Dec 2018


Cathleen Ngaire Stokes - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 19 Dec 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 24 Apr 2018


Dilkhush Harry - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 15 May 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Dec 2017


Brad Regan Feisst - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 24 Apr 2018

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 25 Aug 2016

Nearby companies

Tuscany Designer Homes Limited
46 Darjon Drive

Worcester Coley Limited
44 Darjon Drive

Property Properly Limited
44 Darjon Drive

Tiger Homes Limited
3 Kinnaird Place

Fitness Action Charitable Trust
8 Kinnaird Place

Kew Enterprises Limited
38 Stoneleigh Drive

Similar companies