Shortcuts

Stokes Valley Hospo Limited

Type: NZ Limited Company (Ltd)
9429041823514
NZBN
5736830
Company Number
Registered
Company Status
H452040
Industry classification code
Pub Operation - Mainly Drinking Place
Industry classification description
Current address
30 Salamanca Road
Kelburn
Wellington 6012
New Zealand
Physical & service & registered address used since 17 Aug 2022
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 07 Mar 2024

Stokes Valley Hospo Limited was started on 25 Jun 2015 and issued a number of 9429041823514. This registered LTD company has been supervised by 3 directors: Jamie Darren Williams - an active director whose contract started on 25 Jun 2015,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract started on 25 Jun 2015 and was terminated on 28 Apr 2023.
According to our database (updated on 11 Apr 2024), the company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (type: registered, service).
Up until 07 Mar 2024, Stokes Valley Hospo Limited had been using 175 Victoria Street, Te Aro, Wellington as their registered address.
BizDb identified previous aliases for the company: from 25 Jun 2015 to 12 Oct 2016 they were named Silverstream Pub Co Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. Stokes Valley Hospo Limited has been classified as "Pub operation - mainly drinking place" (ANZSIC H452040).

Addresses

Previous addresses

Address #1: 175 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 31 Aug 2023 to 07 Mar 2024

Address #2: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand

Registered address used from 16 Jul 2021 to 17 Aug 2022

Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 06 Nov 2017 to 16 Jul 2021

Address #4: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 06 Nov 2017 to 17 Aug 2022

Address #5: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand

Registered & physical address used from 25 Jun 2015 to 06 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) KĀpura Limited
Shareholder NZBN: 9429041035856
Otahuhu
Auckland
2025
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
KĀpura Limited
Name
Ltd
Type
4857739
Ultimate Holding Company Number
NZ
Country of origin
108 Hutt Road
Kaiwharawhara
Wellington 6035
New Zealand
Address
Directors

Jamie Darren Williams - Director

Appointment date: 25 Jun 2015

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 25 Jun 2015


Matthew John Cassilis Wilson - Director

Appointment date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Apr 2023


Andrew Robert Williams - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 28 Apr 2023

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2019

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 04 Jul 2018

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jun 2017

Nearby companies

The Scout Association Of New Zealand
National Scout Centre

The Scout Youth Foundation
1 Kaiwharawhara Road

Fj & Av Limited
9 Kaiwharawhara Road

Banta Limited
9 Kaiwharawhara Road

Moisty (nz) Limited
9-13 Kaiwharawhara Road

Dance On Trust
Fabric Warehouse

Similar companies

Hutt Pub Co Limited
108 Hutt Road

KĀpura Limited
108 Hutt Road

Shed 22 Hospo Limited
108 Hutt Road

The Kapiti Hospo Limited
108 Hutt Road

Upstream Gasworks Limited
108 Hutt Road

Whitby Pub Limited
108 Hutt Road