General information

Stiffe Hooker Limited

Type: NZ Limited Company (Ltd)
9429037286309
New Zealand Business Number
1030023
Company Number
Registered
Company Status
075460600
GST Number
M692120 - Architectural Service
Industry classification codes with description

Stiffe Hooker Limited (New Zealand Business Number 9429037286309) was registered on 13 Apr 2000. 5 addresess are in use by the company: 3 Melrose Street, Newmarket, Auckland, 1023 (type: delivery, postal). 8 Boston Road, Mt Eden, Auckland had been their physical address, up to 16 Apr 2007. 3300 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1100 shares (33.33% of shares), namely:
Parker, Jarod Selwyn Morley (an individual) located at Papakura postcode 2582. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 1100 shares); it includes
Drinnan, Michael Graham Joseph (a director) - located at Mangere Bridge, Auckland. Next there is the third group of shareholders, share allotment (1100 shares, 33.33%) belongs to 1 entity, namely:
Bell, Andrew Hugh, located at Albany, Auckland (a director). "Architectural service" (business classification M692120) is the category the ABS issued to Stiffe Hooker Limited. The Businesscheck information was updated on 07 Mar 2024.

Current address Type Used since
3a Melrose Street, Newmarket, Auckland Registered & physical & service 16 Apr 2007
Po Box 1964, Shortland Street, Auckland, 1140 Postal 30 Mar 2021
3 Melrose St, Newmarket, Auckland, 1023 Office 30 Mar 2021
3 Melrose Street, Newmarket, Auckland, 1023 Delivery 04 Mar 2022
Contact info
64 9 5204400
Phone (Phone)
nickim@stiffehooker.co.nz
Email
www.stiffehooker.co.nz
Website
Directors
Name and Address Role Period
Michael Graham Joseph Drinnan
Mangere Bridge, Auckland, 2022
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Andrew Hugh Bell
Albany, Auckland, 0632
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Jarod Selwin Morley Parker
Eden Terrace, Auckland, 1021
Address used since 20 Sep 2018
Director 20 Sep 2018 - current
Jarod Selwyn Morley Parker
Papakura, 2582
Address used since 30 Jun 2022
Red Hill, Papakura, 2110
Address used since 01 Mar 2022
Eden Terrace, Auckland, 1021
Address used since 20 Sep 2018
Director 20 Sep 2018 - current
Kevin William Mullaly
One Tree Hill, Auckland, 1061
Address used since 13 Apr 2000
Director 13 Apr 2000 - 01 Apr 2021
Allan Morris Hooker
Milford, Auckland,
Address used since 13 Apr 2000
Director 13 Apr 2000 - 01 Oct 2004
Addresses
Other active addresses
Type Used since
3 Melrose Street, Newmarket, Auckland, 1023 Delivery 04 Mar 2022
Principal place of activity
3 Melrose St , Newmarket , Auckland , 1023
Previous address Type Period
8 Boston Road, Mt Eden, Auckland Physical 17 Apr 2000 - 16 Apr 2007
8 Boston Road, Mt Eden, Auckland Registered 13 Apr 2000 - 16 Apr 2007
Financial Data
Financial info
3300
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1100
Shareholder Name Address Period
Parker, Jarod Selwyn Morley
Individual
Papakura
2582
16 Oct 2018 - current
Shares Allocation #2 Number of Shares: 1100
Shareholder Name Address Period
Drinnan, Michael Graham Joseph
Director
Mangere Bridge
Auckland
2022
13 Nov 2015 - current
Shares Allocation #3 Number of Shares: 1100
Shareholder Name Address Period
Bell, Andrew Hugh
Director
Albany
Auckland
0632
13 Nov 2015 - current

Historic shareholders

Shareholder Name Address Period
Mullaly, Nicola June
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Hooker, Allan Morris
Individual
Milford
Auckland
13 Apr 2000 - 20 Mar 2005
Peacock, Warwick Dartnall
Individual
20 Basset Road
Remuera, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Kevin William
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Kevin William
Individual
One Tree Hill
Auckland
13 Apr 2000 - 16 Apr 2021
Hooker, Allan Morris
Individual
Milford
Auckland
13 Apr 2000 - 20 Mar 2005
Bergin, Michael Joseph
Individual
Milford
Auckland
13 Apr 2000 - 20 Mar 2005
Peacock, Warwick Dartnall
Individual
20 Basset Road
Remuera, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Nicola June
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Nicola June
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Peacock, Warwick Dartnall
Individual
20 Basset Road
Remuera, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Kevin William
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Kevin William
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Kevin William
Individual
One Tree Hill
Auckland
13 Apr 2000 - 16 Apr 2021
Mullaly, Kevin William
Individual
8 Kowhatu Road
One Tree Hill, Auckland
13 Apr 2000 - 16 Apr 2021
Location
Companies nearby
The Auckland Returned Services Association Trust Fund
3 Melrose Street
Penlan Properties Limited
8 Melrose Street
Aladdin Investments Limited
8 Melrose Street
Mozart Nominees Limited
8 Melrose Street
Aheto Holdings Limited
8 Melrose Street
Capone Limited
8d Melrose Street
Similar companies
Form Architects Limited
5 Short Street
Mccoy + Heine Architects Limited
2/27 Davis Crescent
Saint Architecture Limited
Level 6, 135 Broadway
Eco-logical Architecture Limited
Level 6, 135 Broadway
Technitrades Architecture Limited
Level 6, 135 Broadway
Ozac Architects Limited
Level 3, 435 Khyber Pass Road