Stillwater Holdings Limited was started on 23 Feb 2017 and issued a New Zealand Business Number of 9429045971617. This registered LTD company has been managed by 6 directors: Peter Thomas Dawson - an active director whose contract started on 23 Feb 2017,
Garry Francis Hassall - an active director whose contract started on 23 Feb 2017,
Hamish Bruce Mcarthur - an active director whose contract started on 23 Feb 2017,
Paul Hillier Cato - an active director whose contract started on 23 Feb 2017,
Richard Ian Hattaway - an active director whose contract started on 23 Feb 2017.
According to our data (updated on 30 Mar 2024), the company filed 1 address: Po Box 300229, Albany, Auckland, 0752 (category: postal, delivery).
A total of 110 shares are issued to 6 groups (14 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Hamish & Ailsa Trustee Limited (an entity) located at Parnell, Auckland postcode 1052.
Another group consists of 3 shareholders, holds 13.64% shares (exactly 15 shares) and includes
Km Trustee Services Limited - located at Auckland,
Hassall, Deborah Jane - located at Rothesay Bay, Auckland,
Hassall, Garry Francis - located at Rothesay Bay, Auckland.
The next share allocation (20 shares, 18.18%) belongs to 2 entities, namely:
Wigglesworth, Paul John, located at Rd 2, Silverdale (an individual),
Wigglesworth, Paul John, located at Rd 2, Silverdale (a director). Stillwater Holdings Limited is categorised as "Caravan park and camping ground" (ANZSIC H440015).
Basic Financial info
Total number of Shares: 110
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Hamish & Ailsa Trustee Limited Shareholder NZBN: 9429041797532 |
Parnell Auckland 1052 New Zealand |
23 Feb 2017 - |
Shares Allocation #2 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Km Trustee Services Limited Shareholder NZBN: 9429036785896 |
Auckland 1010 New Zealand |
23 Feb 2017 - |
Individual | Hassall, Deborah Jane |
Rothesay Bay Auckland 0630 New Zealand |
23 Feb 2017 - |
Director | Hassall, Garry Francis |
Rothesay Bay Auckland 0630 New Zealand |
23 Feb 2017 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Wigglesworth, Paul John |
Rd 2 Silverdale 0992 New Zealand |
23 Feb 2017 - |
Director | Wigglesworth, Paul John |
Rd 2 Silverdale 0992 New Zealand |
23 Feb 2017 - |
Shares Allocation #4 Number of Shares: 15 | |||
Director | Hattaway, Richard Ian |
Huapai Kumeu 0810 New Zealand |
23 Feb 2017 - |
Individual | Hattaway, Katherine Vivien |
Huapai Kumeu 0810 New Zealand |
23 Feb 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Entity (NZ Limited Company) | P & S Dawson Trust Management Limited Shareholder NZBN: 9429045950391 |
Albany Auckland 0632 New Zealand |
23 Feb 2017 - |
Individual | Dawson, Sandra Lee |
Rd 3 Albany 0793 New Zealand |
23 Feb 2017 - |
Director | Dawson, Peter Thomas |
Rd 3 Albany 0793 New Zealand |
23 Feb 2017 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Cato, Helen Louise |
Rd 3 Coatesville 0793 New Zealand |
23 Feb 2017 - |
Individual | Cato, James Bruce |
Rd 3 Coatesville 0793 New Zealand |
23 Feb 2017 - |
Director | Cato, Paul Hillier |
Rd 3 Coatesville 0793 New Zealand |
23 Feb 2017 - |
Peter Thomas Dawson - Director
Appointment date: 23 Feb 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 23 Feb 2017
Garry Francis Hassall - Director
Appointment date: 23 Feb 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Feb 2017
Hamish Bruce Mcarthur - Director
Appointment date: 23 Feb 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 23 Feb 2017
Paul Hillier Cato - Director
Appointment date: 23 Feb 2017
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 07 Sep 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 23 Feb 2017
Richard Ian Hattaway - Director
Appointment date: 23 Feb 2017
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 07 Sep 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 23 Feb 2017
Paul John Wigglesworth - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 24 Nov 2023
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 23 Feb 2017
Ljmg Limited
2 Duck Creek Road
Technisonic Systems 2013 Limited
79 Duck Creek Road
Master Marine Projects Limited
7 Duck Creek Road
Falkor Limited
20 Flounder Point Road
Stillwater Concepts Limited
20 Flounder Point Road
Bowmar Holdings Limited
11 Cockle Place
Great Lake Holiday Park Taupo Limited
Building 1, Unit A, 100 Bush Road
Hahei Beach Limited
61 High Street, Level 3
Kauri Coast Holiday Park Limited
59 Chatham Road
Mca Enterprises Limited
19 Barbados Drive
Pinewoods Motor Park Limited
Pinewoods Motor Park
Pinewoods Nominee Limited
23 Marie Avenue