Storbie Limited was started on 14 Feb 2007 and issued a New Zealand Business Number of 9429033667508. The registered LTD company has been supervised by 9 directors: Shane Douglas Bartle - an active director whose contract began on 14 Feb 2007,
Christopher James Benham - an active director whose contract began on 29 May 2019,
Tony John Alan Stewart - an active director whose contract began on 29 May 2019,
Justin Lester - an active director whose contract began on 10 Mar 2020,
Justin Mark Lester - an active director whose contract began on 10 Mar 2020.
According to our data (last updated on 28 Mar 2024), the company filed 1 address: Floor 2, 220 Willis Street, Te Aro, Wellington, 6011 (types include: delivery, registered).
Until 12 Oct 2020, Storbie Limited had been using 220 Willis Street, Te Aro, Wellington as their registered address.
BizDb identified past names for the company: from 14 Feb 2007 to 03 May 2016 they were called Smallfish Limited.
A total of 17758298 shares are issued to 23 groups (30 shareholders in total). When considering the first group, 624400 shares are held by 2 entities, namely:
Benham, David John (an individual) located at Point Howard, Lower Hutt postcode 5013,
Benham, Christopher James (an individual) located at Lyall Bay, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 3.3% shares (exactly 586165 shares) and includes
Morrison, Craig Douglass - located at Crofton Downs, Wellington.
The next share allocation (42107 shares, 0.24%) belongs to 1 entity, namely:
Holm Corporate Advice Limited, located at Mount Maunganui, Mount Maunganui (an entity). Storbie Limited was categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
Floor 2, 220 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 220 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Oct 2016 to 12 Oct 2020
Address #2: 246 Mitchell Street, Brooklyn, Wellington, 6021 New Zealand
Physical address used from 18 Jan 2013 to 12 Oct 2016
Address #3: 246 Mitchell Street, Brooklyn, Wellington, 6021 New Zealand
Registered address used from 17 Jan 2013 to 12 Oct 2016
Address #4: 9 Melrose Crescent, Melrose, Wellington 6023 New Zealand
Physical address used from 27 Jun 2008 to 18 Jan 2013
Address #5: 9 Melrose Crescent, Melrose, Wellington 6023 New Zealand
Registered address used from 27 Jun 2008 to 17 Jan 2013
Address #6: 222 Ohiro Rd, Brooklyn, Wellington, New Zealand
Physical & registered address used from 21 May 2008 to 27 Jun 2008
Address #7: 34 Beacon Hill Road, Seatoun, Wellington, New Zealand
Physical & registered address used from 14 Feb 2007 to 21 May 2008
Basic Financial info
Total number of Shares: 17758298
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 624400 | |||
Individual | Benham, David John |
Point Howard Lower Hutt 5013 New Zealand |
08 Feb 2011 - |
Individual | Benham, Christopher James |
Lyall Bay Wellington 6022 New Zealand |
08 Feb 2011 - |
Shares Allocation #2 Number of Shares: 586165 | |||
Individual | Morrison, Craig Douglass |
Crofton Downs Wellington 6035 New Zealand |
17 May 2016 - |
Shares Allocation #3 Number of Shares: 42107 | |||
Entity (NZ Limited Company) | Holm Corporate Advice Limited Shareholder NZBN: 9429037421960 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Dec 2021 - |
Shares Allocation #4 Number of Shares: 71199 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
23 Dec 2021 - |
Shares Allocation #5 Number of Shares: 444998 | |||
Entity (NZ Limited Company) | Bailine Limited Shareholder NZBN: 9429047438774 |
Remuera Auckland 1050 New Zealand |
23 Dec 2021 - |
Shares Allocation #6 Number of Shares: 1779992 | |||
Entity (NZ Limited Company) | Beef Limited Shareholder NZBN: 9429046785565 |
Hamilton Central Hamilton 3204 New Zealand |
23 Dec 2021 - |
Shares Allocation #7 Number of Shares: 475871 | |||
Entity (NZ Limited Company) | Madstash Nz Limited Shareholder NZBN: 9429047184565 |
Masterton Masterton 5810 New Zealand |
13 Dec 2019 - |
Shares Allocation #8 Number of Shares: 160635 | |||
Entity (NZ Limited Company) | Point Six Limited Shareholder NZBN: 9429033700267 |
Point Howard Lower Hutt 5013 New Zealand |
21 Jun 2016 - |
Shares Allocation #9 Number of Shares: 711997 | |||
Other (Other) | Av Seed Opportunities Fund 1 Lp |
Milford Auckland 0620 New Zealand |
23 Dec 2021 - |
Shares Allocation #10 Number of Shares: 889996 | |||
Individual | South, Lisa |
Eastbourne Lower Hutt 5013 New Zealand |
23 Dec 2021 - |
Shares Allocation #11 Number of Shares: 156872 | |||
Individual | Rogers, David |
Bader Hamilton 3206 New Zealand |
13 Dec 2019 - |
Shares Allocation #12 Number of Shares: 574430 | |||
Individual | Lester, Justin |
Johnsonville Wellington 6037 New Zealand |
13 Dec 2019 - |
Shares Allocation #13 Number of Shares: 409565 | |||
Individual | Wan, Audrey |
Miramar Wellington 6022 New Zealand |
