Rumsey Stokes Limited, a registered company, was launched on 22 Mar 2001. 9429036995295 is the NZ business number it was issued. The company has been managed by 5 directors: Donald Charles Stokes - an active director whose contract started on 22 Mar 2001,
Don Charles Stokes - an active director whose contract started on 22 Mar 2001,
John Richard Rumsey - an inactive director whose contract started on 22 Mar 2001 and was terminated on 01 Mar 2017,
Mathew Alfred Watkins - an inactive director whose contract started on 23 Mar 2012 and was terminated on 05 Nov 2014,
Mathew Alfred Watkins - an inactive director whose contract started on 22 Mar 2012 and was terminated on 22 Mar 2012.
Updated on 07 May 2024, BizDb's database contains detailed information about 1 address: 7 The Yardarm, Whitby, Porirua, 5024 (type: registered, service).
Rumsey Stokes Limited had been using 51 Freyberg Street, Lyall Bay, Wellington as their physical address up until 15 Dec 2020.
Old names used by the company, as we established at BizDb, included: from 22 Mar 2001 to 11 Jul 2019 they were called Knossos Networks Limited.
A total of 220 shares are allotted to 6 shareholders (5 groups). The first group consists of 60 shares (27.27%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (9.09%). Lastly we have the next share allotment (50 shares 22.73%) made up of 1 entity.
Previous address
Address #1: 51 Freyberg Street, Lyall Bay, Wellington, 6022 New Zealand
Physical & registered address used from 22 Mar 2001 to 15 Dec 2020
Basic Financial info
Total number of Shares: 220
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Stokes, Don Charles |
Whitby Porirua 5024 New Zealand |
22 Mar 2001 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Rumsey, Sharon Rae |
Lyall Bay Wellington New Zealand |
22 Mar 2001 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Stokes, Don Charles |
Whitby Porirua 5024 New Zealand |
22 Mar 2001 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Rumsey, Sharon Rae |
Lyall Bay Wellington New Zealand |
22 Mar 2001 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Rumsey, Sharon Rae |
Lyall Bay Wellington New Zealand |
22 Mar 2001 - |
Individual | Rumsey, David |
Otaki Otaki 5512 New Zealand |
15 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rumsey, John Richard |
Lyall Bay Wellington New Zealand |
22 Mar 2001 - 15 Mar 2018 |
Individual | Watkins, Mathew Alfred |
Te Aro Wellington 6011 New Zealand |
19 Jun 2012 - 05 Nov 2014 |
Individual | Rumsey, John Richard |
Lyall Bay Wellington New Zealand |
22 Mar 2001 - 15 Mar 2018 |
Director | Mathew Alfred Watkins |
Te Aro Wellington 6011 New Zealand |
19 Jun 2012 - 05 Nov 2014 |
Individual | Comerford, Norman John |
Normandale Lower Hutt New Zealand |
22 Mar 2001 - 15 Mar 2018 |
Donald Charles Stokes - Director
Appointment date: 22 Mar 2001
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Mar 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Dec 2007
Don Charles Stokes - Director
Appointment date: 22 Mar 2001
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Dec 2007
John Richard Rumsey - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 01 Mar 2017
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 22 Mar 2001
Mathew Alfred Watkins - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 05 Nov 2014
Address: Wellington, Wellington, 6011 New Zealand
Address used since 26 Feb 2014
Mathew Alfred Watkins - Director (Inactive)
Appointment date: 22 Mar 2012
Termination date: 22 Mar 2012
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 22 Mar 2012
Cottier Estate Limited
15 Wha Street
Wellington Regional Primary Principals' Association Incorporated
Lyall Bay School
Jina Riches Enterprises Limited
9 Palm Avenue
Delaney Properties Limited
37 Freyberg Street
Macedonian Gardens Limited
8 Palm Avenue
Bgi Developments Limited
107 Queens Drive