Stedon Holdings Limited, a registered company, was launched on 29 Jun 2000. 9429037221478 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Donald Abbott - an active director whose contract began on 29 Jun 2000,
Stephanie Kay Abbott - an inactive director whose contract began on 29 Jul 2002 and was terminated on 03 Sep 2017,
Stephanie Kay Mcphail - an inactive director whose contract began on 29 Jun 2000 and was terminated on 29 Jul 2002.
Last updated on 23 Feb 2024, our data contains detailed information about 4 addresses this company registered, namely: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8042 (registered address),
Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8042 (service address),
Suite 8, Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8042 (registered address),
Suite 8, Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8042 (service address) among others.
Stedon Holdings Limited had been using 262 West Melton Road, West Melton Rd5, Christchurch as their physical address until 03 Oct 2017.
A single entity owns all company shares (exactly 50 shares) - Abbott, Donald - located at 8042, West Melton, Rd5, Christchurch.
Other active addresses
Address #4: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8042 New Zealand
Registered & service address used from 09 Jan 2024
Previous addresses
Address #1: 262 West Melton Road, West Melton Rd5, Christchurch, 7675 New Zealand
Physical & registered address used from 14 Nov 2012 to 03 Oct 2017
Address #2: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 26 Apr 2010 to 14 Nov 2012
Address #3: C/-markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch
Physical address used from 07 Nov 2006 to 26 Apr 2010
Address #4: C/ Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch
Registered address used from 07 Nov 2006 to 26 Apr 2010
Address #5: C/- Philip Wood & Co Ltd, 12 Main Road, Woodend, North Canterbury
Physical & registered address used from 31 Mar 2004 to 07 Nov 2006
Address #6: M D Lowe & Associates Ltd, 145 Tancred Street, Ashburton
Physical & registered address used from 28 Apr 2003 to 31 Mar 2004
Address #7: 116 St Asaph Street, Christchurch
Physical & registered address used from 29 Jun 2000 to 28 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Abbott, Donald |
West Melton Rd5, Christchurch 7675 New Zealand |
29 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbott, Stephanie Kay |
West Melton Rd5, Christchurch 7675 New Zealand |
29 Jun 2000 - 03 Sep 2017 |
Donald Abbott - Director
Appointment date: 29 Jun 2000
Address: West Melton, Rd5, Christchurch, 7675 New Zealand
Address used since 06 Nov 2012
Stephanie Kay Abbott - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 03 Sep 2017
Address: West Melton, Rd5, Christchurch, 7675 New Zealand
Address used since 06 Nov 2012
Stephanie Kay Mcphail - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 29 Jul 2002
Address: Redwfood, Christchurch,
Address used since 29 Jun 2000
Wealth Architects Limited
C/-gilligan Rowe & Associates Lp
Anderson Property Investments Limited
C/- Gilligan Rowe & Associates Lcp
First Financial Solutions Limited
C/-gilligan Rowe & Associates Lp
Keeman Holdings Limited
C/-gilligan Rowe & Associates Lp
Gilligan Rowe & Associates Lp
Gilligan Rowe & Associates Lp
Stark Drive Limited Partnership
Gilligan Rowe & Associates Lp