General information

Storbie Limited

Type: NZ Limited Company (Ltd)
9429033667508
New Zealand Business Number
1899576
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
636941029
Australian Company Number
95970516
GST Number
J542010 - Computer Software Publishing
Industry classification codes with description

Storbie Limited (New Zealand Business Number 9429033667508) was incorporated on 14 Feb 2007. 4 addresses are in use by the company: Floor 2, 220 Willis Street, Te Aro, Wellington, 6011 (type: delivery, registered). 220 Willis Street, Te Aro, Wellington had been their registered address, until 12 Oct 2020. Storbie Limited used more aliases, namely: Smallfish Limited from 14 Feb 2007 to 03 May 2016. 17758298 shares are allotted to 30 shareholders who belong to 23 shareholder groups. The first group includes 2 entities and holds 624400 shares (3.52% of shares), namely:
Benham, David John (an individual) located at Point Howard, Lower Hutt postcode 5013,
Benham, Christopher James (an individual) located at Lyall Bay, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 3.3% of all shares (exactly 586165 shares); it includes
Morrison, Craig Douglass (an individual) - located at Crofton Downs, Wellington. Next there is the third group of shareholders, share allotment (42107 shares, 0.24%) belongs to 1 entity, namely:
Holm Corporate Advice Limited, located at Mount Maunganui, Mount Maunganui (an entity). "Computer software publishing" (ANZSIC J542010) is the category the Australian Bureau of Statistics issued to Storbie Limited. The Businesscheck database was updated on 28 Mar 2024.

Current address Type Used since
Floor 2, 220 Willis Street, Te Aro, Wellington, 6011 Office 02 Oct 2020
Floor 2, 220 Willis Street, Te Aro, Wellington, 6011 Physical & registered & service 12 Oct 2020
Floor 2, 220 Willis Street, Te Aro, Wellington, 6011 Delivery 25 Oct 2023
Contact info
64 4 909 7212
Phone (Phone)
support@storbie.com
Email
www.storbie.com
Website
Directors
Name and Address Role Period
Shane Douglas Bartle
Strathmore Park, Wellington, 6022
Address used since 01 Jul 2009
Director 14 Feb 2007 - current
Christopher James Benham
Lyall Bay, Wellington, 6022
Address used since 31 Oct 2023
Lyall Bay, Wellington, 6022
Address used since 29 May 2019
Director 29 May 2019 - current
Tony John Alan Stewart
Surfers Paradise, Queensland, 4217
Address used since 23 Oct 2020
Takapu Valley, Wellington, 5028
Address used since 29 May 2019
Director 29 May 2019 - current
Justin Lester
Johnsonville, Wellington, 6037
Address used since 10 Mar 2020
Director 10 Mar 2020 - current
Justin Mark Lester
Johnsonville, Wellington, 6037
Address used since 10 Mar 2020
Director 10 Mar 2020 - current
Lisa Jean South
Eastbourne, Lower Hutt, 5013
Address used since 14 Mar 2022
Director 14 Mar 2022 - current
Grant Clayton Bai
Remuera, Auckland, 1050
Address used since 14 Mar 2022
Director 14 Mar 2022 - current
Andrew Bryan Bartle
Brooklyn, Wellington, 6021
Address used since 01 Jan 2013
Director 14 Feb 2007 - 11 Jun 2019
Timothy Gordon Ridley Christie
Karori, Wellington, 6012
Address used since 09 Dec 2011
Director 14 Feb 2007 - 11 Jun 2019
Addresses
Principal place of activity
Floor 2, 220 Willis Street , Te Aro , Wellington , 6011
Previous address Type Period
220 Willis Street, Te Aro, Wellington, 6011 Registered & physical 12 Oct 2016 - 12 Oct 2020
