General information

Stevens Orchard Trustees No.5 Limited

Type: NZ Limited Company (Ltd)
9429030582545
New Zealand Business Number
3922719
Company Number
Registered
Company Status
M693145 - Solicitor
Industry classification codes with description

Stevens Orchard Trustees No.5 Limited (issued a business number of 9429030582545) was incorporated on 30 Jul 2012. 2 addresses are currently in use by the company: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: registered, physical). 459 Main Road, Stoke, Nelson had been their registered address, up until 02 Apr 2015. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 33 shares (33 per cent of shares), namely:
Harkness, Margot Louise (a director) located at Tahunanui, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 33 per cent of all shares (exactly 33 shares); it includes
Duncan, Elizabeth Jane (a director) - located at Rd 2, Westport. Moving on to the third group of shareholders, share allotment (34 shares, 34%) belongs to 1 entity, namely:
Sawtell, Tracy Michelle, located at Stoke, Nelson (an individual). "Solicitor" (business classification M693145) is the category the Australian Bureau of Statistics issued Stevens Orchard Trustees No.5 Limited. The Businesscheck database was updated on 22 Mar 2024.

Current address Type Used since
459 Main Road Stoke, Stoke, Nelson, 7011 Service & physical 17 Dec 2012
459 Main Road Stoke, Stoke, Nelson, 7011 Registered 02 Apr 2015
Contact info
64 3547 6991
Phone (Phone)
office@stevensorchard.co.nz
Email
www.stevensorchard.co.nz
Website
Directors
Name and Address Role Period
Margot Louise Harkness
Tahunanui, Nelson, 7010
Address used since 30 Jul 2012
Director 30 Jul 2012 - current
Lee Anne Stevens
Rd 1, Richmond, 7081
Address used since 16 Jun 2016
Director 30 Jul 2012 - current
Elizabeth Jane Duncan
Rd 2, Westport, 7892
Address used since 17 Dec 2015
Director 17 Dec 2015 - current
Tracy Michelle Sawtell
Stoke, Nelson, 7011
Address used since 01 Mar 2021
Stoke, Nelson, 7011
Address used since 12 Apr 2019
Director 12 Apr 2019 - current
Lee Anne James
Britannia Heights, Nelson, 7010
Address used since 01 Jul 2017
Director 30 Jul 2012 - 12 Apr 2019
Robyn Louise Dewson
Westport, 7825
Address used since 30 Jul 2012
Director 30 Jul 2012 - 17 Dec 2015
Addresses
Previous address Type Period
459 Main Road, Stoke, Nelson, 7011 Registered 17 Dec 2012 - 02 Apr 2015
Strawbridge Square, Stoke, Nelson, 7011 Physical & registered 30 Jul 2012 - 17 Dec 2012
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
10 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Harkness, Margot Louise
Director
Tahunanui
Nelson
7010
30 Jul 2012 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Duncan, Elizabeth Jane
Director
Rd 2
Westport
7892
21 Mar 2017 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Sawtell, Tracy Michelle
Individual
Stoke
Nelson
7011
24 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Stevens, Lee Anne
Individual
Rd 1
Richmond
7081
30 Jul 2012 - 16 Mar 2018
James, Lee Anne
Individual
Britannia Heights
Nelson
7010
16 Mar 2018 - 24 Apr 2019
Lee Anne Stevens
Director
Rd 1
Richmond
7081
30 Jul 2012 - 16 Mar 2018
Location
Companies nearby