St Stephens Court Limited, a registered company, was launched on 22 Oct 1957. 9429040702568 is the New Zealand Business Number it was issued. The company has been run by 41 directors: Kelvin Geoffrey Hopkins - an active director whose contract started on 02 Jun 2011,
Marjory Elizabeth Lewis - an active director whose contract started on 15 Aug 2013,
Andrea Joy Lithgow - an active director whose contract started on 15 Apr 2014,
Philip Brake - an active director whose contract started on 16 Apr 2018,
Michael David Allen - an active director whose contract started on 29 Jun 2021.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 15/26 St Stephens Ave, Parnell, Auckland, 1052 (types include: physical, service).
St Stephens Court Limited had been using 14/26 St Stephens Ave, Parnell, Auckland 1052 as their registered address up to 06 May 2014.
A total of 48941 shares are issued to 20 shareholders (15 groups). The first group is comprised of 2850 shares (5.82%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3175 shares (6.49%). Lastly the 3rd share allotment (2695 shares 5.51%) made up of 1 entity.
Previous addresses
Address: 14/26 St Stephens Ave, Parnell, Auckland 1052 New Zealand
Registered address used from 19 Apr 2007 to 06 May 2014
Address: 14/26 St Stephens Avenue, Parnell, Auckland 1052 New Zealand
Physical address used from 19 Apr 2007 to 06 May 2014
Address: 14/26 St Stephens Avenue, Parnell, Auckland
Physical address used from 23 Jun 1997 to 19 Apr 2007
Address: 12 - 26 St Stephens Ave, Parnell, Auckland
Registered address used from 24 Apr 1997 to 19 Apr 2007
Address: Flat 15, St Stephens Court, 26 St Stephens Ave, Parnell Auckland 1
Registered address used from 08 Jan 1996 to 24 Apr 1997
Basic Financial info
Total number of Shares: 48941
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2850 | |||
Entity (NZ Limited Company) | Bds Trustee (taylor) Limited Shareholder NZBN: 9429033908205 |
Auckland 1010 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 3175 | |||
Individual | Gilbert, Olivia Margaret |
Parnell Auckland 1052 New Zealand |
01 Mar 2022 - |
Shares Allocation #3 Number of Shares: 2695 | |||
Individual | Holehouse, Kate Louise |
Parnell Auckland New Zealand |
21 Dec 2005 - |
Shares Allocation #4 Number of Shares: 4346 | |||
Individual | Castel, Jennifer Ann |
Parnell Auckland 1052 New Zealand |
09 May 2009 - |
Shares Allocation #5 Number of Shares: 5200 | |||
Individual | Hanley, Bridget |
Parnell Auckland 1052 New Zealand |
20 Apr 2021 - |
Individual | Allen, Michael David |
Parnell Auckland 1052 New Zealand |
20 Apr 2021 - |
Shares Allocation #6 Number of Shares: 2825 | |||
Individual | Lewis, Marjory Elizabeth |
Parnell Auckland 1052 New Zealand |
20 Jan 2011 - |
Shares Allocation #7 Number of Shares: 3695 | |||
Individual | Breuer, Pauline Marie |
Parnell Auckland 1052 New Zealand |
01 Aug 2009 - |
Individual | Breuer, Peter Colin |
Parnell Auckland 1052 New Zealand |
01 Aug 2009 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Mcguire, Heather Beverly |
Parnell Auckland 1052 New Zealand |
28 Apr 2014 - |
Individual | Mcguire, Christopher John |
Parnell Auckland 1052 New Zealand |
28 Apr 2014 - |
Shares Allocation #9 Number of Shares: 3400 | |||
Individual | Brake, Christine Anne |
Parnell Auckland 1052 New Zealand |
30 May 2014 - |
Individual | Brake, Philip John |
Parnell Auckland 1052 New Zealand |
30 May 2014 - |
Shares Allocation #10 Number of Shares: 2755 | |||
Individual | Lithgow, Andrea Joy |
Parnell Auckland 1052 New Zealand |
22 Apr 2013 - |
Shares Allocation #11 Number of Shares: 2595 | |||
Individual | Manson, Margaret Lorrain |
Parnell Auckland 1052 New Zealand |
03 Dec 2015 - |
Shares Allocation #12 Number of Shares: 3725 | |||
Individual | Reesby, Madeleine Juliana |
Parnell Auckland 1052 New Zealand |
01 Aug 2016 - |
Shares Allocation #13 Number of Shares: 3470 | |||
Individual | Maguire, Michael James |
Auckland 1052 New Zealand |
26 Oct 2012 - |