246 Mitchell Street, Brooklyn, Wellington, 6021 Physical 18 Jan 2013 - 12 Oct 2016
246 Mitchell Street, Brooklyn, Wellington, 6021 Registered 17 Jan 2013 - 12 Oct 2016
9 Melrose Crescent, Melrose, Wellington 6023 Physical 27 Jun 2008 - 18 Jan 2013
9 Melrose Crescent, Melrose, Wellington 6023 Registered 27 Jun 2008 - 17 Jan 2013
222 Ohiro Rd, Brooklyn, Wellington, New Zealand Physical & registered 21 May 2008 - 27 Jun 2008
34 Beacon Hill Road, Seatoun, Wellington, New Zealand Physical & registered 14 Feb 2007 - 21 May 2008
Financial Data
Financial info
17758298
Total number of Shares
October
Annual return filing month
March
Financial report filing month
25 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 624400
Shareholder Name Address Period
Benham, David John
Individual
Point Howard
Lower Hutt
5013
08 Feb 2011 - current
Benham, Christopher James
Individual
Lyall Bay
Wellington
6022
08 Feb 2011 - current
Shares Allocation #2 Number of Shares: 586165
Shareholder Name Address Period
Morrison, Craig Douglass
Individual
Crofton Downs
Wellington
6035
17 May 2016 - current
Shares Allocation #3 Number of Shares: 42107
Shareholder Name Address Period
Holm Corporate Advice Limited
Shareholder NZBN: 9429037421960
Entity (NZ Limited Company)
Mount Maunganui
Mount Maunganui
3116
23 Dec 2021 - current
Shares Allocation #4 Number of Shares: 71199
Shareholder Name Address Period
Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Entity (NZ Limited Company)
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
23 Dec 2021 - current
Shares Allocation #5 Number of Shares: 444998
Shareholder Name Address Period
Bailine Limited
Shareholder NZBN: 9429047438774
Entity (NZ Limited Company)
Remuera
Auckland
1050
23 Dec 2021 - current
Shares Allocation #6 Number of Shares: 1779992
Shareholder Name Address Period
Beef Limited
Shareholder NZBN: 9429046785565
Entity (NZ Limited Company)
Hamilton Central
Hamilton
3204
23 Dec 2021 - current
Shares Allocation #7 Number of Shares: 475871
Shareholder Name Address Period
Madstash NZ Limited
Shareholder NZBN: 9429047184565
Entity (NZ Limited Company)
Masterton
Masterton
5810
13 Dec 2019 - current
Shares Allocation #8 Number of Shares: 160635
Shareholder Name Address Period
Point Six Limited
Shareholder NZBN: 9429033700267
Entity (NZ Limited Company)
Point Howard
Lower Hutt
5013
21 Jun 2016 - current
Shares Allocation #9 Number of Shares: 711997
Shareholder Name Address Period
Av Seed Opportunities Fund 1 Lp
Other (Other)
Milford
Auckland
0620
23 Dec 2021 - current
Shares Allocation #10 Number of Shares: 889996
Shareholder Name Address Period
South, Lisa
Individual
Eastbourne
Lower Hutt
5013
23 Dec 2021 - current
Shares Allocation #11 Number of Shares: 156872
Shareholder Name Address Period
Rogers, David
Individual
Bader
Hamilton
3206
13 Dec 2019 - current
Shares Allocation #12 Number of Shares: 574430
Shareholder Name Address Period
Lester, Justin
Individual
Johnsonville
Wellington
6037
13 Dec 2019 - current
Shares Allocation #13 Number of Shares: 409565
Shareholder Name Address Period
Wan, Audrey
Individual
Miramar
Wellington
6022
13 Dec 2019 - current
Shares Allocation #14 Number of Shares: 499981
Shareholder Name Address Period
Klein, Terence Le Roy
Individual
Rd 1
Aokautere
4471
13 Dec 2019 - current
