Stelyn Properties Limited, a registered company, was incorporated on 04 May 2006. 9429034149256 is the number it was issued. The company has been run by 6 directors: Robyn Mary Mcnaught - an active director whose contract began on 04 May 2006,
Warren Wileman - an active director whose contract began on 04 May 2006,
Delene Rainee Jamieson - an inactive director whose contract began on 04 May 2006 and was terminated on 21 May 2010,
Grenville Stuart Norman Jamieson - an inactive director whose contract began on 04 May 2006 and was terminated on 21 May 2010,
Kenneth Selwyn Hodgkinson - an inactive director whose contract began on 04 May 2006 and was terminated on 11 Jun 2007.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Stelyn Properties Limited had been using 116 Great South Road, Papakura, Papakura as their physical address up to 03 Aug 2022.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address #1: 116 Great South Road, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 22 Jan 2020 to 03 Aug 2022
Address #2: 16 Elliott Street, Papakura, 2110 New Zealand
Physical & registered address used from 26 Sep 2019 to 22 Jan 2020
Address #3: 16 Elliott Street, Papakura New Zealand
Registered & physical address used from 17 Jul 2007 to 26 Sep 2019
Address #4: Collingwood House, 104 Cornwall Road, Waiuku
Physical & registered address used from 04 May 2006 to 17 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mcnaught, Robyn Mary |
Whitianga Whitianga 3510 New Zealand |
04 May 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Wileman, Warren |
Rd 1 Waiuku 2681 New Zealand |
04 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Delene Rainee |
Waiuku New Zealand |
04 May 2006 - 05 Aug 2010 |
Individual | Jamieson, Grenville Stuart Norman |
Waiuku New Zealand |
04 May 2006 - 05 Aug 2010 |
Individual | Hodgkinson, Kenneth Selwyn |
Waiuku |
04 May 2006 - 30 Aug 2007 |
Individual | Hodgkinson, Stephanie Joyce |
Waiuku |
04 May 2006 - 30 Aug 2007 |
Robyn Mary Mcnaught - Director
Appointment date: 04 May 2006
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 08 Oct 2015
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 10 Sep 2019
Warren Wileman - Director
Appointment date: 04 May 2006
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 10 Sep 2019
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 08 Oct 2015
Delene Rainee Jamieson - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 21 May 2010
Address: Pukekohe, 2120 New Zealand
Address used since 01 Oct 2008
Grenville Stuart Norman Jamieson - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 21 May 2010
Address: Pukekohe, 2120 New Zealand
Address used since 11 Jun 2007
Kenneth Selwyn Hodgkinson - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 11 Jun 2007
Address: Waiuku,
Address used since 04 May 2006
Stephanie Joyce Hodgkinson - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 11 Jun 2007
Address: Waiuku,
Address used since 04 May 2006
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates