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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kenepuru Holdings Limited Shareholder NZBN: 9429048219181 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
09 Jun 2020 - current |
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 |
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 |
The Building Intelligence Group Limited Level 5, Boulcott Tower |
|
Harry James Shi Limited 42-52 Willis Street |
|
Human Development & Training Institute Of New Zealand Educational Trust Human Development And Training Institute |
|
Human Resources Institute Of New Zealand Incorporated Level 1 |
|
Body Magic Pilates Limited Unit 308, 60 Willis Street |
|
Pilates Body Magic Limited 308/60 Willis Street |