Stephenson & Turner New Zealand Limited (issued an NZBN of 9429039900159) was incorporated on 12 Jul 1985. 2 addresses are in use by the company: Level 2, 158 Victoria Street, Wellington, 6142 (type: registered, physical). 1St Floor, Standard House, 155 The Terrace, Wellington had been their registered address, until 18 Jun 1998. 25000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100% of shares), namely:
Stnz Trustee Company Limited (an entity) located at 158 Victoria Street, Wellington postcode 6142. Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Same As Registered Office Address | Service & physical | 01 Jul 1997 |
Level 2, 158 Victoria Street, Wellington, 6142 | Registered | 08 Feb 2011 |
Name and Address | Role | Period |
---|---|---|
Dennis George Chippindale
Rd1 Lyttleton, Diamond Harbor, Christchurch, 8971
Address used since 03 Nov 2022 |
Director | 03 Nov 2022 - current |
Glen Andrew Wright
Island Bay, Wellington, 6023
Address used since 03 Nov 2022 |
Director | 03 Nov 2022 - current |
Paul Frank Brown
Remuera, Auckland, 1050
Address used since 10 May 2023 |
Director | 10 May 2023 - current |
Cam Soong Tran
Torbay, Auckland, 0630
Address used since 01 Nov 2020 |
Director | 01 Nov 2020 - 15 Feb 2023 |
Richard Maxwell George
Karori, Wellington, 6012
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 03 Nov 2022 |
Mona Adel Girguis Aziz
Greenhithe, Auckland, 0632
Address used since 28 Aug 2020 |
Director | 28 Aug 2020 - 03 Nov 2022 |
Dennis George Chippindale
Diamond Harbour, 8971
Address used since 21 Aug 2019
Seatoun, Wellington, 6022
Address used since 31 Jul 2013
Rd 1, Diamond Harbour, 8971
Address used since 01 Sep 2017 |
Director | 31 Jul 2013 - 28 Aug 2020 |
Tymen Johannes Tolsma
Waiake, Auckland, 0630
Address used since 27 Aug 2014 |
Director | 27 Aug 2014 - 28 Aug 2020 |
Paul Charles Raven
Taupo, 3377
Address used since 26 Aug 2016 |
Director | 26 Aug 2016 - 28 Aug 2020 |
Anthony James Sanderson
Vogeltown, Wellington, 6021
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - 28 Aug 2020 |
Keith Johnstone
Karori, Wellington, 6012
Address used since 01 Jan 1995 |
Director | 01 Jan 1995 - 31 Aug 2018 |
Glen Andrew Wright
Island Bay, Wellington, 6023
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 01 Sep 2017 |
Kanneth James Stanton
Ponsonby, Auckland, 1011
Address used since 24 Apr 1991 |
Director | 24 Apr 1991 - 26 Aug 2015 |
Murray Robertson
Woburn, Lower Hutt, 5010
Address used since 27 Aug 2014 |
Director | 27 Aug 2014 - 15 Jun 2015 |
Paul Joseph Taylor
Highland Park, Auckland, 2010
Address used since 30 Aug 2011 |
Director | 30 Aug 2011 - 04 Mar 2014 |
Murray Robertson
Woburn, Lower Hutt, 5010
Address used since 26 Sep 2012 |
Director | 26 Sep 2012 - 31 Jul 2013 |
Malcolm Willaim Gardiner
Khandallah, Wellington,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 26 Sep 2012 |
Michael James Dixon
Murrays Bay, Auckland, 0630
Address used since 01 Apr 2000 |
Director | 01 Apr 2000 - 30 Aug 2011 |
Paul Joseph Taylor
Pukekawa,
Address used since 31 Mar 1991 |
Director | 31 Mar 1991 - 30 Sep 2010 |
Allan James Seelye
Herne Bay, Auckland, 1011
Address used since 24 Apr 1991 |
Director | 24 Apr 1991 - 30 Sep 2010 |
Dennis George Chippindale
Seatoun, Wellington,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 30 Sep 2010 |
Paul Charles Raven
Drury, Auckland,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 30 Sep 2010 |
Fadia Sami
Albany, Auckland,
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 18 Sep 2010 |
Alexander Guthrie Stevenson
Mairangi Bay, Auckland, 0630
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 01 Jun 2010 |
John Frederick Raymond Wardle
Remuera, Auckland,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 25 Mar 2010 |
Derek Ross Brown
Khandallah, Wellington,
Address used since 01 Apr 2007 |
Director | 01 Apr 1998 - 31 Mar 2009 |
Christopher Simon Rowe
Kelburn, Wellington,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 31 Mar 2009 |
Geoffrey Robert Land
Herne Bay, Auckland,
Address used since 24 Apr 1991 |
Director | 24 Apr 1991 - 01 Apr 2006 |
Kenneth John Harrison
Whitby, Wellington,
Address used since 01 Apr 1995 |
Director | 01 Apr 1995 - 30 Sep 2001 |
Dennis Edward Haswell
Wadestown, Wellington,
Address used since 24 Apr 1991 |
Director | 24 Apr 1991 - 31 Mar 1999 |
Ross Kelvin John Lee
Auckland,
Address used since 24 Apr 1991 |
Director | 24 Apr 1991 - 31 Mar 1998 |
Gordon Harold Page
Khandallah, Wellington,
Address used since 24 Apr 1991 |
Director | 24 Apr 1991 - 30 Sep 1996 |
Previous address | Type | Period |
---|---|---|
1st Floor, Standard House, 155 The Terrace, Wellington | Registered | 18 Jun 1998 - 18 Jun 1998 |
At The Registered Office | Physical | 01 Jul 1997 - 01 Jul 1997 |
5th Floor Data Bank House, 175 The Terrace, Wellington | Registered | 08 Jan 1996 - 18 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Stnz Trustee Company Limited Shareholder NZBN: 9429034937129 Entity (NZ Limited Company) |
158 Victoria Street Wellington 6142 |
05 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanton, Kenneth James Individual |
Ponsonby |
12 Jul 1985 - 27 Jun 2010 |
Taylor, Paul Joseph Individual |
Pukekawa |
12 Jul 1985 - 27 Jun 2010 |
Dragonfly Limited 158 Victoria Street |
|
Stnz Trustee Company Limited Level 2 |
|
Peppercorn Press Charitable Trust Level 4, Stephenson & Turner House |
|
South Pacific Art Level1 |
|
People First Limited Century City Tower |
|
Pelorus Architecture Limited Level 10 |