Stevenson Village Limited (issued an NZBN of 9429046146953) was started on 25 May 2017. 5 addresess are in use by the company: Po Box 38093, Howick, Auckland, 2145 (type: postal, office). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Howick Baptist Healthcare Limited (an entity) located at Howick, Auckland postcode 2014. "House renting or leasing - except holiday house" (ANZSIC L671140) is the category the ABS issued to Stevenson Village Limited. Our information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Union Road Howick, Auckland, 2014 | Registered & physical & service | 25 May 2017 |
| Po Box 38093, Howick, Auckland, 2145 | Postal | 14 Nov 2019 |
| 139 Union Road Howick, Auckland, 2014 | Office & delivery | 14 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Elizabeth Ann Tremlett
Cockle Bay, Auckland, 2014
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
|
Graeme John Owen
Pakuranga, Auckland, 2010
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
|
Keith Frederick Ardern
Bethlehem, Tauranga, 3110
Address used since 26 Nov 2019 |
Director | 26 Nov 2019 - current |
|
Scott Latif Mclaren
Cockle Bay, Auckland, 2014
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - current |
|
Charles Livingston Miller
Cockle Bay, Auckland, 2014
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
|
Bradley Vaughn Nicolson
Christchurch Central, Christchurch, 8011
Address used since 29 Oct 2024 |
Director | 29 Oct 2024 - current |
|
Elise Markwick
Whangarei, 0185
Address used since 25 Feb 2025 |
Director | 25 Feb 2025 - current |
|
Catherine Anne Donley
Auckland, 2576
Address used since 12 Feb 2019 |
Director | 12 Feb 2019 - 26 Nov 2024 |
|
Stephen John Parker
Rd 3, Riverhead, 0793
Address used since 17 Jul 2023
Oratia, Auckland, 0604
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 29 Oct 2024 |
|
Winston Hema
Northcross, Auckland, 0632
Address used since 19 Jun 2018 |
Director | 19 Jun 2018 - 30 Jun 2021 |
|
Harley Edward Aish
Mount Eden, Auckland, 1024
Address used since 25 May 2017 |
Director | 25 May 2017 - 22 Oct 2019 |
|
Elizabeth Kristal Berryman
Riverhead, Auckland, 9077
Address used since 01 Nov 2017 |
Director | 25 May 2017 - 18 Sep 2019 |
|
Citizen Tamatimu
Titirangi, Auckland, 0604
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 27 Aug 2019 |
|
Lindsay Robert Knowles
Havelock North, Havelock North, 4130
Address used since 25 May 2017 |
Director | 25 May 2017 - 04 Dec 2018 |
|
Daniel Arthur Palmer
Opaheke, Papakura, 2113
Address used since 25 May 2017 |
Director | 25 May 2017 - 09 Jan 2018 |
| 139 Union Road Howick , Auckland , 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howick Baptist Healthcare Limited Shareholder NZBN: 9429038642326 Entity (NZ Limited Company) |
Howick Auckland 2014 |
25 May 2017 - current |
| Name | Howick Baptist Healthcare Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 640240 |
| Country of origin | NZ |
| Address |
139 Union Road Howick Auckland 2014 |
![]() |
139 On Union Limited 139 Union Road |
![]() |
Alwaysfilmnz Investment Limited 16 Sherie Place |
![]() |
No Excuses Limited 41 Vincent Street |
![]() |
Liu Brothers Trustee Limited 29 Pegler Drive |
![]() |
Jd Home And Services Limited 127 Union Road |
![]() |
Hindson Property Investments Limited 2 Broadview Place |
|
Ruixin Limited 103a Macleans Road |
|
Howsings Limited 23a Luplau Crescent |
|
Vanbrugh New Zealand Company Limited 16 Galsworthy Place |
|
Krp Investments Limited 1 Mimosa Place |
|
Serenity Corporate Trustee Limited 6 Askew Place |
|
Ja & Hr Investments Limited 8 Himalaya Drive |