Shortcuts

Stoked Limited

Type: NZ Limited Company (Ltd)
9429038853487
NZBN
586936
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
H451240
Industry classification code
Pizza Takeaway - Retailing
Industry classification description
Current address
61 Taunton Terrace
Blockhouse Bay
Auckland 0600
New Zealand
Records & other (Address for Records) address used since 26 Jul 2013
61 Taunton Terrace
Blockhouse Bay
Auckland 0600
New Zealand
Registered & physical & service address used since 05 Aug 2013
61 Taunton Terrace
Blockhouse Bay
Auckland 0600
New Zealand
Postal & office & delivery address used since 23 Jun 2019

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).

Addresses

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

Contact info
64 022 0786558
23 Jun 2019 Phone
ai.gumbley@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Gumbley, Arthur Isaac Blockhouse Bay
Auckland
0600
New Zealand
Directors

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

Nearby companies
Similar companies

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