Klein, Christine Erion
Individual
Rd 1
Aokautere
4471
13 Dec 2019 - current
Shares Allocation #15 Number of Shares: 515948
Shareholder Name Address Period
Hyndman, Tim
Individual
Khandallah
Wellington
6035
13 Dec 2019 - current
Hyndman, Kate
Individual
Khandallah
Wellington
6035
13 Dec 2019 - current
Shares Allocation #16 Number of Shares: 802354
Shareholder Name Address Period
Morrison, Craig Douglass
Individual
Crofton Downs
Wellington
6035
17 May 2016 - current
Shares Allocation #17 Number of Shares: 2300703
Shareholder Name Address Period
Bartle, Andrew Bryan
Individual
Brooklyn
Wellington
6021
14 Feb 2007 - current
Shares Allocation #18 Number of Shares: 2523264
Shareholder Name Address Period
Christie, Timothy Gordon Ridley
Individual
Karori
Wellington
6012
14 Feb 2007 - current
Shares Allocation #19 Number of Shares: 3806119
Shareholder Name Address Period
Bartle, Shane Douglas
Individual
Strathmore Park
Wellington
6022
14 Feb 2007 - current
Shares Allocation #20 Number of Shares: 212766
Shareholder Name Address Period
Wylie, Donna
Individual
Mount Victoria
Wellington
6011
13 Dec 2019 - current
Wylie, Scott
Individual
Mount Victoria
Wellington
6011
13 Dec 2019 - current
Shares Allocation #21 Number of Shares: 42553
Shareholder Name Address Period
Howarth, Samantha Marie
Individual
Belmont
Lower Hutt
5010
31 Mar 2020 - current
Shares Allocation #22 Number of Shares: 20000
Shareholder Name Address Period
Benham, Andrew John
Individual
Point Howard
Lower Hutt
5013
09 May 2016 - current
Shares Allocation #23 Number of Shares: 106383
Shareholder Name Address Period
Cochrane, Andrea Margaret
Individual
Thorndon
Wellington
6011
19 Dec 2019 - current
Steele, Brian
Individual
Thorndon
Wellington
6011
19 Dec 2019 - current
Steele, Eileen Patricia
Individual
Khandallah
Wellington
6035
19 Dec 2019 - current
Royal, Guy Richard Te Kiniwe
Individual
Paremata
Porirua
5026
19 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Morrison, Robert
Individual
Taradale
Napier
4112
21 Jun 2016 - 31 Oct 2023
Morrison, Robert
Individual
Taradale
Napier
4112
21 Jun 2016 - 31 Oct 2023
Morrison, Robert
Individual
Taradale
Napier
4112
21 Jun 2016 - 31 Oct 2023
Morrison, Alison
Individual
Taradale
Napier
4112
21 Jun 2016 - 31 Oct 2023
Morrison, Alison
Individual
Taradale
Napier
4112
21 Jun 2016 - 31 Oct 2023
Morrison, Alison
Individual
Taradale
Napier
4112
21 Jun 2016 - 31 Oct 2023
Benham, Jiana Rae
Individual
Lyall Bay
Wellington
6022
08 Feb 2011 - 31 Oct 2023
Morrison, Craig Douglas
Individual
Crofton Downs
Wellington
6035
09 May 2016 - 17 May 2016
Esop
Other
12 Oct 2022 - 13 Oct 2022
Fogarty, Susan Elizabeth
Individual
Seatoun
Wellington
14 Feb 2007 - 25 Jan 2011
Location
Companies nearby
E-bench Limited
L6, Waterside House
Energy And Technical Services Consulting Limited
Level 6, 220 Willis Street
Energy And Technical Services Limited
Level 6, 220 Willis Street
The Miracle Evangelistic Trust
Level 2, Waterside House
Mairangi Charitable Trust
L2, 220 Willis St
Maritime Union Scholarship Trust
Level 1, Waterside House
Similar companies
Quantate Limited
1/20 Egmont Street
Smb Labs Limited
4 Bond Street
Get Smart Limited
Level 5, Simpl House
Access-it Software International Limited
44 Victoria Street
Hexagon Safety & Infrastructure Limited
Level 14, 342 Lambton Quay
Overseer Limited
Level 4, 2 Woodward Street