Stor Nz Limited was registered on 31 Aug 2015 and issued an NZ business number of 9429041953495. This registered LTD company has been run by 3 directors: Victoria Elizabeth Moroney - an active director whose contract began on 31 Aug 2015,
Brendan Malcolm Moroney - an active director whose contract began on 31 Aug 2015,
Victoria Elizabeth Sudbury - an active director whose contract began on 31 Aug 2015.
As stated in BizDb's database (updated on 10 Apr 2024), this company uses 3 addresses: 131 Port Road, Whangarei, 0110 (registered address),
131 Port Road, Whangarei, 0110 (physical address),
131 Port Road, Whangarei, 0110 (service address),
24 Tarewa Road, Morningside, Whangarei, 0110 (office address) among others.
Up to 22 Jul 2021, Stor Nz Limited had been using 58 Cemetery Rd, Rd 9, Whangarei as their registered address.
BizDb found other names used by this company: from 29 Aug 2015 to 05 Dec 2016 they were named Brewed Coffee Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Moroney, Brendan Malcolm (a director) located at Rd 10, Whangarei postcode 0170.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sudbury, Victoria Elizabeth - located at Rd 10, Whangarei. Stor Nz Limited was classified as ""Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery"" (ANZSIC E324210).
Principal place of activity
24 Tarewa Road, Morningside, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 58 Cemetery Rd, Rd 9, Whangarei, 0110 New Zealand
Registered & physical address used from 17 Jul 2017 to 22 Jul 2021
Address #2: 28 Norfolk Avenue, Rd 4, Whangarei, 0174 New Zealand
Physical & registered address used from 13 Jul 2016 to 17 Jul 2017
Address #3: 234d Te Rongo Road, Parua Bay, Whangarei, 0174 New Zealand
Physical & registered address used from 31 Aug 2015 to 13 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Moroney, Brendan Malcolm |
Rd 10 Whangarei 0170 New Zealand |
31 Aug 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sudbury, Victoria Elizabeth |
Rd 10 Whangarei 0170 New Zealand |
31 Aug 2015 - |
Victoria Elizabeth Moroney - Director
Appointment date: 31 Aug 2015
Address: Rd 10, Otaika, 0170 New Zealand
Address used since 27 Jul 2020
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 05 Jul 2016
Brendan Malcolm Moroney - Director
Appointment date: 31 Aug 2015
Address: Rd 10, Otaika, 0170 New Zealand
Address used since 27 Jul 2020
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 05 Jul 2016
Address: Whangarei, 0179 New Zealand
Address used since 08 Jul 2017
Victoria Elizabeth Sudbury - Director
Appointment date: 31 Aug 2015
Address: Whangarei, 0179 New Zealand
Address used since 08 Jul 2017
Safe Solutions Limited
48 Cemetery Road
Genex Consulting Engineers Limited
26 Cemetery Road
Tui Lodge Productions Limited
29 Cemetery Road
Skywalker Investments Limited
566 State Highway 14
Wastewater Solutions Limited
566 State Highway
Riverside Women's Health Care Limited
130 Cemetery Road
Anythingeverything Contracting Limited
632 Kara Road
Bespoke Carpentry Limited
5 Tealmere Grove
Keith James Joinery Limited
106 Reotahi Road
Lighthouse Projects Limited
43a Riverside Drive
Mangawhai Design Limited
364 Oneriri Road
Next Edition Kitchens Limited
34/50 Kioreroa Road