Shortcuts

Stem Rural Accountants Limited

Type: NZ Limited Company (Ltd)
9429037369750
NZBN
1014689
Company Number
Registered
Company Status
074929710
GST Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
P O Box 542
Te Puke 3153
New Zealand
Postal address used since 10 Sep 2020
123 Jellicoe St
Te Puke
Te Puke 3189
New Zealand
Delivery address used since 10 Sep 2020
123 Jellicoe Street
Te Puke 3119
New Zealand
Physical & service & registered address used since 18 Oct 2022

Stem Rural Accountants Limited was started on 08 Mar 2000 and issued an NZ business number of 9429037369750. The registered LTD company has been managed by 5 directors: Trudi Mary Ballantyne - an active director whose contract began on 20 Aug 2003,
Martin Lawrence Pipe - an active director whose contract began on 05 Apr 2014,
Nicholas Simon Cole - an active director whose contract began on 31 May 2019,
Vivienne Winifred Brownrigg - an inactive director whose contract began on 08 Mar 2000 and was terminated on 02 Apr 2012,
Ashley David Brownrigg - an inactive director whose contract began on 20 Aug 2003 and was terminated on 06 May 2011.
According to the BizDb database (last updated on 11 Apr 2024), the company uses 4 addresses: 123 Jellicoe Street, Te Puke, 3119 (office address),
123 Jellicoe Street, Te Puke, 3119 (registered address),
123 Jellicoe Street, Te Puke, 3119 (physical address),
123 Jellicoe Street, Te Puke, 3119 (service address) among others.
Up until 18 Oct 2022, Stem Rural Accountants Limited had been using 123 Jellicoe St, Te Puke as their registered address.
BizDb found past names used by the company: from 08 Mar 2000 to 17 Mar 2021 they were called The Business Results Group Limited.
A total of 500000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 161667 shares are held by 2 entities, namely:
Fl Trustees 2018 Limited (an entity) located at Te Puke postcode 3187,
Pipe, Martin Lawrence (an individual) located at Rd 9, Pukehina postcode 3189.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 5000 shares) and includes
Pipe, Martin Lawrence - located at Rd 9, Pukehina.
The next share allotment (249900 shares, 49.98%) belongs to 2 entities, namely:
Ballantyne, Trudi Mary, located at Rd 9, Pukehina (an individual),
Ballantyne, Peter Keith, located at Rd 9, Pukehina (an individual). Stem Rural Accountants Limited was categorised as "Accounting service" (ANZSIC M693220).

Addresses

Other active addresses

Principal place of activity

123 Jellicoe Street, Te Puke, 3119 New Zealand


Previous addresses

Address #1: 123 Jellicoe St, Te Puke New Zealand

Registered address used from 13 Apr 2000 to 18 Oct 2022

Address #2: 123 Jellicoe St, Te Puke

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 123 Jellicoe St, Te Puke New Zealand

Physical address used from 09 Mar 2000 to 18 Oct 2022

Contact info
64 7 5735569
22 Nov 2018 Phone
support@stemrural.co.nz
10 Sep 2020 Email
www.stemrural.co.nz
10 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 161667
Entity (NZ Limited Company) Fl Trustees 2018 Limited
Shareholder NZBN: 9429046504159
Te Puke
3187
New Zealand
Individual Pipe, Martin Lawrence Rd 9
Pukehina
3189
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Pipe, Martin Lawrence Rd 9
Pukehina
3189
New Zealand
Shares Allocation #3 Number of Shares: 249900
Individual Ballantyne, Trudi Mary Rd 9
Pukehina
3189
New Zealand
Individual Ballantyne, Peter Keith Rd 9
Pukehina
3189
New Zealand
Shares Allocation #4 Number of Shares: 33433
Individual Ballantyne, Trudi Mary Rd 9
Pukehina
3189
New Zealand
Shares Allocation #5 Number of Shares: 50000
Director Cole, Nicholas Simon Ohauiti
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownrigg, Vivienne Winifred Mount Maunganui
3116
New Zealand
Individual Simpson, David Marity Bethlehem
Individual Ballantyne, Peter Keith Te Puke
Individual Ballantyne, Trudi Mary Te Puke
Individual Brownrigg, Ashley David Gisborne Point
Lake Rotoiti, Rotorua
Individual Mcguire, Dale Thomas Bethlehem
Individual Brownrigg, Vivienne Winifred Gisborne Pointe, Lake Rotoiti
Rotorua
Individual Brownrigg, Ashley David Lake Rotoiti
Individual Brownrigg, Ashley David Gisborne Point
Lake Rotoiti, Rotorua
Individual Brownrigg, Vivienne Winifred Gisborne Point
Lake Rotoiti, Rotorua
Individual Mcguire, Dale Thomas Bethleheim
Individual Downey-mcguire, Kirsty Ann Bethlehem
Individual Brownrigg, Vivienne Winifred Gisborne Point
Lake Rotoiti, Rotorua
Individual Downey-mcguire, Kirsty Ann Bethleheim
Individual Brownrigg, Vivienne Winifred Mount Maunganui
3116
New Zealand
Individual Brownrigg, Ashley David Lake Rotoiti
Individual Ellice, Sandra Daphne Oakura 4314

New Zealand
Individual Simpson, David Marty Bethleheim
Directors

Trudi Mary Ballantyne - Director

Appointment date: 20 Aug 2003

Address: Pukehina, 3189 New Zealand

Address used since 15 Sep 2017

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 09 Sep 2015


Martin Lawrence Pipe - Director

Appointment date: 05 Apr 2014

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 05 Apr 2014

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 22 Nov 2018

Address: Pukehina, Te Puke, 3189 New Zealand

Address used since 23 Nov 2018


Nicholas Simon Cole - Director

Appointment date: 31 May 2019

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 31 May 2019


Vivienne Winifred Brownrigg - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 02 Apr 2012

Address: Mt Maunganui, Tauranga 3116,

Address used since 08 Sep 2009


Ashley David Brownrigg - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 06 May 2011

Address: Gisborne Point, Lake Rotoiti,

Address used since 20 Aug 2003

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street