Steval Properties Limited was started on 30 Sep 2002 and issued an NZBN of 9429036314331. The registered LTD company has been run by 5 directors: Philip George Lennon - an active director whose contract began on 15 Jul 2008,
Ian Ross Berrington - an active director whose contract began on 15 Jul 2008,
Jeffrey Gerard Kerkhofs - an active director whose contract began on 15 Jul 2008,
Stephen Walton Jones - an inactive director whose contract began on 30 Sep 2002 and was terminated on 15 Jul 2008,
Valerie Francis Jones - an inactive director whose contract began on 30 Sep 2002 and was terminated on 15 Jul 2008.
According to our information (last updated on 01 Apr 2024), this company uses 1 address: 46 Weka Street, Fendalton, Christchurch, 8041 (type: registered, physical).
Up until 12 Oct 2020, Steval Properties Limited had been using 45A Holmwood Road, Merivale, Christchurch as their physical address.
A total of 100000 shares are allotted to 13 groups (13 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jones, Stephen Walton (an individual) located at Redcliffs, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Wen, Fuxia - located at Northcote, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Kerkhofs, Jeffrey Gerard, located at Christchurch, Christchurch (a director). Steval Properties Limited has been categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
46 Weka Street, Fendalton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 45a Holmwood Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 16 Sep 2016 to 12 Oct 2020
Address #2: 33 Iversen Terrace, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Aug 2011 to 16 Sep 2016
Address #3: 160 Lichfield Street, Christchurch New Zealand
Registered & physical address used from 20 Aug 2008 to 17 Aug 2011
Address #4: Taurus Accounting Solution Ltd, 3rd Floor, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 30 Sep 2002 to 20 Aug 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Stephen Walton |
Redcliffs Christchurch 8081 New Zealand |
19 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wen, Fuxia |
Northcote Auckland 0627 New Zealand |
19 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Kerkhofs, Jeffrey Gerard |
Christchurch Christchurch 8041 New Zealand |
19 Jul 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lennon, Philip George |
Fendalton Christchurch 8041 New Zealand |
19 Jul 2016 - |
Shares Allocation #5 Number of Shares: 449 | |||
Other (Other) | Valerie Francis Jones And Nicola Frances Mcguigan And Dean Kevin Mcguigan Trustees Of The Mcfly Family Trust |
Sydenham Christchurch 8011 New Zealand |
19 Jul 2016 - |
Shares Allocation #6 Number of Shares: 13824 | |||
Other (Other) | Stephen Walton Jones And Valerie Frances Jones And Lane Neave Trustees Limited Trustees Of The Steval Family Trust |
Redcliffs Christchurch 8081 New Zealand |
19 Jul 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Lennon, Yvonne Maria |
Fendalton Christchurch 8041 New Zealand |
19 Jul 2016 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Berrington, Ian Ross |
Auckland Auckland 0627 New Zealand |
19 Jul 2016 - |
Shares Allocation #9 Number of Shares: 53325 | |||
Other (Other) | Philip George Lennon And Yvonne Maria Lennon And Christine Darling Trustees Of The Pg & Ym Lennon Family Trust |
Fendalton Christchurch 8041 New Zealand |
19 Jul 2016 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Jones, Valerie Frances |
Redcliffs Christchurch 8081 New Zealand |
19 Jul 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Mcguigan, Nicola Frances |
Sydenham Christchurch 8011 New Zealand |
19 Jul 2016 - |
Shares Allocation #12 Number of Shares: 12411 | |||
Other (Other) | Jeffrey Gerard Kerkhofs And Celine Mary Bernadette Kerkhofs And Landsborough Trustee Services No 2 Limited Trustees Of The Kerkhofs Trust |
Ilam Christchurch 8041 New Zealand |
19 Jul 2016 - |
Shares Allocation #13 Number of Shares: 19983 | |||
Other (Other) | Ian Ross Berrington And Fuxia Wen And Christine Darling Trustees Of The Berrington Wen Trust |
Northcote Auckland 0627 New Zealand |
19 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Stephen Walton |
Christchurch |
30 Sep 2002 - 25 Jul 2008 |
Individual | Kruiniger, Adriaan Arie |
Waterloo Lower Hutt 5011 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Individual | Jones, Valerie Francis |
Christchurch |
30 Sep 2002 - 25 Jul 2008 |
