Shortcuts

Stemtech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033287782
NZBN
1958993
Company Number
Registered
Company Status
Current address
9 -11 Galatos Street
Newton
Auckland 1010
New Zealand
Physical & registered & service address used since 17 Sep 2019

Stemtech New Zealand Limited, a registered company, was registered on 26 Jun 2007. 9429033287782 is the NZ business identifier it was issued. The company has been run by 6 directors: Anton Dane Muir - an active director whose contract started on 11 Aug 2016,
Kenneth Dane Muir - an active director whose contract started on 09 Sep 2019,
John M. - an inactive director whose contract started on 23 Jun 2016 and was terminated on 09 Sep 2019,
Ray Charles C. - an inactive director whose contract started on 22 Jan 2015 and was terminated on 27 Mar 2019,
Andrew Goodwin - an inactive director whose contract started on 26 Jun 2007 and was terminated on 12 Aug 2016.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 9 -11 Galatos Street, Newton, Auckland, 1010 (type: physical, registered).
Stemtech New Zealand Limited had been using 2 Spur Road, Silverdale as their physical address up to 17 Sep 2019.
Other names for this company, as we found at BizDb, included: from 26 Jun 2007 to 10 Aug 2007 they were named Stemtech Health Sciences New Zealand Limited.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 970 shares (97%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 9 shares (0.9%). Lastly the third share allocation (9 shares 0.9%) made up of 1 entity.

Addresses

Previous addresses

Address: 2 Spur Road, Silverdale, 0993 New Zealand

Physical address used from 18 Jun 2019 to 17 Sep 2019

Address: 9 -11 Galatos Street, Newton, Auckland New Zealand

Registered address used from 26 Jun 2007 to 17 Sep 2019

Address: 9 -11 Galatos Street, Newton, Auckland New Zealand

Physical address used from 26 Jun 2007 to 18 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 970
Director Muir, Kenneth Dane Mangawhai
0975
New Zealand
Entity (NZ Limited Company) Mkg Resources Limited
Shareholder NZBN: 9429047366725
Newton
Auckland
1140
New Zealand
Individual Muir, Serena Lea Mangawhai
0975
New Zealand
Shares Allocation #2 Number of Shares: 9
Individual Muir, Serena Lea Mangawhai
0975
New Zealand
Shares Allocation #3 Number of Shares: 9
Director Muir, Kenneth Dane Mangawhai
0975
New Zealand
Shares Allocation #4 Number of Shares: 12
Director Muir, Anton Dane Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stemtech International Inc. Pembroke Pines
Florida
33028
United States
Individual Lockhart, Richard Newton
Auckland

New Zealand
Individual Goodwin, Andrew Coatesville
Auckland

New Zealand

Ultimate Holding Company

17 Jul 2016
Effective Date
Stemtech International Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
150th Avenue
Pembroke Pines
Florida 33028
United States
Address
Directors

Anton Dane Muir - Director

Appointment date: 11 Aug 2016

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 04 Nov 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 11 Aug 2016


Kenneth Dane Muir - Director

Appointment date: 09 Sep 2019

Address: Mangawhai, 0975 New Zealand

Address used since 09 Sep 2019

Address: Jalan Maarof, Kuala Lumpur, 5900 Malaysia

Address used since 09 Sep 2019


John M. - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 09 Sep 2019

Address: Coral Springs, Florida, 33076 United States

Address used since 23 Jun 2016

Address: Ave Maria, Florida, 34142 United States

Address used since 10 Jun 2019


Ray Charles C. - Director (Inactive)

Appointment date: 22 Jan 2015

Termination date: 27 Mar 2019

Address: Southwest Ranches, Florida, 33331 United States

Address used since 22 Jan 2015


Andrew Goodwin - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 12 Aug 2016

Address: Newton, Auckland, New Zealand

Address used since 26 Jun 2007


Jonathan Lester - Director (Inactive)

Appointment date: 21 Jan 2015

Termination date: 29 Jun 2016

Address: Port Moody, British Columbia, V3H0C5 Canada

Address used since 21 Jan 2015

Nearby companies

Fragrance Holdings Limited
9-11 Galatos Street

Marotiri Drive Limited
9-11 Galatos Street

Tamati Trustees Limited
11 Galatos Street

Arjita Holdings Limited
9 -11 Galatos Street

Graham Wall Real Estate Limited
9 -11 Galatos Street

Kanuka Retreat Limited
9 -11 Galatos Street