Steenson Holdings Limited was registered on 06 Nov 2014 and issued an NZ business identifier of 9429041486733. This registered LTD company has been supervised by 2 directors: Michael Wayne Steenson - an active director whose contract started on 06 Nov 2014,
Bronwyn Jane Steenson - an active director whose contract started on 06 Nov 2014.
As stated in the BizDb data (updated on 09 Apr 2024), this company registered 2 addresses: 27 Laurelwood Avenue, Pukekohe, Pukekohe, 2120 (physical address),
27 Laurelwood Avenue, Pukekohe, Pukekohe, 2120 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Up until 05 May 2017, Steenson Holdings Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Steenson, Michael Wayne (a director) located at Pukekohe, Pukekohe postcode 2120. Steenson Holdings Limited is classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 06 Nov 2014 to 05 May 2017
Address #2: 24 Knight Lane, Rd 3, Pukekohe, 2678 New Zealand
Physical address used from 06 Nov 2014 to 22 Apr 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Steenson, Michael Wayne |
Pukekohe Pukekohe 2120 New Zealand |
06 Nov 2014 - |
Michael Wayne Steenson - Director
Appointment date: 06 Nov 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Apr 2020
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 06 Nov 2014
Bronwyn Jane Steenson - Director
Appointment date: 06 Nov 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Apr 2020
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 06 Nov 2014
Velocity Property Holdings Limited
18 Knight Lane
Allen Consulting Limited
192 Cameron Town Road
Argyle And Sutherland Limited
4 Hamlet Place
Berg West Limited
196 Kitchener Road
Dj Properties 2015 Limited
538 Aka Aka Road
Howard Brothers Limited
2215 Buckland Road
Mac 4 Limited
184 Kitchener Road
Routly Investments Limited
9 Routly Avenue