Stoked Limited was started on 20 Apr 1993 and issued a number of 9429038853487. This registered LTD company has been supervised by 3 directors: Arthur Isaac Gumbley - an active director whose contract began on 20 Apr 1993,
Faye Maureen Gumbley - an active director whose contract began on 20 Apr 1993,
Alison Michelle Crosbie - an inactive director whose contract began on 20 Apr 1993 and was terminated on 03 Feb 1994.
According to our database (updated on 28 Mar 2024), the company filed 1 address: 15 Lough Bourne Drive, Pukekohe, Pukekohe, 2120 (type: registered, service).
Up until 05 Aug 2013, Stoked Limited had been using 37 Batkin Road, New Windsor, Auckland as their registered address.
BizDb identified other names for the company: from 02 Oct 1998 to 06 Apr 2010 they were named Leaf Investments Limited, from 20 Apr 1993 to 02 Oct 1998 they were named Everything Kitchen Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gumbley, Arthur Isaac (an individual) located at Blockhouse Bay, Auckland postcode 0600. Stoked Limited is classified as "Investment operation - own account" (ANZSIC K624060).
Other active addresses
Address #4: 15 Lough Bourne Drive, Pukekohe, Pukekohe, 2120 New Zealand
Records address used from 02 Jun 2023
Address #5: 15 Lough Bourne Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
61 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Previous addresses
Address #1: 37 Batkin Road, New Windsor, Auckland New Zealand
Registered address used from 25 Jun 2002 to 05 Aug 2013
Address #2: Same As Registered Office Address
Physical address used from 08 Mar 2002 to 08 Mar 2002
Address #3: 37 Batkin Road, New Windsor, Auckland New Zealand
Physical address used from 08 Mar 2002 to 05 Aug 2013
Address #4: C/- Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 08 Mar 2002 to 25 Jun 2002
Address #5: 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 12 Jul 2000 to 12 Jul 2000
Address #6: 37 Batkin Road, New Windsor, Auckland
Physical address used from 12 Jul 2000 to 08 Mar 2002
Address #7: 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 12 Jul 2000 to 08 Mar 2002
Address #8: 10 Bentleigh Avenue, Avondale, Auckland
Physical & registered address used from 22 Oct 1998 to 12 Jul 2000
Address #9: C/- Business Systems Solutions Ltd, 981 Mt Eden Road, Three Kings, Auckland
Registered address used from 10 Aug 1994 to 22 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gumbley, Arthur Isaac |
Blockhouse Bay Auckland 0600 New Zealand |
20 Apr 1993 - |
Arthur Isaac Gumbley - Director
Appointment date: 20 Apr 1993
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Jun 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 02 Aug 2012
Faye Maureen Gumbley - Director
Appointment date: 20 Apr 1993
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Jun 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 02 Aug 2012
Alison Michelle Crosbie - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 03 Feb 1994
Address: Howick, Auckland,
Address used since 20 Apr 1993
Universal Rf Technologies (nz) Co. Limited
67 Taunton Terrace
Marvel Scaffolding Limited
53 Taunton Terrace,
Roskill South Amateur Athletic Club Incorporated
73 Taunton Terrace
Shepherd Design Architects Limited
49 Taunton Terrace
Pioneer Trustee Services Limited
56b Connaught Street
Rrd Holdings Limited
56b Connaught Street
Breeze Enterprises Limited
24 Donovan Street
Eventz On Show (2016) Limited
4 Connaught Street
Gbu Investment Limited
8 Brabham Place
Kai Holdings Limited
62 Staincross Street
Murray Investment Trustee Limited
128a Boundary Road
Premium Brands (nz) Limited
27 Marco Polo Avenue