Stevens Orchard Trustees (Woodall) Limited (issued an NZ business identifier of 9429031210553) was incorporated on 01 Mar 2011. 4 addresses are in use by the company: Stoke, Nelson, 7011 (type: office, delivery). 9 Strawbridge Square, Stoke, Nelson had been their physical address, up until 17 Dec 2012. Stevens Orchard Trustees (Woodall) Limited used other names, namely: Stevens Orchard Trustees No.2 Limited from 18 Feb 2011 to 26 Feb 2021. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33% of shares), namely:
Harkness, Margot Louise (an individual) located at Britannia Heights, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Duncan, Elizabeth Jane (a director) - located at Rd 2, Westport. The 3rd group of shareholders, share allocation (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 ABS issued to Stevens Orchard Trustees (Woodall) Limited. The Businesscheck data was last updated on 01 Feb 2024.
Current address | Type | Used since |
---|---|---|
Stoke, Nelson, 7011 | Registered & physical & service | 17 Dec 2012 |
Stoke, Nelson, 7011 | Office & delivery | 05 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Lee Anne Stevens
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Rd 1, Richmond, 7081
Address used since 16 Jun 2016 |
Director | 01 Mar 2011 - current |
Margot Louise Harkness
Britannia Heights, Nelson, 7010
Address used since 12 Aug 2015 |
Director | 20 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 Jul 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 | 01 Mar 2011 - 12 Apr 2019 |
Robyn Louise Dewson
Westport, Westport, 7825
Address used since 12 Aug 2015 |
Director | 20 Jul 2012 - 17 Dec 2015 |
Stoke , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
9 Strawbridge Square, Stoke, Nelson, 7011 | Physical & registered | 01 Mar 2011 - 17 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Harkness, Margot Louise Individual |
Britannia Heights Nelson 7010 |
20 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Elizabeth Jane Director |
Rd 2 Westport 7892 |
22 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sawtell, Tracy Michelle Individual |
Stoke Nelson 7011 |
15 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Lee Anne Individual |
Britannia Heights Nelson 7010 |
03 Aug 2018 - 15 Apr 2019 |
Lee Anne Stevens Director |
Rd 1 Richmond 7081 |
01 Mar 2011 - 03 Aug 2018 |
Lee Anne James Director |
Britannia Heights Nelson 7010 |
03 Aug 2018 - 15 Apr 2019 |
Stevens, Lee Anne Individual |
Rd 1 Richmond 7081 |
01 Mar 2011 - 03 Aug 2018 |
Rv World Limited Level 1, 19 Elms Street |
|
Gta Holdings Limited 1 Mcmahon Street |
|
Elim Kiwi Kids Childcare Preschool Trust 625 Main Road |
|
Nelson Theatre School Trust 22 Shelley Crescent |
|
Y.m Foods Limited 6 Barrett Court |
|
Wilsfield Holdings Limited 2 Ardilea Avenue |
Stevens Orchard Trustees No.5 Limited 459 Main Road Stoke |
Stevens Orchard Trustees No.4 Limited 459 Main Road Stoke |
Stevens Orchard Lawyers Limited 459 Main Road Stoke |
Stevens Orchard Funeral Trusts Limited 459 Main Road Stoke |
Dawson & Associates Limited 23 Salisbury Road |
Ducray Law ( Rodgers Trustee) Limited 167 Hardy Street |