Shortcuts

Step One Limited

Type: NZ Limited Company (Ltd)
9429040677606
NZBN
62706
Company Number
Registered
Company Status
Current address
10 Farmhouse Lane
Glen Innes New Zealand
Registered & physical & service address used since 10 Jul 1999
10 Farmhouse Lane
Glen Innes
Auckland 1146
New Zealand
Office address used since 24 Jun 2021

Step One Limited was incorporated on 14 Mar 1962 and issued a number of 9429040677606. The registered LTD company has been run by 9 directors: Gary Edwin Sutton - an active director whose contract began on 04 May 1998,
Jo-Ann Linda Sutton - an active director whose contract began on 03 Oct 2022,
John Wayne Mandeno - an inactive director whose contract began on 04 Jan 1994 and was terminated on 11 Jul 2022,
Brent Graham Impey - an inactive director whose contract began on 04 Jan 1994 and was terminated on 14 Jul 2014,
Graeme Roy Turner - an inactive director whose contract began on 03 Oct 1991 and was terminated on 14 Dec 1993.
According to our database (last updated on 30 Mar 2024), the company filed 1 address: 10 Farmhouse Lane, Glen Innes, Auckland, 1146 (category: office, physical).
Up until 10 Jul 1999, Step One Limited had been using 10 Ruskin Street, Parnell, Auckland as their registered address.
BizDb identified previous aliases for the company: from 05 Aug 1986 to 19 Sep 1988 they were named Water Ski World Limited, from 12 Dec 1983 to 05 Aug 1986 they were named Ski Imports (New Zealand) Limited and from 17 Jul 1969 to 12 Dec 1983 they were named Commercial Design Industries Limited.
A total of 12000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 11999 shares are held by 1 entity, namely:
Ski Zone Limited (an entity) located at Glen Innes, Auckland.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Sutton, Gary Edwin - located at Kohimarama, Auckland.

Addresses

Principal place of activity

10 Farmhouse Lane, Glen Innes, Auckland, 1146 New Zealand


Previous addresses

Address #1: 10 Ruskin Street, Parnell, Auckland

Registered & physical address used from 10 Jul 1999 to 10 Jul 1999

Address #2: 10 Ruskin Street, Grey Lynn, Auckland

Registered address used from 06 Jan 1994 to 10 Jul 1999

Address #3: 386 Richmond Rd, Grey Lynn, Auckland

Registered address used from 06 Jan 1994 to 06 Jan 1994

Contact info
64 21 880021
Phone
john@libertasadvisory.com
Email
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11999
Entity (NZ Limited Company) Ski Zone Limited
Shareholder NZBN: 9429038627316
Glen Innes
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Sutton, Gary Edwin Kohimarama
Auckland
1071
New Zealand
Directors

Gary Edwin Sutton - Director

Appointment date: 04 May 1998

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 May 1998


Jo-ann Linda Sutton - Director

Appointment date: 03 Oct 2022

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 03 Oct 2022


John Wayne Mandeno - Director (Inactive)

Appointment date: 04 Jan 1994

Termination date: 11 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Jun 2020

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 14 Jul 2014


Brent Graham Impey - Director (Inactive)

Appointment date: 04 Jan 1994

Termination date: 14 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Dec 2009


Graeme Roy Turner - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 14 Dec 1993

Address: St Heliers, Auckland,

Address used since 03 Oct 1991


Gary Edwin Sutton - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 14 Dec 1993

Address: Kohimarama, Auckland,

Address used since 03 Oct 1991


Lynn Craig Turner - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 14 Dec 1993

Address: St Heliers, Auckland,

Address used since 03 Oct 1991


William Charles Crump - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 29 Jun 1993

Address: Takapuna, Auckland,

Address used since 03 Oct 1991


David Liebert Griffiths - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 25 Jun 1993

Address: Northcote, Auckland,

Address used since 03 Oct 1991

Nearby companies

Gandy Limited
3a/10 Ruskin St,parnell,

Xinjiufu Limited
Flat 7, 12 Ruskin Street

The Kelliher Art Trust
Level 1

Forefront Systems Limited
5 Ruskin Street

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street