Shares Allocation #14 Number of Shares: 2915 | |||
Individual | Rees, Rosemary Sarah |
Parnell Auckland 1052 New Zealand |
14 Jul 2011 - |
Shares Allocation #15 Number of Shares: 2795 | |||
Individual | Hopkins, Linda Vivienne |
Parnell Auckland 1052 1052 New Zealand |
19 Jan 2011 - |
Individual | Hopkins, Kelvin Geoffrey |
Parnell Auckland 1052 New Zealand |
19 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowther, Simon John |
Parnell Auckland |
22 Oct 1957 - 09 May 2009 |
Individual | Sherwin, Patsy Marion |
Auckland New Zealand |
22 Oct 1957 - 31 Jan 2024 |
Individual | Lamb, Michael |
Parnell Auckland 1052 New Zealand |
01 Mar 2022 - 19 Apr 2022 |
Individual | Lowther, Simon John |
Parnell Auckland 1052 New Zealand |
01 Mar 2022 - 19 Apr 2022 |
Individual | Lamb, Michael Charles |
Parnell Auckland 1052 New Zealand |
21 Apr 2020 - 12 Feb 2021 |
Individual | Asbury, David John |
Mt Albert Auckland 1025 New Zealand |
19 Jan 2011 - 04 Nov 2019 |
Individual | Mossaidis, Theodora |
Parnell Auckland New Zealand |
17 May 2005 - 01 Aug 2016 |
Individual | Warman, Guy Robert |
Parnell Auckland New Zealand |
22 Oct 1957 - 30 May 2014 |
Individual | Honeywell, Judith Diane |
Parnell Auckland 1052 New Zealand |
06 Mar 2013 - 22 Apr 2013 |
Individual | Petrie, Caroline |
Parnell Auckland 1052 New Zealand |
12 Feb 2021 - 19 Apr 2022 |
Entity | Bruce Scott Stevens Trustee Company 2012 Limited Shareholder NZBN: 9429030814615 Company Number: 3711640 |
Ellerslie Auckland 1051 New Zealand |
26 Oct 2012 - 23 Jul 2018 |
Individual | Jones, Jenny Lind |
Auckland 1052 New Zealand |
26 Oct 2012 - 23 Jul 2018 |
Individual | Lowther, Nola Joan |
Parnell Auckland 1052 New Zealand |
01 Mar 2022 - 19 Apr 2022 |
Individual | Trotter, Alison Ann |
Kelburn Wellington 6012 New Zealand |
20 May 2015 - 20 Apr 2021 |
Individual | Simperingham, Jennifer Merrin |
Auckland 1052 New Zealand |
22 Oct 1957 - 28 Apr 2014 |
Individual | Stotter, Kerry Thomas |
Parnell Auckland New Zealand |
15 Mar 2004 - 30 May 2014 |
Individual | Coghlan, Violet Colleen |
Parnell Auckland |
22 Oct 1957 - 19 Jan 2011 |
Individual | Beuth, Roland |
Parnell Auckland 1052 New Zealand |
01 Mar 2022 - 19 Apr 2022 |
Individual | Frost, Margaret Lyndall |
Parnell Auckland 1052 New Zealand |
01 Mar 2022 - 19 Apr 2022 |
Individual | Petrie, Caroline |
Parnell Auckland 1052 New Zealand |
12 Feb 2021 - 19 Apr 2022 |
Individual | Ferrier, Amanda Mary |
Glendowie Auckland 1071 New Zealand |
01 Mar 2022 - 19 Apr 2022 |
Other | Jam Natty Do Limited | 22 Oct 1957 - 03 Dec 2015 | |
Entity | C J M C Limited Shareholder NZBN: 9429036698004 Company Number: 1175350 |
22 Oct 1957 - 28 Apr 2014 | |
Individual | Trotter, Judith Catherine |
Kelburn Wellington 6012 New Zealand |
20 May 2015 - 20 Apr 2021 |
Individual | Frost, Margaret Lyndall |
Ellerslie Auckland 1051 New Zealand |
27 Feb 2017 - 21 Apr 2020 |
Individual | Kirkwood, Florence Alfreda |
Auckland |
22 Oct 1957 - 13 Apr 2005 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
04 Dec 2007 - 26 Oct 2012 | |
Individual | Everton, Margaret Eila |
Auckland |
22 Oct 1957 - 20 Jan 2011 |
Entity | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 Company Number: 1042187 |
22 Oct 1957 - 27 Jun 2010 | |
Entity | Bruce Scott Stevens Trustee Company 2012 Limited Shareholder NZBN: 9429030814615 Company Number: 3711640 |
Ellerslie Auckland 1051 New Zealand |
26 Oct 2012 - 23 Jul 2018 |
Individual | Maguire, Melissa Clare |
Parnell Auckland 1052 New Zealand |
26 Oct 2012 - 23 Jul 2018 |
Individual | Maguire, Melissa Clare |
Parnell Auckland 1052 New Zealand |
26 Oct 2012 - 23 Jul 2018 |
Individual | Beuth, Roland |
Auckland |
22 Oct 1957 - 27 Feb 2017 |
Individual | Ellis, Margaret Pamela Jean |
Parnell Auckland New Zealand |
22 Oct 1957 - 07 Apr 2016 |
Individual | Simpson, Kristy Deborah |
Parnell Auckland 1052 New Zealand |
28 Apr 2014 - 20 May 2015 |
Individual | Warman, Patricia Rose |
Parnell Auckland New Zealand |
