Stevenson Village Limited, a registered company, was launched on 25 May 2017. 9429046146953 is the NZ business number it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company is categorised. The company has been run by 13 directors: Graeme John Owen - an active director whose contract began on 25 May 2017,
Elizabeth Ann Tremlett - an active director whose contract began on 25 May 2017,
Stephen John Parker - an active director whose contract began on 03 Dec 2018,
Catherine Anne Donley - an active director whose contract began on 12 Feb 2019,
Keith Frederick Ardern - an active director whose contract began on 26 Nov 2019.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 38093, Howick, Auckland, 2145 (types include: postal, office).
One entity controls all company shares (exactly 100 shares) - Howick Baptist Healthcare Limited - located at 2145, Howick, Auckland.
Principal place of activity
139 Union Road Howick, Auckland, 2014 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Howick Baptist Healthcare Limited Shareholder NZBN: 9429038642326 |
Howick Auckland 2014 New Zealand |
25 May 2017 - |
Ultimate Holding Company
Graeme John Owen - Director
Appointment date: 25 May 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 25 May 2017
Elizabeth Ann Tremlett - Director
Appointment date: 25 May 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 25 May 2017
Stephen John Parker - Director
Appointment date: 03 Dec 2018
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 17 Jul 2023
Address: Oratia, Auckland, 0604 New Zealand
Address used since 03 Dec 2018
Catherine Anne Donley - Director
Appointment date: 12 Feb 2019
Address: Auckland, 2576 New Zealand
Address used since 12 Feb 2019
Keith Frederick Ardern - Director
Appointment date: 26 Nov 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 26 Nov 2019
Scott Latif Mclaren - Director
Appointment date: 20 Oct 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 20 Oct 2020
Charles Livingston Miller - Director
Appointment date: 24 Nov 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Nov 2020
Winston Hema - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 30 Jun 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 19 Jun 2018
Harley Edward Aish - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 22 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 May 2017
Elizabeth Kristal Berryman - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 18 Sep 2019
Address: Riverhead, Auckland, 9077 New Zealand
Address used since 01 Nov 2017
Citizen Tamatimu - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 27 Aug 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Oct 2018
Lindsay Robert Knowles - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 04 Dec 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 May 2017
Daniel Arthur Palmer - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 09 Jan 2018
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 25 May 2017
139 On Union Limited
139 Union Road
Alwaysfilmnz Investment Limited
16 Sherie Place
No Excuses Limited
41 Vincent Street
Liu Brothers Trustee Limited
29 Pegler Drive
Jd Home And Services Limited
127 Union Road
Hindson Property Investments Limited
2 Broadview Place
Dimora Limited
2-57 Whitford Road
Greenbush Bay Limited
38 Gills Road, Bucklands Beach
Jackson Family Investments Limited
2/11 Daria Place
Katian Holdings Limited
70 Nelson Street
Kmz Investment Limited
3 Haseler Crescent
System Enterprises Limited
12 Pine Terrace