Stitching Steve Limited, a registered company, was incorporated on 20 Oct 2015. 9429042031499 is the business number it was issued. "Motor vehicle body repairing" (ANZSIC S941220) is how the company is classified. The company has been supervised by 1 director, named Stephen Thomas Pearce - an active director whose contract started on 20 Oct 2015.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Shop 5, 116 Cavendish Drive, Papatoetoe, Auckland, 2104 (category: registered, postal).
Stitching Steve Limited had been using 544 Ridge Road, Rd 2, Pokeno as their registered address until 11 Apr 2023.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9 shares (90 per cent).
Other active addresses
Address #4: 80 Mill Road, Rd 2, Pukekohe, 2677 New Zealand
Registered address used from 11 Apr 2023
Address #5: 80 Mill Road, Rd 2, Pukekohe, 2677 New Zealand
Service address used from 26 Apr 2023
Address #6: 80 Mill Road, Rd 2, Pukekohe, 2677 New Zealand
Postal & delivery & office address used from 07 Jun 2023
Address #7: Shop 5, 116 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 04 Jan 2024
Principal place of activity
544 Ridge Road, Rd 2, Pokeno, 2472 New Zealand
Previous addresses
Address #1: 544 Ridge Road, Rd 2, Pokeno, 2472 New Zealand
Registered address used from 10 Oct 2018 to 11 Apr 2023
Address #2: 544 Ridge Road, Rd 2, Pokeno, 2472 New Zealand
Registered address used from 09 Oct 2018 to 10 Oct 2018
Address #3: 544 Ridge Road, Rd 2, Pokeno, 2472 New Zealand
Service address used from 09 Oct 2018 to 26 Apr 2023
Address #4: 24 Butterworth Avenue, Opaheke, Papakura, 2113 New Zealand
Registered & physical address used from 20 Oct 2015 to 09 Oct 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pearce, Frances Evelyn |
Rd 2 Pukekohe 2677 New Zealand |
10 Nov 2015 - |
Shares Allocation #2 Number of Shares: 9 | |||
Director | Pearce, Stephen Thomas |
Rd 2 Pukekohe 2677 New Zealand |
20 Oct 2015 - |
Stephen Thomas Pearce - Director
Appointment date: 20 Oct 2015
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 21 Oct 2022
Address: Rd 2, Pokeno, 2472 New Zealand
Address used since 01 Oct 2018
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 20 Oct 2015
Paddy O'shannessey Limited
12 Butterworth Ave
Aashish Patel Properties Limited
37 Opaheke Road
N & H Patel Limited
Suite 1, 37 Opaheke Road
Kartar Trading Limited
39a Opaheke Road
Wilkinson Electrical Limited
13 Liverpool Street
Bubby Holdings Limited
4 Arthur Place
Classic Auto Body Panel & Paint Limited
33 Coles Crescent
J W Specialist Repairs Limited
19 Duckworth Road
Kirrane Automotive Specialists Limited
C/-collins & Associates Limited
Nathan Panel & Paint Repairs Limited
4 Snell Avenue
Remuera Collision Repair Services Limited
33 Coles Crescent
Tu.meke Computer Repairs Limited Company
Unit 1, 61 Willis Road