47A Stafford Street Limited, a registered company, was started on 02 Jul 1998. 9429037826291 is the business number it was issued. The company has been managed by 7 directors: Jennifer Gay Hinsley - an active director whose contract began on 02 Jul 1998,
Paul John Hinsley - an active director whose contract began on 02 Jul 1998,
Robin Dennis Donovan - an inactive director whose contract began on 02 Jul 1998 and was terminated on 03 Jul 2009,
Barry William Payne - an inactive director whose contract began on 24 Feb 2000 and was terminated on 17 Jan 2005,
Mark William Hallett - an inactive director whose contract began on 02 Jul 1998 and was terminated on 24 Oct 2001.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
47A Stafford Street Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up until 08 Nov 2017.
A total of 200 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 196 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (1%). Finally there is the third share allotment (2 shares 1%) made up of 1 entity.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 08 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 12 Jul 2012 to 31 Mar 2014
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 28 Sep 2009 to 12 Jul 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Physical & registered address used from 23 Sep 2008 to 28 Sep 2009
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Physical & registered address used from 26 Oct 2007 to 23 Sep 2008
Address: C/- Hubbard Churcher & Co, P O Box 125, Timaru
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 12 Apr 2000 to 26 Oct 2007
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 03 Jul 1998 to 06 Dec 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196 | |||
Individual | Hinsley, Paul John |
Rd 5 Timaru 7975 New Zealand |
02 Jul 1998 - |
Individual | Hinsley, Jennifer Gay |
Rd 5 Timaru 7975 New Zealand |
02 Jul 1998 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hinsley, Jennifer Gay |
Rd 5 Timaru 7975 New Zealand |
02 Jul 1998 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Hinsley, Paul John |
Rd 5 Timaru 7975 New Zealand |
02 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donovan, Robin Dennis |
Timaru 7910 |
02 Jul 1998 - 18 Oct 2007 |
Individual | Donovan, Shirley Denise |
Timaru 7910 |
02 Jul 1998 - 18 Oct 2007 |
Entity | Barry Payne Associates Limited Shareholder NZBN: 9429038766763 Company Number: 611151 |
02 Jul 1998 - 14 Oct 2004 | |
Entity | Barry Payne Associates Limited Shareholder NZBN: 9429038766763 Company Number: 611151 |
02 Jul 1998 - 14 Oct 2004 |
Jennifer Gay Hinsley - Director
Appointment date: 02 Jul 1998
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 16 Jul 2015
Paul John Hinsley - Director
Appointment date: 02 Jul 1998
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 16 Jul 2015
Robin Dennis Donovan - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 03 Jul 2009
Address: Timaru 7910,
Address used since 18 Oct 2007
Barry William Payne - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 17 Jan 2005
Address: Sh1, Studholme,
Address used since 24 Feb 2000
Mark William Hallett - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 24 Oct 2001
Address: Timaru,
Address used since 02 Jul 1998
Timothy Paul Homes - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 24 Oct 2001
Address: Timaru,
Address used since 02 Jul 1998
David Alexander Jack - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 24 Feb 2000
Address: Timaru,
Address used since 02 Jul 1998
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East