General information

Stewart & Co Limited

Type: NZ Limited Company (Ltd)
9429036969814
New Zealand Business Number
1123420
Company Number
Registered
Company Status

Stewart & Co Limited (issued a business number of 9429036969814) was launched on 22 Mar 2001. 3 addresses are currently in use by the company: Level 1, 371 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: service, registered). Level 2, 323 Great South Rd, Greenlane, Auckland had been their registered address, up to 16 May 2014. Stewart & Co Limited used other names, namely: Stewart & Co(2000) Limited from 22 Mar 2001 to 29 Mar 2001. 50008 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50008 shares (100% of shares), namely:
Dalesnail Nominees Limited (an entity) located at Burswood, Auckland postcode 2013. The Businesscheck data was last updated on 03 May 2025.

Current address Type Used since
Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland, 1051 Physical & registered 16 May 2014
Level 1, 371 Ti Rakau Drive, East Tamaki, Auckland, 2013 Service & registered 13 Dec 2022
Directors
Name and Address Role Period
Dale Paula Smith
Beachlands, Auckland, 2018
Address used since 29 Jan 2021
Sunnyhills, Auckland, 2010
Address used since 30 Jun 2011
Director 29 Jun 2001 - current
Nole Ronald Irvine
Kohimarama, Auckland, 1071
Address used since 06 Oct 2009
Director 22 Mar 2001 - 16 May 2016
John Stanley Alexander
Mt Eden,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 31 Mar 2006
Addresses
Previous address Type Period
Level 2, 323 Great South Rd, Greenlane, Auckland Registered & physical 22 Mar 2001 - 16 May 2014
Financial Data
Financial info
50008
Total number of Shares
October
Annual return filing month
04 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50008
Shareholder Name Address Period
Dalesnail Nominees Limited
Shareholder NZBN: 9429033160719
Entity (NZ Limited Company)
Burswood
Auckland
2013
08 Aug 2011 - current

Historic shareholders

Shareholder Name Address Period
Irvine, Nole Ronald
Individual
Kohimarama
22 Mar 2001 - 18 May 2016
Dick, Michael Brian
Individual
Drury
22 Mar 2001 - 28 Sep 2005
Smith, Steven Gwynne Crawford
Individual
Half Moon Bay
Manukau 2012
22 Mar 2001 - 03 Aug 2011
Hargreaves, Darrell Mark
Individual
Half Moon Bay
Manukau 2012
22 Mar 2001 - 03 Aug 2011
Irvine, Judith Ruth
Individual
Kohimarama
22 Mar 2001 - 18 May 2016
Smith, Dale Paula
Individual
Sunnyhills
Auckland
2010
22 Mar 2001 - 08 Aug 2011
Alexander, John Stanley
Individual
Mt Eden
22 Mar 2001 - 27 Jun 2010
Garnett, Gavin
Individual
Auckland
22 Mar 2001 - 18 May 2016
Bult, Joanna Mary
Individual
Greenhithe
Auckland
0632
03 Aug 2011 - 08 Aug 2011
Location
Companies nearby
Spectra Graphics Limited
Tower 2
Tulip Trustee Services Limited
Ground Floor, 646 Great South Road
Kenilworth Trustees Limited
Ground Floor, 646 Great South Road
Operable Window Technologies Limited
Ground Floor, 646 Great South Road
Trs Property Limited
Tower 2, 646 Great South Road
Grayson & Associates Limited
Tower 2