Shortcuts

Stefay Limited

Type: NZ Limited Company (Ltd)
9429037591274
NZBN
958668
Company Number
Registered
Company Status
Current address
284 Upper Harbour Drive
Greenhithe
Auckland
Other (Address for Records) & records address (Address for Records) used since 29 Aug 2001
13 Vanderbilt Parade
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 25 Sep 2013

Stefay Limited, a registered company, was launched on 14 May 1999. 9429037591274 is the NZBN it was issued. This company has been supervised by 2 directors: Steven Raju - an active director whose contract started on 14 May 1999,
Fay Antra Raju - an active director whose contract started on 14 May 1999.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 13 Vanderbilt Parade, Albany, Auckland, 0632 (types include: registered, physical).
Stefay Limited had been using 13 Vanderbilt Parade, Albany, North Shore City as their registered address until 25 Sep 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 13 Vanderbilt Parade, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 25 Aug 2010 to 25 Sep 2013

Address #2: 13 Vanderbilt Parade, Albany, Auckland New Zealand

Physical & registered address used from 07 Mar 2006 to 25 Aug 2010

Address #3: 12 Makepiece Place, Birkenhead, Auckland

Physical address used from 09 Aug 2000 to 07 Mar 2006

Address #4: 60 Monarch Avenue, Hillcrest, Auckland

Registered address used from 09 Aug 2000 to 07 Mar 2006

Address #5: 60 Monarch Avenue, Hillcrest, Auckland

Physical address used from 09 Aug 2000 to 09 Aug 2000

Address #6: 20 Sunward Rise, Glenfield, Auckland 1310

Registered address used from 12 Apr 2000 to 09 Aug 2000

Address #7: 20 Sunward Rise, Glenfield, Auckland 1310

Registered address used from 15 Nov 1999 to 12 Apr 2000

Address #8: 20 Sunward Rise, Glenfield, Auckland 1310

Physical address used from 15 Nov 1999 to 09 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Raju, Fay Antra Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Raju, Steven Albany
Auckland
0632
New Zealand
Directors

Steven Raju - Director

Appointment date: 14 May 1999

Address: Albany, Auckland, 0632 New Zealand

Address used since 24 Feb 2006


Fay Antra Raju - Director

Appointment date: 14 May 1999

Address: Albany, Auckland, 0632 New Zealand

Address used since 24 Feb 2006

Nearby companies

Burrows Trustee Limited
17 Vanderbilt Parade

Mcleod Kesseler Trustee Company Limited
34 Syracuse Pl

Cypress Cafe Limited
26 Stanford Street

Marinespares Wholesale Limited
10 Trinity Place

Nagody Limited
30 Syracuse Place

Ks Food Company Limited
38 Princeton Parade