B.c. Stevens Limited (issued a New Zealand Business Number of 9429032942620) was started on 22 Jan 2008. 5 addresess are in use by the company: 20 Don Street, Level 1, Invercargill, 9810 (type: registered, service). Macdonald Pearce Perniskie, 204 Great North Road, Winton had been their physical address, up to 18 Aug 2010. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 38 shares (38 per cent of shares), namely:
Excell, Rebecca Jane (a director) located at Winton, Winton postcode 9720,
Excell, Sean Tony (an individual) located at Winton, Winton postcode 9720. When considering the second group, a total of 1 shareholder holds 2 per cent of all shares (exactly 2 shares); it includes
Excell, Rebecca Jane (a director) - located at Winton, Winton. Next there is the 3rd group of shareholders, share allocation (58 shares, 58%) belongs to 2 entities, namely:
Cunningham, John Vincent, located at Winton, Winton (an individual),
Stevens, Bridget Catherine, located at Winton (an individual). Our information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Macdonald Pearce Perniskie, 204 Great North Road, Winton | Other (Address For Share Register) | 28 Jan 2008 |
Macdonald Perniskie, 204 Great North Road, Winton, 9720 | Registered & physical | 18 Aug 2010 |
20 Don Street, Level 1, Invercargill, 9810 | Shareregister | 05 Dec 2022 |
20 Don Street, Level 1, Invercargill, 9810 | Registered & service | 13 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Bridget Catherine Stevens
Winton, Winton, 9720
Address used since 27 Aug 2015 |
Director | 22 Jan 2008 - current |
Rebecca Jane Stevens
Nightcaps, Nightcaps, 9630
Address used since 22 Mar 2018
Winton, Winton, 9720
Address used since 02 Nov 2018 |
Director | 22 Mar 2018 - current |
Rebecca Jane Excell
Winton, Winton, 9720
Address used since 02 Nov 2018 |
Director | 22 Mar 2018 - current |
Type | Used since | |
---|---|---|
20 Don Street, Level 1, Invercargill, 9810 | Registered & service | 13 Dec 2022 |
Previous address | Type | Period |
---|---|---|
Macdonald Pearce Perniskie, 204 Great North Road, Winton | Physical & registered | 04 Feb 2008 - 18 Aug 2010 |
44 De Joux Road, Winton | Physical & registered | 22 Jan 2008 - 04 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Excell, Rebecca Jane Director |
Winton Winton 9720 |
04 Nov 2019 - current |
Excell, Sean Tony Individual |
Winton Winton 9720 |
30 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Excell, Rebecca Jane Director |
Winton Winton 9720 |
04 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, John Vincent Individual |
Winton Winton 9720 |
29 Mar 2018 - current |
Stevens, Bridget Catherine Individual |
Winton |
22 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Bridget Catherine Individual |
Winton |
22 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Menzies, Paul Edwin Individual |
Winton |
22 Jan 2008 - 29 Mar 2018 |
Stevens, Rebecca Jane Individual |
Winton Winton 9720 |
29 Mar 2018 - 04 Nov 2019 |
Farmers Dipping Co Southland Limited Macdonald Perniskie |
|
Phil Stirling Building Limited 204 Great North Road |
|
Hayes Wholesale Nurseries Limited 221 Great North Road |
|
M&m Shoppers Limited 221 Great North Road |
|
Southern Field Services Limited 221 Great North Road |
|
Ryan Dairies Limited 221 Great North Road |