Shortcuts

Stamp City Limited

Type: NZ Limited Company (Ltd)
9429038249310
NZBN
823973
Company Number
Registered
Company Status
Current address
56a Princes Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 08 Mar 2016

Stamp City Limited, a registered company, was started on 09 Sep 1996. 9429038249310 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Deidre Joy New - an active director whose contract began on 26 Jun 2002,
Warren Brent New - an active director whose contract began on 26 Jun 2002,
Philip Leslie Given - an inactive director whose contract began on 09 Sep 1996 and was terminated on 26 Jun 2002,
Glennis Vera Given - an inactive director whose contract began on 09 Sep 1996 and was terminated on 26 Jun 2002.
Last updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 56A Princes Street, Onehunga, Auckland, 1061 (types include: registered, physical).
Stamp City Limited had been using Unit 6, 2 Claude Road, Epsom, Auckland as their registered address up until 08 Mar 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 6, 2 Claude Road, Epsom, Auckland, 12345 New Zealand

Registered & physical address used from 05 Mar 2012 to 08 Mar 2016

Address: Unit 6, 2 Claude Road, Epsom, Auckland New Zealand

Registered & physical address used from 10 Jul 2002 to 05 Mar 2012

Address: Stanford & Co Ltd, Cowie Street, Parnell

Registered address used from 29 Mar 2001 to 10 Jul 2002

Address: 157 Pah Road, Royal Oak, Auckland

Registered address used from 11 Apr 2000 to 29 Mar 2001

Address: 157 Pah Road, Royal Oak, Auckland

Registered address used from 14 Mar 2000 to 11 Apr 2000

Address: 157 Pah Road, Royal Oak, Auckland

Physical address used from 14 Mar 2000 to 14 Mar 2000

Address: Stanford & Co Ltd, Cowie Street, Parnell

Physical address used from 14 Mar 2000 to 14 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual New, Deidre Joy Palm Heights
Auckland 8

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual New, Warren Brent Palm Heights
Auckland 8

New Zealand
Directors

Deidre Joy New - Director

Appointment date: 26 Jun 2002

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 23 Feb 2010


Warren Brent New - Director

Appointment date: 26 Jun 2002

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 23 Feb 2010


Philip Leslie Given - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 26 Jun 2002

Address: R D 4, Hikurangi,

Address used since 09 Sep 1996


Glennis Vera Given - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 26 Jun 2002

Address: R D 4, Hikurangi,

Address used since 09 Sep 1996

Nearby companies