Stemtech New Zealand Limited (issued an NZBN of 9429033287782) was registered on 26 Jun 2007. 2 addresses are currently in use by the company: 9 -11 Galatos Street, Newton, Auckland, 1010 (type: physical, registered). 2 Spur Road, Silverdale had been their physical address, up until 17 Sep 2019. Stemtech New Zealand Limited used other names, namely: Stemtech Health Sciences New Zealand Limited from 26 Jun 2007 to 10 Aug 2007. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 970 shares (97 per cent of shares), namely:
Muir, Kenneth Dane (a director) located at Mangawhai postcode 0975,
Mkg Resources Limited (an entity) located at Newton, Auckland postcode 1140,
Muir, Serena Lea (an individual) located at Mangawhai postcode 0975. In the second group, a total of 1 shareholder holds 0.9 per cent of all shares (9 shares); it includes
Muir, Serena Lea (an individual) - located at Mangawhai. Next there is the third group of shareholders, share allocation (9 shares, 0.9%) belongs to 1 entity, namely:
Muir, Kenneth Dane, located at Mangawhai (a director). Businesscheck's database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 -11 Galatos Street, Newton, Auckland, 1010 | Physical & registered & service | 17 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Anton Dane Muir
Kingsland, Auckland, 1021
Address used since 04 Nov 2020
Stanley Point, Auckland, 0624
Address used since 11 Aug 2016 |
Director | 11 Aug 2016 - current |
Kenneth Dane Muir
Mangawhai, 0975
Address used since 09 Sep 2019
Jalan Maarof, Kuala Lumpur, 5900
Address used since 09 Sep 2019 |
Director | 09 Sep 2019 - current |
John William Meyer
Coral Springs, Florida, 33076
Address used since 23 Jun 2016
Ave Maria, Florida, 34142
Address used since 10 Jun 2019 |
Director | 23 Jun 2016 - 09 Sep 2019 |
Ray Charles Carter
Southwest Ranches, Florida, 33331
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - 27 Mar 2019 |
Andrew Goodwin
Newton, Auckland,
Address used since 26 Jun 2007 |
Director | 26 Jun 2007 - 12 Aug 2016 |
Jonathan Lester
Port Moody, British Columbia, V3H0C5
Address used since 21 Jan 2015 |
Director | 21 Jan 2015 - 29 Jun 2016 |
Previous address | Type | Period |
---|---|---|
2 Spur Road, Silverdale, 0993 | Physical | 18 Jun 2019 - 17 Sep 2019 |
9 -11 Galatos Street, Newton, Auckland | Registered | 26 Jun 2007 - 17 Sep 2019 |
9 -11 Galatos Street, Newton, Auckland | Physical | 26 Jun 2007 - 18 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Muir, Kenneth Dane Director |
Mangawhai 0975 |
10 Jun 2021 - current |
Mkg Resources Limited Shareholder NZBN: 9429047366725 Entity (NZ Limited Company) |
Newton Auckland 1140 |
06 Apr 2023 - current |
Muir, Serena Lea Individual |
Mangawhai 0975 |
10 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Muir, Serena Lea Individual |
Mangawhai 0975 |
10 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Muir, Kenneth Dane Director |
Mangawhai 0975 |
10 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Muir, Anton Dane Director |
Kingsland Auckland 1021 |
09 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Stemtech International Inc. Other |
Pembroke Pines Florida 33028 |
18 Jul 2016 - 09 Sep 2019 |
Lockhart, Richard Individual |
Newton Auckland |
26 Jun 2007 - 04 May 2011 |
Goodwin, Andrew Individual |
Coatesville Auckland |
28 Aug 2009 - 18 Jul 2016 |
Effective Date | 17 Jul 2016 |
Name | Stemtech International Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
150th Avenue Pembroke Pines Florida 33028 |
Fragrance Holdings Limited 9-11 Galatos Street |
|
Marotiri Drive Limited 9-11 Galatos Street |
|
Tamati Trustees Limited 11 Galatos Street |
|
Arjita Holdings Limited 9 -11 Galatos Street |
|
Graham Wall Real Estate Limited 9 -11 Galatos Street |
|
Kanuka Retreat Limited 9 -11 Galatos Street |