General information

Candida Stationery Limited

Type: NZ Limited Company (Ltd)
9429000008327
New Zealand Business Number
94397
Company Number
Registered
Company Status

Candida Stationery Limited (New Zealand Business Number 9429000008327) was launched on 12 May 1975. 3 addresses are currently in use by the company: Po Box 31147, Milford, Auckland, 0741 (type: postal, delivery). Parkway Drive, Industrial Estate, Mairangi Bay, Auckland had been their physical address, up until 04 Jul 1997. Candida Stationery Limited used other aliases, namely: Domino Marketing Limited from 12 May 1975 to 01 Sep 1999. 10000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 4950 shares (49.5 per cent of shares), namely:
Goubitz, Raymond (an individual) located at Browns Bay, Auckland postcode 0630,
Candida Trustee Company Limited (an entity) located at Onehunga, Auckland postcode 1061. In the second group, a total of 3 shareholders hold 49.5 per cent of all shares (4950 shares); it includes
Goubitz, Raymond (an individual) - located at Browns Bay, Auckland,
Giradet, Dagmar A L (an individual) - located at Takapuna, Auckland,
Candida Trustee Company Limited (an entity) - located at Onehunga, Auckland. The third group of shareholders, share allotment (100 shares, 1%) belongs to 1 entity, namely:
Girardet, Dagmar Anja Lily, located at Takapuna, Auckland (an individual). Businesscheck's data was last updated on 03 Apr 2024.

Current address Type Used since
Candida House, 39-45 Parkway Drive, Mairangi Bay Physical & service 04 Jul 1997
Po Box 31147, Milford, Auckland, 0741 Postal 07 Jul 2020
Candida House, 39 Parkway Drive, Mairangi Bay, 0632 Delivery 07 Jul 2020
Contact info
raymond.goubitz@candida.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.candida.co.nz
Website
Directors
Name and Address Role Period
Antonia Barbara Elisabeth Wright
Auckland, 1010
Address used since 30 Sep 2014
Director 25 Sep 2008 - current
Stephanie Katja Bertha Mcgill
Rd 1, Kaukapakapa, 0871
Address used since 09 Jul 2009
Director 09 Jul 2009 - current
Sibilla Anja Beate Girardet
Grey Lynn, Auckland, 1021
Address used since 02 Aug 2011
Director 09 Jul 2009 - current
Raymond Goubitz
Browns Bay, Auckland, 0630
Address used since 02 Jul 2022
Long Bay, Auckland, 0630
Address used since 02 Jul 2021
Torbay, Auckland, 0630
Address used since 07 Jul 2017
Director 01 Sep 2010 - current
Benjamin Francis Westall
Chifley, Sydney, 2036
Address used since 02 Jul 2022
Bronte, Sydney, 2024
Address used since 09 May 2019
Director 09 May 2019 - current
Klaus Girardet
Takapuna, Auckland, 0622
Address used since 21 Aug 1991
Director 21 Aug 1991 - 27 May 2022
Dagmar Anja Lily Girardet
Takapuna, Auckland, 0622
Address used since 21 Aug 1991
Director 21 Aug 1991 - 09 May 2022
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 01 Sep 2010
Director 01 Sep 2010 - 06 Mar 2019
John Churchill
Pymble, Sydney, Nsw, 2073
Address used since 22 Jul 2010
Director 19 Sep 2006 - 01 Sep 2014
Paul John Connolly
Epsom, Auckland, 1023
Address used since 01 Dec 2000
Director 01 Dec 2000 - 30 Jun 2010
Patrick Allen Laughran
Remuera, Auckland, 1050
Address used since 14 Jun 2000
Director 14 Jun 2000 - 20 Sep 2009
Stephanie Katja Bertha Mcgill
Rd1, Kaukapakapa 0871,
Address used since 19 May 2008
Director 19 May 2008 - 25 Sep 2008
Sibilla Anja Beate Girardet
Waiake, Torbay, Auckland,
Address used since 19 Sep 2006
Director 19 Sep 2006 - 06 Sep 2007
Antonia Barbara Elisabeth Girardet
125 Customs Street West, Auckland,
Address used since 21 Sep 2005
Director 21 Sep 2005 - 19 Sep 2006
Helen Marion Nugent
Bellevue Hill, N S W 2023, Australia,
Address used since 14 Jun 2000
Director 14 Jun 2000 - 03 Mar 2006
Stephanie Katja Bertha Mcgill
Waitoki Rd1, Kaukapakapa 1250,
Address used since 07 Sep 2004
Director 07 Sep 2004 - 21 Sep 2005
Antonia Barbara Girardet
125 Customs Street West, Auckland 1001,
Address used since 07 Feb 2003
Director 27 Mar 2002 - 08 Sep 2004
Stephanie Katja Bertha Mcgill
Waitoki, R D 1, Kaukapakapa,
Address used since 01 Jun 2001
Director 01 Jun 2001 - 27 Mar 2002
Sibilla Anja Beate Girardet
Grey Lynn, Auckland,
Address used since 14 Jun 2000
Director 14 Jun 2000 - 01 Jun 2001
Michael Edward Cullen
Glenfield, Auckland,
Address used since 21 Aug 1991
Director 21 Aug 1991 - 14 Jun 2000
Markku Antero Saikkonen
Castor Bay, Auckland,
Address used since 01 Dec 1993
Director 01 Dec 1993 - 14 Jun 2000
Barry James Cairns
Remuera, Auckland,
Address used since 21 Aug 1991
Director 21 Aug 1991 - 31 Oct 1999
Geoffrey Miles Duncan
Henderson, Auckland,
Address used since 21 Aug 1991
Director 21 Aug 1991 - 29 Jan 1999
Addresses
Previous address Type Period
Parkway Drive, Industrial Estate, Mairangi Bay, Auckland Physical 04 Jul 1997 - 04 Jul 1997
Candida House, 39-45 Parkway Drive, Mairangi Bay Registered 04 Jul 1997 - 04 Jul 1997
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4950
Shareholder Name Address Period
Goubitz, Raymond
Individual
Browns Bay
Auckland
0630
05 Nov 2010 - current
Candida Trustee Company Limited
Shareholder NZBN: 9429048736138
Entity (NZ Limited Company)
Onehunga
Auckland
1061
01 Jul 2022 - current
Shares Allocation #2 Number of Shares: 4950
Shareholder Name Address Period
Goubitz, Raymond
Individual
Browns Bay
Auckland
0630
05 Nov 2010 - current
Giradet, Dagmar A L
Individual
Takapuna
Auckland
0622
12 May 1975 - current
Candida Trustee Company Limited
Shareholder NZBN: 9429048736138
Entity (NZ Limited Company)
Onehunga
Auckland
1061
01 Jul 2022 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Girardet, Dagmar Anja Lily
Individual
Takapuna
Auckland
0622
12 May 1975 - current

Historic shareholders

Shareholder Name Address Period
Girardet, Klaus
Individual
Takapuna
Auckland
0622
12 May 1975 - 01 Jul 2022
Girardet, Klaus
Individual
Takapuna
Auckland
0622
12 May 1975 - 01 Jul 2022
Curtis, Michael L
Individual
Devonport
Auckland
0624
12 May 1975 - 15 Aug 2012
Location
Companies nearby
Youngman Richardson & Co Limited
6-10 Parkway Drive
C.f.m Limited
Flat 6, 34 Parkway Drive
Active Engineering Limited
19 Parkway Drive
Power Products Direct Limited
6 Parkway Drive
Youngman Richardson Properties Limited
6 Parkway Drive
Autoland North Shore Limited
17 Parkway Dr