13 Dec 2019 - |
Shares Allocation #14 Number of Shares: 499981 | |||
Individual | Klein, Terence Le Roy |
Rd 1 Aokautere 4471 New Zealand |
13 Dec 2019 - |
Individual | Klein, Christine Erion |
Rd 1 Aokautere 4471 New Zealand |
13 Dec 2019 - |
Shares Allocation #15 Number of Shares: 515948 | |||
Individual | Hyndman, Tim |
Khandallah Wellington 6035 New Zealand |
13 Dec 2019 - |
Individual | Hyndman, Kate |
Khandallah Wellington 6035 New Zealand |
13 Dec 2019 - |
Shares Allocation #16 Number of Shares: 802354 | |||
Individual | Morrison, Craig Douglass |
Crofton Downs Wellington 6035 New Zealand |
17 May 2016 - |
Shares Allocation #17 Number of Shares: 2300703 | |||
Individual | Bartle, Andrew Bryan |
Brooklyn Wellington 6021 New Zealand |
14 Feb 2007 - |
Shares Allocation #18 Number of Shares: 2523264 | |||
Individual | Christie, Timothy Gordon Ridley |
Karori Wellington 6012 New Zealand |
14 Feb 2007 - |
Shares Allocation #19 Number of Shares: 3806119 | |||
Individual | Bartle, Shane Douglas |
Strathmore Park Wellington 6022 New Zealand |
14 Feb 2007 - |
Shares Allocation #20 Number of Shares: 212766 | |||
Individual | Wylie, Donna |
Mount Victoria Wellington 6011 New Zealand |
13 Dec 2019 - |
Individual | Wylie, Scott |
Mount Victoria Wellington 6011 New Zealand |
13 Dec 2019 - |
Shares Allocation #21 Number of Shares: 42553 | |||
Individual | Howarth, Samantha Marie |
Belmont Lower Hutt 5010 New Zealand |
31 Mar 2020 - |
Shares Allocation #22 Number of Shares: 20000 | |||
Individual | Benham, Andrew John |
Point Howard Lower Hutt 5013 New Zealand |
09 May 2016 - |
Shares Allocation #23 Number of Shares: 106383 | |||
Individual | Cochrane, Andrea Margaret |
Thorndon Wellington 6011 New Zealand |
19 Dec 2019 - |
Individual | Steele, Brian |
Thorndon Wellington 6011 New Zealand |
19 Dec 2019 - |
Individual | Steele, Eileen Patricia |
Khandallah Wellington 6035 New Zealand |
19 Dec 2019 - |
Individual | Royal, Guy Richard Te Kiniwe |
Paremata Porirua 5026 New Zealand |
19 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Robert |
Taradale Napier 4112 New Zealand |
21 Jun 2016 - 31 Oct 2023 |
Individual | Morrison, Robert |
Taradale Napier 4112 New Zealand |
21 Jun 2016 - 31 Oct 2023 |
Individual | Morrison, Robert |
Taradale Napier 4112 New Zealand |
21 Jun 2016 - 31 Oct 2023 |
Individual | Morrison, Alison |
Taradale Napier 4112 New Zealand |
21 Jun 2016 - 31 Oct 2023 |
Individual | Morrison, Alison |
Taradale Napier 4112 New Zealand |
21 Jun 2016 - 31 Oct 2023 |
Individual | Morrison, Alison |
Taradale Napier 4112 New Zealand |
21 Jun 2016 - 31 Oct 2023 |
Individual | Benham, Jiana Rae |
Lyall Bay Wellington 6022 New Zealand |
08 Feb 2011 - 31 Oct 2023 |
Individual | Morrison, Craig Douglas |
Crofton Downs Wellington 6035 New Zealand |
09 May 2016 - 17 May 2016 |
Other | Esop | 12 Oct 2022 - 13 Oct 2022 | |
Individual | Fogarty, Susan Elizabeth |
Seatoun Wellington New Zealand |
14 Feb 2007 - 25 Jan 2011 |
Shane Douglas Bartle - Director
Appointment date: 14 Feb 2007
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Jul 2009
Christopher James Benham - Director
Appointment date: 29 May 2019
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 31 Oct 2023
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 29 May 2019
Tony John Alan Stewart - Director
Appointment date: 29 May 2019
Address: Surfers Paradise, Queensland, 4217 Australia
Address used since 23 Oct 2020
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 29 May 2019
Justin Lester - Director
Appointment date: 10 Mar 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Mar 2020
Justin Mark Lester - Director
Appointment date: 10 Mar 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Mar 2020
Lisa Jean South - Director
Appointment date: 14 Mar 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 14 Mar 2022
Grant Clayton Bai - Director
Appointment date: 14 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 2022
Andrew Bryan Bartle - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 11 Jun 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2013
Timothy Gordon Ridley Christie - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 11 Jun 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Dec 2011
E-bench Limited
L6, Waterside House
Energy And Technical Services Consulting Limited
Level 6, 220 Willis Street
Energy And Technical Services Limited
Level 6, 220 Willis Street
The Miracle Evangelistic Trust
Level 2, Waterside House
Mairangi Charitable Trust
L2, 220 Willis St
Maritime Union Scholarship Trust
Level 1, Waterside House
Breadcrumbs Limited
1/182 Vivian Street
Enrolmy Limited
271-277 Willis Street
Minutedock Limited
Flat 18, 7 Feltex Lane
Pippapips Limited
170 Cuba Street
Seekom Limited
Berry & Walker Ltd
Third Screen Interactive Limited
Level 2