15 Mar 2004 - 26 May 2014 |
Individual | Toplis, Russell Martin |
Auckland New Zealand |
22 Oct 1957 - 28 Apr 2014 |
Individual | Fernyhough, Benjamin William |
Parnell Auckland 1052 New Zealand |
04 Apr 2011 - 22 Apr 2013 |
Individual | Fernyhough, Ann Elizabeth |
Parnell Auckland 1052 New Zealand |
06 Mar 2013 - 22 Apr 2013 |
Individual | Lind, Ray David |
Parnell Auckland 1052 New Zealand |
22 Oct 1957 - 14 Jul 2011 |
Individual | Goodwin, Auriel Wendy |
Auckland |
22 Oct 1957 - 04 Apr 2011 |
Individual | Coghlan, Phillip Joseph |
Auckland |
22 Oct 1957 - 19 Jan 2011 |
Individual | Townsend, Derek Andrew John |
Auckland |
22 Oct 1957 - 15 Oct 2004 |
Individual | Carpenter, Loraine Ann |
Parnell Auckland |
22 Oct 1957 - 27 Jun 2010 |
Entity | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 Company Number: 1042187 |
22 Oct 1957 - 27 Jun 2010 | |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
04 Dec 2007 - 26 Oct 2012 | |
Entity | C J M C Limited Shareholder NZBN: 9429036698004 Company Number: 1175350 |
22 Oct 1957 - 28 Apr 2014 | |
Other | Null - Jam Natty Do Limited | 22 Oct 1957 - 03 Dec 2015 | |
Individual | Rose, Emily |
Parnell Auckland New Zealand |
13 Apr 2005 - 26 Oct 2012 |
Individual | Jones, Jenny Lind |
Auckland 1052 New Zealand |
26 Oct 2012 - 23 Jul 2018 |
Individual | Lowther, Nola Joan |
Parnell Auckland |
22 Oct 1957 - 13 Dec 2007 |
Individual | Ferrier, Amanda Mary |
Glendowie Auckland 1071 |
06 May 2009 - 09 May 2009 |
Individual | Graham, Pamela Joy |
Parnell Auckland |
22 Oct 1957 - 21 Dec 2005 |
Individual | Carpenter, Peter David |
Parnell Auckland |
22 Oct 1957 - 27 Jun 2010 |
Kelvin Geoffrey Hopkins - Director
Appointment date: 02 Jun 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Jun 2011
Marjory Elizabeth Lewis - Director
Appointment date: 15 Aug 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Aug 2013
Andrea Joy Lithgow - Director
Appointment date: 15 Apr 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Apr 2014
Philip Brake - Director
Appointment date: 16 Apr 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Apr 2018
Michael David Allen - Director
Appointment date: 29 Jun 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Jun 2021
Peter Colin Breuer - Director
Appointment date: 21 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Jun 2023
Madeleine Reesby - Director (Inactive)
Appointment date: 16 Apr 2018
Termination date: 21 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Apr 2018
Jennifer Ann Castel - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 16 Apr 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Apr 2017
Pauline Marie Breuer - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 16 Apr 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Apr 2017
Kate Louise Holehouse - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 31 Mar 2014
Address: Parnell, Auckland 1052,
Address used since 01 Aug 2009
Jennifer Merrin Simperingham - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 05 Aug 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jan 2012
Ray David Lind - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 01 Jul 2011
Address: Parnell, Auckland 1052,
Address used since 06 Dec 2007
Patricia Rose Warman - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 29 Jun 2010
Address: Parnell, Auckland 1052,
Address used since 26 Jun 2007
Phillip Joseph Coghlan - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 09 Jun 2010
Address: Parnell, Auckland,
Address used since 29 Aug 2001
Margaret Pamela Jean Ellis - Director (Inactive)
Appointment date: 16 Jun 1998
Termination date: 01 Aug 2009
Address: Parnell, Auckland,
Address used since 21 Dec 2005
Patsy Marion Sherwin - Director (Inactive)
Appointment date: 21 Jan 2005
Termination date: 01 Aug 2009
Address: Parnell, Auckland,
Address used since 21 Jan 2005
Jennifer Merrin Simperingham - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 01 Aug 2009
