General information

Stuff Limited

Type: NZ Limited Company (Ltd)
9429035992967
New Zealand Business Number
1301556
Company Number
Registered
Company Status
85180517
GST Number

Stuff Limited (issued an NZ business identifier of 9429035992967) was started on 15 May 2003. 5 addresess are currently in use by the company: Ground Floor, 10 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 7, Spark Central, 42-52 Willis Street, Wellington had been their registered address, up to 13 Jul 2022. Stuff Limited used other names, namely: Fairfax New Zealand Limited from 15 May 2003 to 01 Feb 2018. 746313798 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 746313798 shares (100 per cent of shares), namely:
Kenepuru Holdings Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Businesscheck's database was last updated on 17 Mar 2024.

Current address Type Used since
Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 Postal & office & delivery 11 Jun 2019
Ground Floor, 10 Brandon Street, Wellington Central, Wellington, 6011 Registered & physical & service 13 Jul 2022
Contact info
legal@stuff.co.nz
Email
invoices@stuff.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Sinead Marie Boucher
Grey Lynn, Auckland, 1021
Address used since 01 Mar 2022
Seatoun, Wellington, 6022
Address used since 13 Sep 2017
Seatoun, Wellington, 6022
Address used since 12 Nov 2019
Director 13 Sep 2017 - current
Dale Bridle
Beecroft, Sydney, 2119
Address used since 04 Jul 2022
Director 04 Jul 2022 - current
Ramesh Vedachalam
Half Moon Bay, Auckland, 2012
Address used since 07 Dec 2018
Director 07 Dec 2018 - 04 Jul 2022
Hugh Marks
Artarmon, Sydney, New South Wales, 2064
Address used since 07 Dec 2018
Sydney, Nsw,
Address used since 01 Jan 1970
Director 07 Dec 2018 - 31 May 2020
Dale Roy Bridle
Beecroft, Sydney, 2119
Address used since 10 Aug 2017
Cherrybrook, Sydney, NSW2026
Address used since 27 Feb 2014
Cherrybrook, Sydney,
Address used since 01 Jan 1970
Director 27 Feb 2014 - 21 Dec 2018
Gail Iris Hambly
Pyrmont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Pyrmont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Five Dock, Nsw 2046,
Address used since 10 Aug 2015
Director 15 May 2003 - 07 Dec 2018
David Joseph Housego
Pyrmont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Pyrmont, Sydney, Nsw, 2009
Address used since 01 Jan 1970
Collaroy, Sydney, NSW 2097
Address used since 04 Oct 2016
Director 15 May 2013 - 07 Dec 2018
Dhruv Gupta
Lane Cove West, 2066
Address used since 14 Sep 2017
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Director 14 Sep 2017 - 06 Nov 2018
Andrew Simon Boyle
Waimairi Beach, Christchurch, 8083
Address used since 21 May 2013
Director 21 May 2013 - 15 Sep 2017
Simon Bryan Tong
Herne Bay, Auckland, 1011
Address used since 10 Aug 2015
Director 29 Nov 2013 - 17 Mar 2017
Randall William Burt
Brooklyn, Wellington, 6021
Address used since 24 Jun 2003
Director 24 Jun 2003 - 29 Nov 2013
Allen Edward Williams
Remuera, Auckland, 1050
Address used since 21 Jun 2010
Director 10 Jul 2009 - 29 Nov 2013
Brian Charles Cassell
Turramurra, Nsw 2074, Australia,
Address used since 13 Jan 2010
Director 13 Jan 2010 - 09 May 2013
Brian Keith Mccarthy
Milsons Point, Nsw 2061,
Address used since 02 Aug 2010
Director 25 Mar 2009 - 23 Dec 2010
Joan Withers
Karaka, Auckland,
Address used since 17 Nov 2006
Director 17 Jun 2005 - 22 Jun 2009
Rodger David Shepherd
Whitford, Auckland,
Address used since 18 Jan 2008
Director 18 Jan 2008 - 29 May 2009
David Edward Kirk
Hunters Hill Nsw 2110, Australia,
Address used since 05 Dec 2005
Director 05 Dec 2005 - 05 Dec 2008
Sarah Margaret Hard
Island Bay,
Address used since 10 Aug 2007
Director 10 Aug 2007 - 18 Jan 2008
Peter John O'hara
Parnell, Auckland,
Address used since 01 May 2005
Director 24 Jun 2003 - 20 Jul 2007
Dale Roy Bridle
Cherrybrook Nsw 2126, Australia,
Address used since 04 Jul 2007
Director 04 Jul 2007 - 06 Jul 2007
Frederick George Hilmer
Mosman,, Nsw 2088,
Address used since 15 May 2003
Director 15 May 2003 - 18 Nov 2005
Brian Robert Evans
Pyrmont, Nsw2003, Sydney, Australia,
Address used since 01 May 2005
Director 15 May 2003 - 16 Jun 2005
Addresses
Principal place of activity
Level 7, Spark Central , 42-52 Willis Street , Wellington , 6011
Previous address Type Period
Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 Registered & physical 18 Aug 2015 - 13 Jul 2022
Level 7, Telecom Central,, 42-52 Willis Street, Wellington, 6011 Registered & physical 24 Jun 2014 - 18 Aug 2015
40 Boulcott Street, Wellington Registered & physical 13 Apr 2004 - 24 Jun 2014
Level 8, Majestic Centre, 100 Willis Street, Wellington Registered & physical 11 Jul 2003 - 13 Apr 2004
Level 30, Royal Sunalliance Centre, 48 Shortland Street, Auckland Registered & physical 15 May 2003 - 11 Jul 2003
Financial Data
Financial info
746313798
Total number of Shares
June
Annual return filing month
June
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 746313798
Shareholder Name Address Period
Kenepuru Holdings Limited
Shareholder NZBN: 9429048219181
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
09 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Fairfax Corporation Pty Limited
Other
Pyrmont
New South Wales
2009
31 Mar 2014 - 09 Jun 2020
Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity
30 Jul 2004 - 31 Mar 2014
Fairfax Corporation Pty Limited
Other
Pyrmont
New South Wales
2009
31 Mar 2014 - 09 Jun 2020
Fairfax Corporation Pty Limited
Other
Pyrmont
New South Wales
2009
31 Mar 2014 - 09 Jun 2020
Fairfax Corporation Pty Limited
Other
Pyrmont
New South Wales
2009
31 Mar 2014 - 09 Jun 2020
Null - Fairfax Corporation Pty Limited
Other
15 May 2003 - 30 Jul 2004
Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity
30 Jun 2004 - 30 Jun 2004
Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity
30 Jun 2004 - 30 Jun 2004
Fairfax Corporation Pty Limited
Other
15 May 2003 - 30 Jul 2004
Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity
30 Jul 2004 - 31 Mar 2014

Ultimate Holding Company
Effective Date 30 May 2020
Name Kenepuru Holdings Limited
Type Ltd
Ultimate Holding Company Number 7998572
Country of origin NZ
Address 1 Darling Island Road
Pyrmont Nsw
Sydney Nsw 2009
Location
Companies nearby