First Stop Interiors Limited was started on 25 Jul 2016 and issued a number of 9429042479024. This registered LTD company has been supervised by 2 directors: Neil Lawrence Stewart - an active director whose contract began on 25 Jul 2016,
Jennifer Lorraine Stewart - an inactive director whose contract began on 25 Jul 2016 and was terminated on 08 Mar 2021.
According to our database (updated on 10 Mar 2024), the company registered 1 address: 79 Newnham Street, Rangiora, 7400 (types include: registered, physical).
Up to 19 Jun 2020, First Stop Interiors Limited had been using 1 Goodwin Street, Rangiora as their registered address.
BizDb identified other names for the company: from 17 Nov 2016 to 18 Jan 2017 they were named Interiorscapes Limited, from 22 Jul 2016 to 17 Nov 2016 they were named Get Plastered Nz Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Stewart, Neil Lawrence (a director) located at Rangiora postcode 7400.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Stewart, Jennifer Lorraine - located at Rangiora,
Jennifer Stewart - located at Rangiora. First Stop Interiors Limited is classified as ""Building, house construction"" (ANZSIC E301120).
Previous addresses
Address: 1 Goodwin Street, Rangiora, 7400 New Zealand
Registered & physical address used from 12 Sep 2018 to 19 Jun 2020
Address: 9b Connemara Drive, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 27 Sep 2017 to 12 Sep 2018
Address: 10 Fairway Drive, Shirley, Christchurch, 8061 New Zealand
Physical address used from 25 Jan 2017 to 27 Sep 2017
Address: 10 Fairway Drive, Shirley, Christchurch, 8061 New Zealand
Registered address used from 24 Jan 2017 to 27 Sep 2017
Address: Flat 1, 41 Wrights Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 25 Jul 2016 to 25 Jan 2017
Address: Flat 1, 41 Wrights Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 25 Jul 2016 to 24 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stewart, Neil Lawrence |
Rangiora 7400 New Zealand |
25 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Jennifer Lorraine |
Rangiora 7400 New Zealand |
25 Jul 2016 - |
Director | Jennifer Lorraine Stewart |
Rangiora 7400 New Zealand |
25 Jul 2016 - |
Neil Lawrence Stewart - Director
Appointment date: 25 Jul 2016
Address: Rangiora, 7400 New Zealand
Address used since 11 Jun 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 18 Jan 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 31 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Sep 2017
Jennifer Lorraine Stewart - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 08 Mar 2021
Address: Rangiora, 7400 New Zealand
Address used since 11 Jun 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 18 Jan 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Sep 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 31 Aug 2018
Jessika Mann Trust Limited
48 Monaghan Street
Garys Transport Limited
83 Englefield Road
The Playzone Trust
91 Englefield Road
Cando Creative Flooring Limited
45 Kildare Street
The Daimler, Jaguar & Lanchester Owners' In Nz Spare Parts Club Incorporated
104 Englefield Road
Owls Nest Preschool Limited
69 Englefield Road
Bay Wide Property Services Limited
16 Bayliss Close
Blueview Developments Limited
9 Fantasia Gardens
Freestyle Builders Limited
7 Northwater Drive
Lm Northwood Limited
Suite E, 1 Radcliffe Road
Robson Contracting Limited
11b Redfern Street
Rpc Construction Limited
91 Johns Road