General information

Stamp Zone Limited

Type: NZ Limited Company (Ltd)
9429038052668
New Zealand Business Number
864382
Company Number
Registered
Company Status

Stamp Zone Limited (issued an NZ business identifier of 9429038052668) was incorporated on 17 Jul 1997. 2 addresses are currently in use by the company: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: physical, registered). 112 Bush Road, Rosedale, Auckland had been their physical address, up to 08 May 2017. Stamp Zone Limited used other names, namely: Accent Exhibitions Limited from 17 Jul 1997 to 10 Aug 1999. 2000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1998 shares (99.9 per cent of shares), namely:
Dixon, Colin Raymond (an individual) located at Northcote, Auckland postcode 0627,
Dixon, Kay Marie (an individual) located at Glenfield, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 0.05 per cent of all shares (exactly 1 share); it includes
Dixon, Kay Marie (an individual) - located at Glenfield, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Dixon, Colin Raymond, located at Northcote, Auckland (an individual). The Businesscheck information was updated on 11 Mar 2024.

Current address Type Used since
5/36 William Pickering Drive, Rosedale, Auckland, 0632 Physical & registered & service 08 May 2017
Directors
Name and Address Role Period
Kay Marie Dixon
Northcote, Auckland, 0627
Address used since 30 Nov 2018
Forrest Hill, North Shore City, 0620
Address used since 04 Feb 2010
Director 17 Jul 1997 - current
Colin Raymond Dixon
Northcote, Auckland, 0627
Address used since 30 Nov 2018
Forrest Hill, North Shore City, 0620
Address used since 04 Feb 2010
Director 07 Apr 1998 - current
Dianne Gay Thackray
Mt Albert, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 27 Sep 1999
Jon David Thackray
Mt Albert, Auckland,
Address used since 17 Jul 1997
Director 17 Jul 1997 - 27 Sep 1999
Addresses
Previous address Type Period
112 Bush Road, Rosedale, Auckland, 0632 Physical & registered 28 Nov 2012 - 08 May 2017
C/-nobilo & Co Ltd, 5/36 William Pickering Drive, Albany, Auckland Physical & registered 29 May 2008 - 28 Nov 2012
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Registered & physical 20 May 2003 - 29 May 2008
103a Alberton Avenue, Mt Albert, Auckland Registered 11 Apr 2000 - 20 May 2003
103a Alberton Avenue, Mt Albert, Auckland Physical 06 Oct 1999 - 06 Oct 1999
Level 5, 50 Anzac Avenue, Auckland Physical 06 Oct 1999 - 20 May 2003
103a Alberton Avenue, Mt Albert, Auckland Registered 06 Oct 1999 - 11 Apr 2000
Financial Data
Financial info
2000
Total number of Shares
February
Annual return filing month
03 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1998
Shareholder Name Address Period
Dixon, Colin Raymond
Individual
Northcote
Auckland
0627
17 Jul 1997 - current
Dixon, Kay Marie
Individual
Glenfield
Auckland
17 Jul 1997 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Dixon, Kay Marie
Individual
Glenfield
Auckland
17 Jul 1997 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Dixon, Colin Raymond
Individual
Northcote
Auckland
0627
17 Jul 1997 - current

Historic shareholders

Shareholder Name Address Period
Harris, Neilson Murdoch
Individual
Takapuna
Auckland
17 Jul 1997 - 27 Jun 2010
Location
Companies nearby
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive