Stolthaven New Zealand Limited, a registered company, was registered on 13 Dec 1978. 9429040403281 is the business number it was issued. "Storage service nec" (business classification I530960) is how the company is categorised. The company has been supervised by 16 directors: Brent Gregory Metson - an active director whose contract began on 13 Jan 2017,
Ben Alexander Serong - an active director whose contract began on 30 Nov 2023,
Walter Eric Salisbury Bryant - an inactive director whose contract began on 30 Sep 2021 and was terminated on 30 Nov 2023,
Andrew John Styzinski - an inactive director whose contract began on 14 Feb 2020 and was terminated on 30 Sep 2021,
Gordon John Lasker - an inactive director whose contract began on 21 Aug 2018 and was terminated on 14 Feb 2020.
Last updated on 19 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (registered address),
Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (physical address),
Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (service address),
Level 17, Vero Centre, 48 Shortland Street, Auckland, Auckland, 1010 (other address) among others.
Stolthaven New Zealand Limited had been using 120 Hamer Street, Freemans Bay, Auckland as their registered address up until 09 Apr 2021.
Former names for this company, as we established at BizDb, included: from 13 Dec 1978 to 04 Nov 2011 they were named Marstel Terminals Limited.
A total of 22402202 shares are issued to 4 shareholders (4 groups). The first group is comprised of 9760000 shares (43.57%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3642201 shares (16.26%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: 120 Hamer Street, Freemans Bay, Auckland, 1010 New Zealand
Registered & physical address used from 03 Nov 2016 to 09 Apr 2021
Address #2: Building B, 42 Tawa Drive, Albany, North Shore City New Zealand
Physical & registered address used from 01 Jul 2010 to 03 Nov 2016
Address #3: Building C, 42 Tawa Drive, Albany, Auckland New Zealand
Physical & registered address used from 07 Sep 2006 to 01 Jul 2010
Address #4: Building D, 42 Tawa Drive, Albany, Auckland
Registered & physical address used from 04 Apr 2003 to 07 Sep 2006
Address #5: Same As Registered Office
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #6: Level 5, 25 Broadway, Newmarket, Auckland
Physical address used from 28 Aug 2000 to 04 Apr 2003
Address #7: 110 Mt Eden Road, Mt Eden, Auckland
Registered address used from 21 Aug 1998 to 04 Apr 2003
Address #8: Level 5, 50 Anzac Ave, Auckland
Physical address used from 10 Oct 1997 to 28 Aug 2000
Address #9: Level 5, 50 Anzac Avenue, Auckland
Registered address used from 10 Oct 1997 to 21 Aug 1998
Basic Financial info
Total number of Shares: 22402202
Annual return filing month: August
Financial report filing month: November
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9760000 | |||
Other (Other) | Stolthaven Australasia Pty Ltd |
South Melbourne Victoria 3205 New Zealand |
13 Dec 1978 - |
Shares Allocation #2 Number of Shares: 3642201 | |||
Other (Other) | Stolthaven Australasia Pty Ltd |
South Melbourne Victoria 3205 New Zealand |
13 Dec 1978 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Stolthaven Australasia Pty Ltd |
South Melbourne Victoria 3205 New Zealand |
13 Dec 1978 - |
Shares Allocation #4 Number of Shares: 9000000 | |||
Other (Other) | Stolthaven Australasia Pty Ltd |
South Melbourne Victoria 3205 New Zealand |
13 Dec 1978 - |
Ultimate Holding Company
Brent Gregory Metson - Director
Appointment date: 13 Jan 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Jan 2017
Ben Alexander Serong - Director
Appointment date: 30 Nov 2023
Address: Hampton, Vic, 3188 Australia
Address used since 30 Nov 2023
Walter Eric Salisbury Bryant - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 30 Nov 2023
Address: Singapore, 118194 Singapore
Address used since 30 Sep 2021
Andrew John Styzinski - Director (Inactive)
Appointment date: 14 Feb 2020
Termination date: 30 Sep 2021
Address: Yarraville, Victoria, VIC3013 Australia
Address used since 14 Feb 2020
Gordon John Lasker - Director (Inactive)
Appointment date: 21 Aug 2018
Termination date: 14 Feb 2020
Address: Brighton, Melbourne, VIC 3186 Australia
Address used since 26 Feb 2019
Address: Brighton, Melbourne, VIC3186 Australia
Address used since 21 Aug 2018
Michael Glenn Frost - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 21 Aug 2018
ASIC Name: Stolthaven Australasia Pty Ltd
Address: Speers Point, Newcastle, 2284 Australia
Address used since 01 Apr 2015
Address: Altona, Victoria, 3011 Australia
Address: Altona, Victoria, 3011 Australia
Raymond Anthony Connor - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 20 Jan 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Apr 2015
Graham Stuart Catley - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 01 Apr 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Apr 1992
Guy Bessant - Director (Inactive)
Appointment date: 31 Dec 2014
Termination date: 01 Apr 2015
Address: #01-11 Parc Condominium, Singapore, 127146 Singapore
Address used since 31 Dec 2014
Gordon John Lasker - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 31 Dec 2014
Address: Brighton, Melbourne/vic, 3186 Australia
Address used since 04 Oct 2011
Anne Elizabeth Catley - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 04 Oct 2011
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Apr 1992
Albin Kurti - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 04 Oct 2011
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 05 Jan 2009
Alan Ian Kendrick - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 04 Oct 2011
Address: Longueville, Nsw 2066, Australia,
Address used since 15 Aug 2005
Timothy Robert Gunning - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 04 Oct 2011
Address: Sandringham, Victoria, 3191 Australia
Address used since 31 May 2011
Felicity Barbara Gates - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 15 Aug 2005
Address: Northbridge, Nsw 2063, Australia,
Address used since 30 Apr 2003
Lee Anthony Findlay - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 03 Aug 1992
Address: Remuera, Auckland,
Address used since 23 Apr 1992
I Sushi & Yakitori Limited
39-47 Jellicoe St
Far Queue Limited
E1 / 17 Jellicoe Street, North Wharf,
El Hermano Limited
E1/ 17 Jellicoe Street
Arenas Blancas Limited
E1-17 Jellicoe Street, Wynyard Quarter
Istorm North Wharf Limited
E3,1-17 Jellicoe Street,wynyard Quarter
Sanford Limited
22 Jellicoe Street
0800 Self Storage Limited
9th Floor
Big Red Self Storage Limited
45 Queen Street
Dgl Manufacturing Limited
63 Albert Street
Nz Chemical Care & Storage Limited
Level 2 90 Symonds Street
Space Station Limited
Level 8
Towai Developments Limited
9th Floor, 45 Queen Street