Shortcuts

Stags Limited

Type: NZ Limited Company (Ltd)
9429041584859
NZBN
5576145
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 20 May 2022

Stags Limited, a registered company, was registered on 18 Feb 2015. 9429041584859 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been supervised by 10 directors: Anne Lynette Lee - an active director whose contract started on 18 Feb 2015,
Kirsten Marie Wise - an active director whose contract started on 18 Feb 2015,
Simon John Hankins - an active director whose contract started on 18 Feb 2015,
David Vincent Cheetham - an active director whose contract started on 18 Feb 2015,
Rebecca Virginia Sayer - an inactive director whose contract started on 18 Feb 2015 and was terminated on 01 Apr 2018.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (type: registered, physical).
Stags Limited had been using 43 Carlyle Street, Napier South, Napier as their physical address until 20 May 2022.
A total of 1000 shares are allotted to 7 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 250 shares (25 per cent). Lastly there is the third share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous address

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 18 Feb 2015 to 20 May 2022

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Napier Independent Trustees No. 10 Limited
Shareholder NZBN: 9429046437815
Ahuriri
Napier
4110
New Zealand
Individual Waugh, Darren Leslie Havelock North
Havelock North
4130
New Zealand
Director Wise, Kirsten Marie Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Cheetham, David Vincent Napier South
Napier
4110
New Zealand
Individual Morris, Daamen Hurworth
New Plymouth
4371
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Hankins, Simon John Poraiti
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Lee, Anne Lynette Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nichol, Richard William Rd 2
Napier
4182
New Zealand
Individual Sayer, Rebecca Virginia Poraiti
Napier
4112
New Zealand
Individual Tocker, Tegan Maree Marewa
Napier
4110
New Zealand
Individual Nichol, Kim Sandra Rd 2
Napier
4182
New Zealand
Individual Danks, Jessie Claire Hospital Hill
Napier
4110
New Zealand
Director Jessie Claire Danks Hospital Hill
Napier
4110
New Zealand
Director Kim Sandra Nichol Rd 2
Napier
4182
New Zealand
Director Tegan Maree Tocker Marewa
Napier
4110
New Zealand
Director Karrie Jade Stephens Greenmeadows
Napier
4112
New Zealand
Director Kate Rose Stephens Marewa
Napier
4110
New Zealand
Individual Stephens, Cory York Greenmeadows
Napier
4112
New Zealand
Individual Stephens, Karrie Jade Greenmeadows
Napier
4112
New Zealand
Individual Stephens, Kate Rose Marewa
Napier
4110
New Zealand
Directors

Anne Lynette Lee - Director

Appointment date: 18 Feb 2015

Address: Waipu, 0582 New Zealand

Address used since 03 May 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 10 May 2016


Kirsten Marie Wise - Director

Appointment date: 18 Feb 2015

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 18 Feb 2015

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 May 2019


Simon John Hankins - Director

Appointment date: 18 Feb 2015

Address: Poraiti, Napier, 4112 New Zealand

Address used since 13 May 2020

Address: Marewa, Napier, 4110 New Zealand

Address used since 18 Feb 2015


David Vincent Cheetham - Director

Appointment date: 18 Feb 2015

Address: Napier South, Napier, 4110 New Zealand

Address used since 18 Feb 2015


Rebecca Virginia Sayer - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 01 Apr 2018

Address: Poraiti, Napier, 4112 New Zealand

Address used since 10 May 2016


Karrie Jade Stephens - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 16 May 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 18 Feb 2015


Kate Rose Stephens - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 16 May 2017

Address: Marewa, Napier, 4110 New Zealand

Address used since 18 Feb 2015


Jessie Claire Danks - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 16 May 2017

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 18 Feb 2015


Kim Sandra Nichol - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 12 May 2017

Address: Rd 2, Napier, 4182 New Zealand

Address used since 18 Feb 2015


Tegan Maree Tocker - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 12 May 2017

Address: Marewa, Napier, 4110 New Zealand

Address used since 18 Feb 2015

Nearby companies

The Huddy Beakle Company Limited
43 Carlyle St

Animal Innovations Limited
43 Carlyle Street

Helidrill Services Limited
43 Carlyle Street

Zoido Limited
43 Carlyle Street

Three Doors Up Limited
43 Carlyle Street

Approved Car Finance Limited
43 Carlyle Street

Similar companies

Financial Advice Hawkes Bay Limited
20-22 Munro Street

Foix Investments Limited
16 Ormond Road

Greyfriars Limited
20-22 Munroe Street

Howard Forest & Property Limited
Bdo Hawkes Bay Limited

Red Fox Investments No. 1 Limited
Bdo Spicers Hawkes Bay Ltd

The Red Batch Limited
90 Station Street