Stillwater Holdings Limited (issued an NZ business identifier of 9429045971617) was incorporated on 23 Feb 2017. 4 addresses are currently in use by the company: Po Box 300229, Albany, Auckland, 0752 (type: postal, delivery). 110 shares are allocated to 14 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 20 shares (18.18% of shares), namely:
Hamish & Ailsa Trustee Limited (an entity) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 3 shareholders hold 13.64% of all shares (exactly 15 shares); it includes
Km Trustee Services Limited (an entity) - located at Auckland,
Hassall, Deborah Jane (an individual) - located at Rothesay Bay, Auckland,
Hassall, Garry Francis (a director) - located at Rothesay Bay, Auckland. Next there is the third group of shareholders, share allotment (20 shares, 18.18%) belongs to 2 entities, namely:
Wigglesworth, Paul John, located at Rd 2, Silverdale (an individual),
Wigglesworth, Paul John, located at Rd 2, Silverdale (a director). "Caravan park and camping ground" (business classification H440015) is the classification the Australian Bureau of Statistics issued to Stillwater Holdings Limited. The Businesscheck data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Duck Creek Road, Rd 3, Silverdale, 0993 | Physical & registered & service | 23 Feb 2017 |
Po Box 300229, Albany, Auckland, 0752 | Postal | 03 Sep 2019 |
2 Duck Creek Road, Rd 3, Silverdale, 0993 | Delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Thomas Dawson
Rd 3, Albany, 0793
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Garry Francis Hassall
Rothesay Bay, Auckland, 0630
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Hamish Bruce Mcarthur
Rd 3, Albany, 0793
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Paul Hillier Cato
Rd 3, Coatesville, 0793
Address used since 07 Sep 2021
Rd 2, Albany, 0792
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Richard Ian Hattaway
Huapai, Kumeu, 0810
Address used since 07 Sep 2021
Rd 2, Albany, 0792
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Paul John Wigglesworth
Rd 2, Silverdale, 0992
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - 24 Nov 2023 |
Shareholder Name | Address | Period |
---|---|---|
Hamish & Ailsa Trustee Limited Shareholder NZBN: 9429041797532 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Km Trustee Services Limited Shareholder NZBN: 9429036785896 Entity (NZ Limited Company) |
Auckland 1010 |
23 Feb 2017 - current |
Hassall, Deborah Jane Individual |
Rothesay Bay Auckland 0630 |
23 Feb 2017 - current |
Hassall, Garry Francis Director |
Rothesay Bay Auckland 0630 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wigglesworth, Paul John Individual |
Rd 2 Silverdale 0992 |
23 Feb 2017 - current |
Wigglesworth, Paul John Director |
Rd 2 Silverdale 0992 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hattaway, Richard Ian Director |
Huapai Kumeu 0810 |
23 Feb 2017 - current |
Hattaway, Katherine Vivien Individual |
Huapai Kumeu 0810 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
P & S Dawson Trust Management Limited Shareholder NZBN: 9429045950391 Entity (NZ Limited Company) |
Albany Auckland 0632 |
23 Feb 2017 - current |
Dawson, Sandra Lee Individual |
Rd 3 Albany 0793 |
23 Feb 2017 - current |
Dawson, Peter Thomas Director |
Rd 3 Albany 0793 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cato, Helen Louise Individual |
Rd 3 Coatesville 0793 |
23 Feb 2017 - current |
Cato, James Bruce Individual |
Rd 3 Coatesville 0793 |
23 Feb 2017 - current |
Cato, Paul Hillier Director |
Rd 3 Coatesville 0793 |
23 Feb 2017 - current |
Ljmg Limited 2 Duck Creek Road |
|
Technisonic Systems 2013 Limited 79 Duck Creek Road |
|
Master Marine Projects Limited 7 Duck Creek Road |
|
Falkor Limited 20 Flounder Point Road |
|
Stillwater Concepts Limited 20 Flounder Point Road |
|
Bowmar Holdings Limited 11 Cockle Place |
Pinewoods Nominee Limited 23 Marie Avenue |
Pinewoods Motor Park Limited 23 Marie Avenue |
Hahei Beach Limited 61 High Street, Level 3 |
Crofskey Ventures Limited 19 Belvedere Street |
The Promised Land Fund Limited 3 Carmont Street |
Houhora Heads Motor Camp Limited 54 Panapa Drive |