Stimpson & Co Limited (issued an NZ business identifier of 9429036514465) was started on 09 May 2002. 4 addresses are in use by the company: 403 Karaka Bay Road, Wellington, 6022 (type: postal, registered). 26 Egmont Street, Te Aro, Wellington had been their registered address, up to 23 Feb 2021. 100 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 50 shares (50 per cent of shares), namely:
Dreaver, Helen Juliet (an individual) located at Karaka Bays, Wellington postcode 6022,
Gyw Trustees (Stimpson/Dreaver) Limited (an entity) located at 45 Knights Road, Lower Hutt postcode 0000,
Stimpson, David Alan (a director) located at Wellington postcode 6022. In the second group, a total of 3 shareholders hold 50 per cent of all shares (50 shares); it includes
Dreaver, Helen Juliet (an individual) - located at Karaka Bays, Wellington,
Gyw Trustees (Stimpson/Dreaver) Limited (an entity) - located at 45 Knights Road, Lower Hutt,
Stimpson, David Alan (a director) - located at Wellington. "Management consultancy service" (business classification M696245) is the classification the ABS issued Stimpson & Co Limited. Businesscheck's information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 6366, Wellington, 6141 | Postal | 13 Feb 2020 |
403 Karaka Bay Road, Karaka Bays, Wellington, 6022 | Physical & registered & service | 23 Feb 2021 |
403 Karaka Bay Road, Wellington, 6022 | Postal | 10 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
David Alan Stimpson
Wellington, 6022
Address used since 20 Feb 2014 |
Director | 09 May 2002 - current |
Ross Ian Chesney
Tawa, Wellington, 5028
Address used since 12 Jan 2010 |
Director | 05 Jan 2005 - 01 Apr 2023 |
26 Egmont Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
26 Egmont Street, Te Aro, Wellington, 6011 | Registered & physical | 28 Feb 2014 - 23 Feb 2021 |
30 Crest Rd, Akatarawa, Upper Hutt | Registered & physical | 02 Feb 2005 - 28 Feb 2014 |
403 Karaka Bay Road, Wellington | Physical & registered | 09 May 2002 - 02 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Dreaver, Helen Juliet Individual |
Karaka Bays Wellington 6022 |
21 Feb 2017 - current |
Gyw Trustees (stimpson/dreaver) Limited Shareholder NZBN: 9429030526082 Entity (NZ Limited Company) |
45 Knights Road Lower Hutt 0000 |
21 Feb 2017 - current |
Stimpson, David Alan Director |
Wellington 6022 |
21 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dreaver, Helen Juliet Individual |
Karaka Bays Wellington 6022 |
21 Feb 2017 - current |
Gyw Trustees (stimpson/dreaver) Limited Shareholder NZBN: 9429030526082 Entity (NZ Limited Company) |
45 Knights Road Lower Hutt 0000 |
21 Feb 2017 - current |
Stimpson, David Alan Director |
Wellington 6022 |
21 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chesney, Ross Ian Individual |
Tawa Wellington 5028 |
21 Feb 2017 - 02 Feb 2024 |
Gyw Trustees (chesney) Limited Shareholder NZBN: 9429047780521 Company Number: 7807197 Entity |
45 Knights Road Lower Hutt 5010 |
09 Jun 2021 - 02 Feb 2024 |
Chesney, Delcye Karen Individual |
Tawa Wellington 5028 |
21 Feb 2017 - 02 Feb 2024 |
Chesney, Delcye Karen Individual |
Tawa Wellington 5028 |
21 Feb 2017 - 02 Feb 2024 |
Chesney, Delcye Karen Individual |
Tawa Wellington 5028 |
21 Feb 2017 - 02 Feb 2024 |
Chesney, Delcye Karen Individual |
Tawa Wellington 5028 |
21 Feb 2017 - 02 Feb 2024 |
Sentinel Trustee Services Limited Shareholder NZBN: 9429036736164 Company Number: 1168744 Entity |
Akatarawa Upper Hutt |
21 Feb 2017 - 09 Jun 2021 |
Sentinel Trustee Services Limited Shareholder NZBN: 9429036736164 Company Number: 1168744 Entity |
Akatarawa Upper Hutt |
21 Feb 2017 - 09 Jun 2021 |
Chesney, Ross Ian Individual |
Tawa Wellington |
02 Feb 2005 - 21 Feb 2017 |
Chesney, Delay Karen Individual |
Tawa Wellington 5028 |
21 Feb 2017 - 21 Feb 2017 |
Stimpson, David Alan Individual |
Wellington |
09 May 2002 - 21 Feb 2017 |
E & A Investments Limited Unit 3 / 8 Leeds Street |
|
Key Property Management Limited Unit 3 / 8 Leeds Street |
|
Er Accounting Services Limited Unit 3 / 8 Leeds Street |
|
Ridgeway Trustees Limited Unit 3 / 8 Leeds Street |
|
Ridgeway Property Trust Limited Unit 3 / 8 Leeds Street |
|
Duchy Of Te Aro Limited 14 Leeds Street |
Storkey & Co Limited Unit 2, 158 Cuba Street |
By Design Ventures Limited Flat 6, 130 Vivian Street |
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
Leniston Keys Limited Level 5, 203-209 Willis Street |
Pouatu Limited 15 Edward Street |
Nonsuch Consulting Services Limited 15 Edward Street |