General information

Stevens Orchard Trustees No.3 Limited

Type: NZ Limited Company (Ltd)
9429031096898
New Zealand Business Number
3387341
Company Number
Registered
Company Status

Stevens Orchard Trustees No.3 Limited (New Zealand Business Number 9429031096898) was incorporated on 13 May 2011. 1 address is currently in use by the company: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: physical, registered). Strawbridge Square, Stoke, Nelson had been their physical address, up until 17 Dec 2012. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33 per cent of shares), namely:
Margot Harkness (a director) located at Britannia Heights, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 33 per cent of all shares (exactly 33 shares); it includes
Elizabeth Duncan (a director) - located at Rd 2, Westport. Moving on to the 3rd group of shareholders, share allotment (34 shares, 34%) belongs to 1 entity, namely:
Tracy Sawtell, located at Stoke, Nelson (an individual). Our database was updated on 27 Jan 2021.

Current address Type Used since
459 Main Road Stoke, Stoke, Nelson, 7011 Physical & registered 17 Dec 2012
Contact info
64 3 5476991
Phone (Phone)
Directors
Name and Address Role Period
Lee Anne Stevens
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Director 13 May 2011 - current
Margot Louise Harkness
Britannia Heights, Nelson, 7010
Address used since 13 May 2011
Director 13 May 2011 - 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 Jan 2020
Stoke, Nelson, 7011
Address used since 12 Apr 2019
Director 12 Apr 2019 - current
Lee Anne James
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Director 13 May 2011 - 12 Apr 2019
Robyn Louise Dewson
Westport, 7825
Address used since 02 Jun 2015
Director 20 Jul 2012 - 17 Dec 2015
Addresses
Previous address Type Period
Strawbridge Square, Stoke, Nelson, 7011 Physical & registered 13 May 2011 - 17 Dec 2012
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
01 Jul 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Margot Louise Harkness
Director
Britannia Heights
Nelson
7010
13 May 2011 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Elizabeth Jane Duncan
Director
Rd 2
Westport
7892
06 Jun 2017 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Tracy Michelle Sawtell
Individual
Stoke
Nelson
7011
24 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Lee Anne Stevens
Director
Rd 1
Richmond
7081
13 May 2011 - 07 Jun 2018
Lee Anne Stevens
Individual
Britannia Heights
Nelson
7010
13 May 2011 - 07 Jun 2018
Lee Anne James
Individual
Britannia Heights
Nelson
7010
07 Jun 2018 - 24 Apr 2019
Location
Companies nearby