Shortcuts

Stovell Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039078865
NZBN
516928
Company Number
Registered
Company Status
Current address
2 Callender Place
Shelly Park
Auckland 2014
New Zealand
Registered & physical & service address used since 31 Oct 2018

Stovell Enterprises Limited was incorporated on 16 Aug 1991 and issued an NZBN of 9429039078865. This registered LTD company has been managed by 2 directors: Richard John Stovell - an active director whose contract began on 16 Aug 1991,
Diana Wendy Stovell - an active director whose contract began on 16 Aug 1991.
According to our information (updated on 04 May 2024), this company uses 1 address: 2 Callender Place, Shelly Park, Auckland, 2014 (type: registered, physical).
Until 31 Oct 2018, Stovell Enterprises Limited had been using 118 Sandspit Road, Shelly Park, Auckland as their registered address.
BizDb identified previous aliases for this company: from 16 Aug 1991 to 21 Jan 2004 they were called Aladdin Carpet and Upholstery Cleaning Specialists Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Stovell, Richard John (an individual) located at Shelly Park, Auckland postcode 2014,
Wood, Barry Gordon (an individual) located at Cockle Bay, Auckland postcode 2014,
Stovell, Diana Wendy (an individual) located at Shelly Park, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Stovell, Richard John - located at Shelly Park, Auckland.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Stovell, Diana Wendy, located at Shelly Park, Auckland (an individual).

Addresses

Previous addresses

Address: 118 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand

Registered & physical address used from 10 Sep 2013 to 31 Oct 2018

Address: 15 Trelawn Place, Cockle Bay, Auckland, 2014 New Zealand

Physical & registered address used from 27 Oct 2011 to 10 Sep 2013

Address: 360 Ferguson Street, Palmerston North 4410 New Zealand

Registered & physical address used from 20 Aug 2009 to 27 Oct 2011

Address: 65 Waimarama Road, Havelock North, Hastings 4130

Physical & registered address used from 31 Aug 2007 to 20 Aug 2009

Address: 65 Waimarama Road, Havelock North, Hawkes Bay

Physical & registered address used from 07 Sep 2006 to 31 Aug 2007

Address: 29 North Road, Clevedon, Auckland

Registered & physical address used from 08 Nov 2004 to 07 Sep 2006

Address: C/- Kuegler & Associates Ltd, 1/181 Great South Road, Takanini, Auckland

Registered address used from 06 Oct 2003 to 08 Nov 2004

Address: C/- Kuegler & Associates Ltd, 1/181 Great South Road, Takanini

Physical address used from 18 Aug 2003 to 08 Nov 2004

Address: Level 5, 145 Symonds Street, Auckland

Registered address used from 27 Aug 1998 to 27 Aug 1998

Address: C/ - Ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 27 Aug 1998 to 06 Oct 2003

Address: -

Physical address used from 09 Sep 1997 to 09 Sep 1997

Address: C/- Ascent Business Directions, Level 5,, 145 Symonds Street, Auckland

Physical address used from 09 Sep 1997 to 09 Sep 1997

Address: 43 Nelson Street, Howick, Auckland

Registered address used from 27 Oct 1995 to 27 Aug 1998

Address: 13 C Mcmillan Place, Howick, Auckland

Registered address used from 15 Dec 1992 to 27 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Stovell, Richard John Shelly Park
Auckland
2014
New Zealand
Individual Wood, Barry Gordon Cockle Bay
Auckland
2014
New Zealand
Individual Stovell, Diana Wendy Shelly Park
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stovell, Richard John Shelly Park
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stovell, Diana Wendy Shelly Park
Auckland
2014
New Zealand
Directors

Richard John Stovell - Director

Appointment date: 16 Aug 1991

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 23 Oct 2018

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 02 Sep 2013


Diana Wendy Stovell - Director

Appointment date: 16 Aug 1991

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 23 Oct 2018

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 02 Sep 2013

Nearby companies

Oceania Investor Limited
125 Sandspit Road

Atel Limited
124d Sandspit Road

Sand & Surf Limited
126a Sandspit Road

Tekzone Limited
136 Sandspit Road

Epicstore Limited
124c Sandspit Road

Tarakona Limited
124c Sandspit Road