Shortcuts

Stonebridge Management Limited

Type: NZ Limited Company (Ltd)
9429036784516
NZBN
1159615
Company Number
Registered
Company Status
Current address
C/-summit Accountants Limited
11 Arrow Lane
Arrowtown 9302
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Dec 2015
11 Arrow Lane
Arrowtown 9302
New Zealand
Physical address used since 24 Dec 2015
11-17 Church Street, Queenstown
Level 2
Queenstown 9300
New Zealand
Registered & service address used since 15 Sep 2023

Stonebridge Management Limited, a registered company, was registered on 14 Sep 2001. 9429036784516 is the NZBN it was issued. This company has been managed by 12 directors: Raymond John Urwin - an active director whose contract began on 18 Jan 2022,
Clyde Parker Holland Jr - an active director whose contract began on 05 Apr 2024,
Brian William Harrison - an inactive director whose contract began on 11 Jul 2020 and was terminated on 05 Apr 2024,
John Philip Thorsen - an inactive director whose contract began on 06 Jun 2021 and was terminated on 05 Apr 2024,
Clyde Parker Holland - an inactive director whose contract began on 11 Jul 2020 and was terminated on 18 Jan 2022.
Last updated on 10 May 2024, our data contains detailed information about 1 address: 11-17 Church Street, Queenstown, Level 2, Queenstown, 9300 (types include: registered, service).
Stonebridge Management Limited had been using 11 Arrow Lane, Arrowtown as their registered address up until 15 Sep 2023.
A total of 765008 shares are issued to 16 shareholders (8 groups). The first group is comprised of 95626 shares (12.5 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 95626 shares (12.5 per cent). Lastly there is the 3rd share allocation (95626 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 11 Arrow Lane, Arrowtown, 9302 New Zealand

Registered & service address used from 24 Dec 2015 to 15 Sep 2023

Address #2: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 12 May 2011 to 24 Dec 2015

Address #3: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Registered address used from 22 Jul 2008 to 12 May 2011

Address #4: C/-markhams Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical address used from 22 Jul 2008 to 12 May 2011

Address #5: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland

Physical & registered address used from 23 May 2007 to 22 Jul 2008

Address #6: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland

Registered & physical address used from 06 Oct 2005 to 23 May 2007

Address #7: Level 6, 369 Queen Street, Auckland

Registered & physical address used from 30 Apr 2002 to 06 Oct 2005

Address #8: C/- Mr D.m. Palmer, Stonebridge, 188 Domain Road, Queenstown

Physical & registered address used from 14 Sep 2001 to 30 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 765008

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95626
Individual Cockram, Angus Mauger Christchurch
8081
New Zealand
Other (Other) Godfreys Trustees 2016 Limited Christchurch
8081
New Zealand
Individual Scott, Andrew David Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 95626
Individual Urwin, Raymond John Rd 1
Queenstown
9371
New Zealand
Individual Urwin, Gabrielle Eugenie Rd 1
Queenstown
9371
New Zealand
Entity (NZ Limited Company) Wilson Mckay Trustee Company (131854) Limited
Shareholder NZBN: 9429030864955
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 95626
Entity (NZ Limited Company) Holland Family Stonebridge Holdings Limited
Shareholder NZBN: 9429046566676
36 Grant Road, Frankton
Queenstown
9300
New Zealand
Shares Allocation #4 Number of Shares: 95626
Individual Galloway, Gillian Lorraine Greenlane
Auckland
1051
New Zealand
Individual Galloway, Patrick John Greenlane
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 95626
Individual Ching-sook Ma Bates, Katherin Rd 1
Queenstown
9371
New Zealand
Individual Bates, Stephen Rd 1
Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 95626
Individual O'neil, Abby M Chicago
Illinois 60610, Usa

United States
Individual Joynes, Daniel Carroll Chicago
Illinois
60610
United States
Shares Allocation #7 Number of Shares: 95626
Individual Harrison, Brian William Rd 1
Queenstown
9371
New Zealand
Individual Harrison, Diana Durrad Rd 1
Queenstown
9371
New Zealand
Shares Allocation #8 Number of Shares: 95626
Other (Other) Wenthor Pty Limited As Trustee For The Amelvan Trust Hawthorne
Brisbane Queensland
4171
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palmer, Elizabeth Barbara Rd 1
Queenstown
9371
New Zealand
Entity Palmer Property Management Limited
Shareholder NZBN: 9429032167481
Company Number: 108929
Individual Palmer, David Morrison Rd 1
Queenstown
9371
New Zealand
Individual Tremain, Edwin Garrick And Jillian Mary Rd 1
Queenstown
9371
New Zealand
Individual Ludekens, Gaynor Sarah 188 Domain Road
Queenstown

New Zealand
Entity Barnett Trustee Company Limited
Shareholder NZBN: 9429041452011
Company Number: 5483644
Hillcrest
Auckland
0627
New Zealand
Individual Simpson, David Holt Rd 1
Queenstown
9371
New Zealand
Entity Barnett Trustee Company Limited
Shareholder NZBN: 9429041452011
Company Number: 5483644
Hillcrest
Auckland
0627
New Zealand
Individual French, Jerald Anthony Merivale
Christchurch
8014
New Zealand
Individual Ballen, Eileen Audrey 188 Domain Road
Queenstown

New Zealand
Individual Johnson, Gerald And Carolyne Rd 1
Queenstown
9371
New Zealand
Individual Wehner, Clarence Larry And Carol Ray 188 Domain Road
Rd 1, Queenstown
Entity Palmer Property Management Limited
Shareholder NZBN: 9429032167481
Company Number: 108929
Individual Ballen, Thomas Warwick 188 Domain Road
Queenstown

New Zealand
Directors

Raymond John Urwin - Director

Appointment date: 18 Jan 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Jan 2022


Clyde Parker Holland Jr - Director

Appointment date: 05 Apr 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 05 Apr 2024


Brian William Harrison - Director (Inactive)

Appointment date: 11 Jul 2020

Termination date: 05 Apr 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 11 Jul 2020


John Philip Thorsen - Director (Inactive)

Appointment date: 06 Jun 2021

Termination date: 05 Apr 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 Jun 2021


Clyde Parker Holland - Director (Inactive)

Appointment date: 11 Jul 2020

Termination date: 18 Jan 2022

Address: Queenstown, 9371 New Zealand

Address used since 11 Jul 2020


Alfred Brian Barnett - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 08 Apr 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 16 Feb 2018


Daniel J. - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 11 Jul 2020

Address: Chicago, Illinois, 60610 United States

Address used since 12 Apr 2015


Gillian Lorraine Galloway - Director (Inactive)

Appointment date: 10 Apr 2016

Termination date: 11 Jul 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 10 Apr 2016


Gerald Baker Johnson - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 16 Feb 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Apr 2015


David Morrison Palmer - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 10 Apr 2016

Address: 188 Domain Road, Queenstown, New Zealand

Address used since 14 Sep 2001


Edwin Garrick Tremain - Director (Inactive)

Appointment date: 18 Nov 2012

Termination date: 12 Apr 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Nov 2012


Elizabeth Barbara Palmer - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 20 Nov 2012

Address: 188 Domain Road, Queenstown,

Address used since 14 Sep 2001