Shortcuts

Stevenson Village Limited

Type: NZ Limited Company (Ltd)
9429046146953
NZBN
6277808
Company Number
Registered
Company Status
122958183
GST Number
No Abn Number
Australian Business Number
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
139 Union Road Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 25 May 2017
Po Box 38093
Howick
Auckland 2145
New Zealand
Postal address used since 14 Nov 2019
139 Union Road Howick
Auckland 2014
New Zealand
Office & delivery address used since 14 Nov 2019

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.

Addresses

Principal place of activity

139 Union Road Howick, Auckland, 2014 New Zealand

Contact info
64 9 5380800
08 Mar 2019 Phone
enquiries@hbh.org.nz
14 Nov 2019 Email
statements@hbh.org.nz
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
https://www.hbh.org.nz/
08 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Howick Baptist Healthcare Limited
Shareholder NZBN: 9429038642326
Howick
Auckland
2014
New Zealand

Ultimate Holding Company

Howick Baptist Healthcare Limited
Name
Ltd
Type
640240
Ultimate Holding Company Number
NZ
Country of origin
139 Union Road
Howick
Auckland 2014
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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