Address: Parnell, Auckland 1052,
Address used since 06 Dec 2007
Peter David Carpenter - Director (Inactive)
Appointment date: 14 Jul 1998
Termination date: 08 May 2009
Address: Parnell, Auckland,
Address used since 14 Jul 1998
Ann De Vere Motion - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 23 Oct 2007
Address: Parnell,
Address used since 22 May 1997
Robert Keith Baird - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 15 Jul 2006
Address: Parnell, Auckland,
Address used since 19 Nov 1999
Derek Andrew John Townsend - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 21 Jan 2005
Address: Parnell, Auckland,
Address used since 16 Dec 2002
Rosa Jane Robertson - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 16 Dec 2002
Address: Parnell, Auckland,
Address used since 29 Aug 2001
Margaret Eila Everton - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 29 Aug 2000
Address: Parnell, Auckland,
Address used since 01 Feb 2000
Eric Michael Feather - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 30 Jun 2000
Address: Parnell, Auckland,
Address used since 10 Aug 1999
Carol Macmillan - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 01 Feb 2000
Address: Parnell,
Address used since 10 Dec 1996
Marianne Grace Geary - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 19 Nov 1999
Address: Remuera,
Address used since 11 May 1995
Margaret Everton - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 10 Aug 1999
Address: Parnell,
Address used since 10 Dec 1996
Struan Charles Barty - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 16 Jun 1998
Address: Parnell,
Address used since 10 Dec 1996
Suzanne Gurle Bennett - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 09 Mar 1998
Address: Parnell,
Address used since 18 Nov 1992
Hillary Page - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 29 Apr 1997
Address: Parnell,
Address used since 11 May 1995
Mary Elizabeth Box - Director (Inactive)
Appointment date: 01 Mar 1995
Termination date: 10 Dec 1996
Address: Parnell,
Address used since 01 Mar 1995
Anne Louise Hall - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 10 Dec 1996
Address: Parnell,
Address used since 19 Apr 1995
Auriel Wendy Goodwin - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 10 May 1996
Address: Parnell,
Address used since 11 May 1995
David Lawrence Mccabe - Director (Inactive)
Appointment date: 10 Jul 1991
Termination date: 11 May 1995
Address: Parnell, Auckland,
Address used since 10 Jul 1991
Sheryll O'neill - Director (Inactive)
Appointment date: 10 Jul 1991
Termination date: 11 May 1995
Address: St Stephens Court,
Address used since 10 Jul 1991
Molly Leverett Taylor - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 01 Mar 1995
Address: Parnell, Auckland,
Address used since 25 Jul 1991
Richard Neil Manthel - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 13 Jun 1994
Address: 26 St Stephens Avenue, Parnell, Auckland,
Address used since 18 Nov 1992
Graham Laws - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 01 Mar 1994
Address: Parnell, Auckland,
Address used since 25 Jul 1991
Margaret Eila Everton - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 18 Nov 1992
Address: 26 St Stephens Avenue, Auckland,
Address used since 01 Sep 1992
Heather Elisabeth Clist - Director (Inactive)
Appointment date: 10 Jul 1991
Termination date: 01 Sep 1992
Address: Parnell, Auckland,
Address used since 10 Jul 1991
Hilary Margaret Page - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 01 Sep 1992
Address: Parnell, Auckland,
Address used since 25 Jul 1991
Siena Capital Limited
2/26 St Stephens Avenue
International Relief Friendship Foundation Of New Zealand
24 St Stephens Avenue
One World Crusade Inc
24 St Stephens Ave Parnell Auckland 1
Youth Federation For World Peace (new Zealand)
24 St Stephens Avenue
Family Federation For World Peace And Unification
24 St Stephens Avenue
Women's Federation For World Peace (new Zealand)
24 St Stephens Avenue