Stitch Boutique Limited was incorporated on 07 Feb 2017 and issued an NZBN of 9429045944871. This registered LTD company has been managed by 3 directors: Monique Jayne Pope - an active director whose contract began on 07 Feb 2017,
Katie Christine Holmes - an active director whose contract began on 30 Jan 2024,
Erica Catherine Carruthers - an inactive director whose contract began on 07 Feb 2017 and was terminated on 02 Feb 2024.
As stated in our information (updated on 15 May 2025), this company registered 1 address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 (category: registered, physical).
Until 06 Nov 2019, Stitch Boutique Limited had been using Unit 5, 78 Main Street, Greytown as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Holmes, Katie Christine (a director) located at Rd 6, Masterton postcode 5886.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Pope, Monique Jayne - located at Masterton, Masterton. Stitch Boutique Limited has been categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address: Unit 5, 78 Main Street, Greytown, 5712 New Zealand
Physical & registered address used from 28 Feb 2017 to 06 Nov 2019
Address: 80 East Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 07 Feb 2017 to 28 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Holmes, Katie Christine |
Rd 6 Masterton 5886 New Zealand |
07 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Pope, Monique Jayne |
Masterton Masterton 5810 New Zealand |
21 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carruthers, Erica Catherine |
Greytown Greytown 5712 New Zealand |
07 Feb 2017 - 07 Feb 2024 |
| Director | Pope, Monique Jane |
Greytown Greytown 5712 New Zealand |
07 Feb 2017 - 21 Feb 2017 |
Monique Jayne Pope - Director
Appointment date: 07 Feb 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 20 Nov 2024
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 29 Sep 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 18 Nov 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 19 Nov 2019
Address: Greytown, Greytown, 5712 New Zealand
Address used since 07 Feb 2017
Katie Christine Holmes - Director
Appointment date: 30 Jan 2024
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 30 Jan 2024
Erica Catherine Carruthers - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 02 Feb 2024
Address: Greytown, Greytown, 5712 New Zealand
Address used since 29 Sep 2022
Address: Greytown, Greytown, 5712 New Zealand
Address used since 07 Feb 2017
Sperry Properties Limited
72 Main Street
Wakefield Perry Limited
72 Main Street
French Baker Wellington Limited
81 Main Street
Lions Club Of Whitianga Incorporated
C/o Gordon Barnaby
Greytown Cricket Club Incorporated
Greytown Town Centre
Greytown Community Sport And Leisure Society Incorporated
Greytown Town Centre
Annapurna Trading Limited
23a Richmond Road
Baccini Enterprises Limited
9 Udy Street
Martinborough Clothing Limited
43 Naples Street
Peonies Limited
7 Roberts St
The Ministry Of Pants Limited
42 Naples Street
Verily Limited
274 Waihakeke Road