Stamp City Limited, a registered company, was started on 09 Sep 1996. 9429038249310 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Deidre Joy New - an active director whose contract began on 26 Jun 2002,
Warren Brent New - an active director whose contract began on 26 Jun 2002,
Philip Leslie Given - an inactive director whose contract began on 09 Sep 1996 and was terminated on 26 Jun 2002,
Glennis Vera Given - an inactive director whose contract began on 09 Sep 1996 and was terminated on 26 Jun 2002.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 56A Princes Street, Onehunga, Auckland, 1061 (types include: registered, physical).
Stamp City Limited had been using Unit 6, 2 Claude Road, Epsom, Auckland as their registered address up until 08 Mar 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 6, 2 Claude Road, Epsom, Auckland, 12345 New Zealand
Registered & physical address used from 05 Mar 2012 to 08 Mar 2016
Address: Unit 6, 2 Claude Road, Epsom, Auckland New Zealand
Registered & physical address used from 10 Jul 2002 to 05 Mar 2012
Address: Stanford & Co Ltd, Cowie Street, Parnell
Registered address used from 29 Mar 2001 to 10 Jul 2002
Address: 157 Pah Road, Royal Oak, Auckland
Registered address used from 11 Apr 2000 to 29 Mar 2001
Address: 157 Pah Road, Royal Oak, Auckland
Registered address used from 14 Mar 2000 to 11 Apr 2000
Address: 157 Pah Road, Royal Oak, Auckland
Physical address used from 14 Mar 2000 to 14 Mar 2000
Address: Stanford & Co Ltd, Cowie Street, Parnell
Physical address used from 14 Mar 2000 to 14 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | New, Deidre Joy |
Palm Heights Auckland 8 New Zealand |
08 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | New, Warren Brent |
Palm Heights Auckland 8 New Zealand |
08 Mar 2004 - |
Deidre Joy New - Director
Appointment date: 26 Jun 2002
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 23 Feb 2010
Warren Brent New - Director
Appointment date: 26 Jun 2002
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 23 Feb 2010
Philip Leslie Given - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 26 Jun 2002
Address: R D 4, Hikurangi,
Address used since 09 Sep 1996
Glennis Vera Given - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 26 Jun 2002
Address: R D 4, Hikurangi,
Address used since 09 Sep 1996
Ipl Limited
48 Princes St
0800 Best Deal Cars Limited
53 Princes Street
Bodar Limited
23 Selwyn Street
American Parts Service Centre 2000 Limited
23 Selwyn Street
Kapilla Investments Limited
47 Princes Street
Onehunga Chinese Association Incorporated
3 Pearce Street