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.
Previous address
Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 18 Feb 2015 to 20 May 2022
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 | Period |
---|---|---|---|
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 |
17 Mar 2023 - |
Individual | Waugh, Darren Leslie |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2015 - |
Director | Wise, Kirsten Marie |
Hospital Hill Napier 4110 New Zealand |
18 Feb 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Cheetham, David Vincent |
Napier South Napier 4110 New Zealand |
18 Feb 2015 - |
Individual | Morris, Daamen |
Hurworth New Plymouth 4371 New Zealand |
18 Feb 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
18 Feb 2015 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Lee, Anne Lynette |
Waipu 0582 New Zealand |
18 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nichol, Richard William |
Rd 2 Napier 4182 New Zealand |
18 Feb 2015 - 15 May 2017 |
Individual | Sayer, Rebecca Virginia |
Poraiti Napier 4112 New Zealand |
18 Feb 2015 - 30 Apr 2018 |
Individual | Tocker, Tegan Maree |
Marewa Napier 4110 New Zealand |
18 Feb 2015 - 15 May 2017 |
Individual | Nichol, Kim Sandra |
Rd 2 Napier 4182 New Zealand |
18 Feb 2015 - 15 May 2017 |
Individual | Danks, Jessie Claire |
Hospital Hill Napier 4110 New Zealand |
18 Feb 2015 - 16 May 2017 |
Director | Jessie Claire Danks |
Hospital Hill Napier 4110 New Zealand |
18 Feb 2015 - 16 May 2017 |
Director | Kim Sandra Nichol |
Rd 2 Napier 4182 New Zealand |
18 Feb 2015 - 15 May 2017 |
Director | Tegan Maree Tocker |
Marewa Napier 4110 New Zealand |
18 Feb 2015 - 15 May 2017 |
Director | Karrie Jade Stephens |
Greenmeadows Napier 4112 New Zealand |
18 Feb 2015 - 16 May 2017 |
Director | Kate Rose Stephens |
Marewa Napier 4110 New Zealand |
18 Feb 2015 - 16 May 2017 |
Individual | Stephens, Cory York |
Greenmeadows Napier 4112 New Zealand |
18 Feb 2015 - 16 May 2017 |
Individual | Stephens, Karrie Jade |
Greenmeadows Napier 4112 New Zealand |
18 Feb 2015 - 16 May 2017 |
Individual | Stephens, Kate Rose |
Marewa Napier 4110 New Zealand |
18 Feb 2015 - 16 May 2017 |
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
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
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