Stevenson Holdings Limited was launched on 20 Oct 2003 and issued an NZBN of 9429035720256. The registered LTD company has been run by 12 directors: Brett Christopher Sutton - an active director whose contract started on 21 Feb 2018,
Phillip Alfred Stevenson - an active director whose contract started on 17 Dec 2018,
Barry John Bragg - an active director whose contract started on 17 Dec 2018,
Murray Peter Jordan - an active director whose contract started on 17 Dec 2018,
David Lindsay Stevenson - an active director whose contract started on 17 Dec 2018.
According to BizDb's information (last updated on 20 Apr 2024), this company registered 1 address: Po Box 105558, Auckland City, Auckland, 1143 (category: postal, office).
Up to 11 May 2016, Stevenson Holdings Limited had been using 10/152 Quay Street, Auckland as their registered address.
BizDb identified more names for this company: from 20 Oct 2003 to 11 Feb 2019 they were called Stevenson Engineering Limited.
A total of 100 shares are allocated to 1 group (6 shareholders in total). As far as the first group is concerned, 100 shares are held by 6 entities, namely:
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010,
Stevenson, James Ross (an individual) located at Rd 2, Pukekohe postcode 2677,
Stevenson, Mark Kennedy (an individual) located at Remuera, Auckland postcode 1050. Stevenson Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 10/152 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jun 2015 to 11 May 2016
Address #2: 99 Gavin Street, Ellerslie, Auckland 1060 New Zealand
Registered & physical address used from 25 Jun 2009 to 10 Jun 2015
Address #3: 99 Gavin Street, Penrose, Auckland 1060
Registered address used from 04 Jun 2009 to 25 Jun 2009
Address #4: 99 Gavin Street, Penrose, Auckland 1060
Physical address used from 28 May 2009 to 25 Jun 2009
Address #5: 364 East Tamaki Road, East Tamaki, Auckland
Registered address used from 20 Oct 2003 to 04 Jun 2009
Address #6: 364 East Tamaki Road, East Tamaki, Auckland
Physical address used from 20 Oct 2003 to 28 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2023 - |
Individual | Stevenson, James Ross |
Rd 2 Pukekohe 2677 New Zealand |
07 Mar 2023 - |
Individual | Stevenson, Mark Kennedy |
Remuera Auckland 1050 New Zealand |
07 Mar 2023 - |
Individual | Moore, Jocelyn Elizabeth |
Remuera Auckland 1050 New Zealand |
07 Mar 2023 - |
Individual | Luke, Gordon James |
Half Moon Bay Auckland 2014 New Zealand |
07 Mar 2023 - |
Individual | Brown, Barrie Mckechnie |
Parnell Auckland 1052 New Zealand |
07 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
Auckland Central Auckland 1010 New Zealand |
20 Oct 2003 - 07 Mar 2023 |
Ultimate Holding Company
Brett Christopher Sutton - Director
Appointment date: 21 Feb 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 21 Feb 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 18 Jun 2018
Phillip Alfred Stevenson - Director
Appointment date: 17 Dec 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2018
Barry John Bragg - Director
Appointment date: 17 Dec 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 17 Dec 2018
Murray Peter Jordan - Director
Appointment date: 17 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Dec 2018
David Lindsay Stevenson - Director
Appointment date: 17 Dec 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 17 Dec 2018
Martin Hugh Pyke - Director
Appointment date: 15 Jan 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Jun 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 15 Jan 2019
Stephen Daniel Hughes - Director
Appointment date: 16 Nov 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Nov 2020
Mark Xavier Franklin - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 13 Nov 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2016
Michael John Coleman - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 22 Feb 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 08 Oct 2012
David Lindsay Stevenson - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 08 Oct 2012
Address: Half Moon Bay, Manukau, 2014 New Zealand
Address used since 25 May 2010
Brian Kerry Hogan - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 25 May 2010
Address: Rd 1, Drury, 2577 New Zealand
Address used since 19 Jun 2009
John Mcfadyen Rae - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 01 Mar 2010
Address: Remuera, Auckland,
Address used since 31 Dec 2004
Prazma Investment Trust Limited
Level 11, Harbour View Building
Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building
Rac Transport Limited
152 Quay Street
Morrison Corporate Trustee Limited
Level 11, Harbour View Building
Associates Trust Limited
Level 11, Harbour View Building
Couch & Co. Limited
Level 11, Harbour View Building
Lenox Group Limited
10/2 Upper Queen St
Maxwell Hay & Co Limited
148 Quay St
Metropolitan Systems Limited
4e/2 Queen St
New Zealand Investment Corporate Limited
Level 9, Ey Building, 2 Takutai Square
New Zealand Merchants Group Limited
2d/2 Queen Street
Telco Corporation Limited
Level 10