Other | Jacqueline May Clarke And Darryl Andrew Clarke And Clocktower 4 Trustees Limited Trustees Of The Clarke Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Individual | Clarke, Darryl Andrew |
Rd 1 Richmond 7081 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Other | Shuna Frances Lennon And Audrey Jane Lennon And Anthony Francis Quinlivan Trustees Of The Af Quinlivan & Aj Lennon Trust | 19 Jul 2016 - 19 Jul 2016 | |
Individual | Tomlinson, Alan Ross |
Templeton Christchurch 8042 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Other | Marian Thorn And Lisa-marie Moffatt And Philip David Thorn Trustees Of The Thorn Trust | 19 Jul 2016 - 19 Jul 2016 | |
Individual | Quinlivan, Anthonyn Francis |
Burnside Christchurch 8053 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Other | John Peter Kruiniger And Fiona Jane Temple Trustees Of The Genesis Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Adriaan Arie Kruiniger And Lynette Margaret Kruiniger Trustees Of The Kruiniger Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Alan Ross Tomlinson And Hazel Adelle Tomlinson And Leticia Bremner Trustees Of The Tomlinson Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Derek Naughtin And Macky Trustee Company Limited Trustees Of The Naughtin Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Ricki Shaw And Joy Heather Shaw Trustees Of The Shaw Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Individual | Shaw, Ricki |
Cashmere Christchurch 8022 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Individual | Jones, Valerie Walton |
Christchurch |
30 Sep 2002 - 25 Jul 2008 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
30 Sep 2002 - 25 Jul 2008 | |
Individual | Jones, Stephen Walton |
Christchurch |
30 Sep 2002 - 25 Jul 2008 |
Entity | Deer-ace Corporation Limited Shareholder NZBN: 9429039532213 Company Number: 367442 |
25 Jul 2008 - 19 Jul 2016 | |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
30 Sep 2002 - 25 Jul 2008 | |
Entity | Deer-ace Corporation Limited Shareholder NZBN: 9429039532213 Company Number: 367442 |
25 Jul 2008 - 19 Jul 2016 | |
Other | Null - Adriaan Arie Kruiniger And Lynette Margaret Kruiniger Trustees Of The Kruiniger Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - Alan Ross Tomlinson And Hazel Adelle Tomlinson And Leticia Bremner Trustees Of The Tomlinson Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - Derek Naughtin And Macky Trustee Company Limited Trustees Of The Naughtin Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - Jacqueline May Clarke And Darryl Andrew Clarke And Clocktower 4 Trustees Limited Trustees Of The Clarke Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - John Peter Kruiniger And Fiona Jane Temple Trustees Of The Genesis Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - Marian Thorn And Lisa-marie Moffatt And Philip David Thorn Trustees Of The Thorn Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - Ricki Shaw And Joy Heather Shaw Trustees Of The Shaw Family Trust | 19 Jul 2016 - 19 Jul 2016 | |
Other | Null - Shuna Frances Lennon And Audrey Jane Lennon And Anthony Francis Quinlivan Trustees Of The Af Quinlivan & Aj Lennon Trust | 19 Jul 2016 - 19 Jul 2016 | |
Individual | Kruiniger, John Peter |
Bryndwr Christchurch 8053 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Philip George Lennon - Director
Appointment date: 15 Jul 2008
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Oct 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2015
Ian Ross Berrington - Director
Appointment date: 15 Jul 2008
Address: Auckland, Auckland, 0627 New Zealand
Address used since 01 Sep 2015
Jeffrey Gerard Kerkhofs - Director
Appointment date: 15 Jul 2008
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 01 Sep 2015
Stephen Walton Jones - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 15 Jul 2008
Address: Christchurch,
Address used since 30 Sep 2002
Valerie Francis Jones - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 15 Jul 2008
Address: Christchurch,
Address used since 30 Sep 2002
Holmwood Holdings Limited
45 Holmwood Road
Downland Investments Limited
45 Holmwood Road
Andara Holdings Limited
57a Rossall Street
Adanac Agencies Limited
54 Holmwood Road
Capitol Corporation Limited
39 Holmwood Road
Robert Bijl Chartered Accountants Limited
43 Helmores Lane
Bobby Shop Limited
36 Jacksons Road
Cmd Commercial Limited
59 Cox Street
Jr Holdings Pty 2015 Limited
52 Office Road
Lennon Property Holdings Limited
45a Holmwood Road
Modus Building Limited
6a Church Lane
The Terrace Christchurch Limited
30 Heaton St