General information

Stemtech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033287782
New Zealand Business Number
1958993
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
10 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 970
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
Shares Allocation #2 Number of Shares: 9
Shareholder Name Address Period
Muir, Serena Lea
Individual
Mangawhai
0975
10 Jun 2021 - current
Shares Allocation #3 Number of Shares: 9
Shareholder Name Address Period
Muir, Kenneth Dane
Director
Mangawhai
0975
10 Jun 2021 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Muir, Anton Dane
Director
Kingsland
Auckland
1021
09 Sep 2019 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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