Steamers (Greymouth) Limited (New Zealand Business Number 9429035648581) was launched on 25 Nov 2003. 3 addresses are in use by the company: 139B Revell Street, Hokitika, Hokitika, 7810 (type: registered, physical). 58 Marborough St, Greymouth had been their physical address, up until 11 Sep 2020. 60 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (33.33% of shares), namely:
Wilson, Joan Frances (an individual) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 20 shares); it includes
Wilson, Gregory Albert (an individual) - located at Hokitika, Hokitika. Next there is the third group of shareholders, share allotment (20 shares, 33.33%) belongs to 1 entity, namely:
Wilson, Stephen Michael, located at Como Wa (a director). "Portfolio investment management service" (business classification K641940) is the classification the ABS issued to Steamers (Greymouth) Limited. Businesscheck's information was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Molloy & Assoc Chartered Accountants Ltd, 100 Main South Road, Greymouth | Registered | 21 Jun 2007 |
139b Revell Street, Hokitika, 7810 | Service & physical | 11 Sep 2020 |
139b Revell Street, Hokitika, Hokitika, 7810 | Registered | 03 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen Michael Wilson
Como Wa, 6152
Address used since 27 Nov 2020
Greymouth, 7805
Address used since 01 Sep 2019
Greymouth, Greymouth, 7805
Address used since 30 Sep 2016 |
Director | 22 Dec 2003 - current |
Joan Frances Wilson
Redcliffs, Christchurch, 8081
Address used since 06 Sep 2021
Beckenham, Christchurch, 8023
Address used since 27 Oct 2020 |
Director | 27 Oct 2020 - current |
Gregory Albert Wilson
Hokitika, 7810
Address used since 17 Sep 2021 |
Director | 06 Sep 2021 - current |
Edward George Wilson
117 Shakespeare Street, Greymouth, 7805
Address used since 24 Oct 2012 |
Director | 25 Nov 2003 - 27 Jun 2019 |
Previous address | Type | Period |
---|---|---|
58 Marborough St, Greymouth, 7805 | Physical | 10 Sep 2010 - 11 Sep 2020 |
58 Mackay St, Greymouth | Physical | 21 Jun 2007 - 10 Sep 2010 |
Molloy & Associates, 4 Tarapuhi Street, Greymouth | Physical & registered | 25 Nov 2003 - 21 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Joan Frances Individual |
Redcliffs Christchurch 8081 |
03 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Gregory Albert Individual |
Hokitika Hokitika 7810 |
03 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Stephen Michael Director |
Como Wa 6152 |
30 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Edward George Individual |
117 Shakespeare Street Greymouth 7805 |
25 Nov 2003 - 30 Sep 2019 |
Molloy, Brian Patrick Individual |
Karoro Greymouth |
25 Nov 2003 - 08 Sep 2008 |
Maca Trustees #4 Limited 100 Main South Road |
|
Mmc Consulting Limited 100 Main South Road |
|
Dutchies Auto Shop Limited 100 Main South Road |
|
Ad-lib Filmmaking Limited 100 Main South Road |
|
Crozier Contracting Limited 100 Main South Road |
|
West Coast Media Limited 100 Main South Road |
Ala Investments Limited 28a Aintree Street |
Rotary Trustees Limited 19 Kintyre Drive |
Richards Financial Services Limited 6 Priorsford Court |
The Emperial United Investment Group Limited 51 Weston Road |
Hamilton Hindin Greene Limited 1st Floor |
Overview Portfolio Limited Level 1, 83 Victoria Street |