Stem Rural Accountants Limited (issued an NZ business number of 9429037369750) was started on 08 Mar 2000. 5 addresess are in use by the company: 123 Jellicoe Street, Te Puke, 3119 (type: office, registered). 123 Jellicoe St, Te Puke had been their registered address, up until 18 Oct 2022. Stem Rural Accountants Limited used other aliases, namely: The Business Results Group Limited from 08 Mar 2000 to 17 Mar 2021. 500000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 161667 shares (32.33 per cent of shares), namely:
Fl Trustees 2018 Limited (an entity) located at Te Puke postcode 3187,
Pipe, Martin Lawrence (an individual) located at Rd 9, Pukehina postcode 3189. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 5000 shares); it includes
Pipe, Martin Lawrence (an individual) - located at Rd 9, Pukehina. The next group of shareholders, share allotment (249900 shares, 49.98%) belongs to 2 entities, namely:
Ballantyne, Trudi Mary, located at Rd 9, Pukehina (an individual),
Ballantyne, Peter Keith, located at Rd 9, Pukehina (an individual). "Accounting service" (ANZSIC M693220) is the classification the ABS issued Stem Rural Accountants Limited. Our database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
123 Jellicoe Street, Te Puke, 3119 | Office | unknown |
P O Box 542, Te Puke, 3153 | Postal | 10 Sep 2020 |
123 Jellicoe St, Te Puke, Te Puke, 3189 | Delivery | 10 Sep 2020 |
123 Jellicoe Street, Te Puke, 3119 | Physical & service & registered | 18 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Trudi Mary Ballantyne
Pukehina, 3189
Address used since 15 Sep 2017
Rd 8, Te Puke, 3188
Address used since 09 Sep 2015 |
Director | 20 Aug 2003 - current |
Martin Lawrence Pipe
Papamoa Beach, Papamoa, 3118
Address used since 05 Apr 2014
Papamoa Beach, Papamoa, 3118
Address used since 22 Nov 2018
Pukehina, Te Puke, 3189
Address used since 23 Nov 2018 |
Director | 05 Apr 2014 - current |
Nicholas Simon Cole
Ohauiti, Tauranga, 3112
Address used since 31 May 2019 |
Director | 31 May 2019 - current |
Vivienne Winifred Brownrigg
Mt Maunganui, Tauranga 3116,
Address used since 08 Sep 2009 |
Director | 08 Mar 2000 - 02 Apr 2012 |
Ashley David Brownrigg
Gisborne Point, Lake Rotoiti,
Address used since 20 Aug 2003 |
Director | 20 Aug 2003 - 06 May 2011 |
Type | Used since |
---|
123 Jellicoe Street , Te Puke , 3119 |
Previous address | Type | Period |
---|---|---|
123 Jellicoe St, Te Puke | Registered | 13 Apr 2000 - 18 Oct 2022 |
123 Jellicoe St, Te Puke | Registered | 12 Apr 2000 - 13 Apr 2000 |
123 Jellicoe St, Te Puke | Physical | 09 Mar 2000 - 18 Oct 2022 |
Shareholder Name | Address | Period |
---|---|---|
Fl Trustees 2018 Limited Shareholder NZBN: 9429046504159 Entity (NZ Limited Company) |
Te Puke 3187 |
03 Aug 2022 - current |
Pipe, Martin Lawrence Individual |
Rd 9 Pukehina 3189 |
08 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Pipe, Martin Lawrence Individual |
Rd 9 Pukehina 3189 |
08 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballantyne, Trudi Mary Individual |
Rd 9 Pukehina 3189 |
08 Mar 2000 - current |
Ballantyne, Peter Keith Individual |
Rd 9 Pukehina 3189 |
08 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballantyne, Trudi Mary Individual |
Rd 9 Pukehina 3189 |
05 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cole, Nicholas Simon Director |
Ohauiti Tauranga 3112 |
10 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Brownrigg, Vivienne Winifred Individual |
Mount Maunganui 3116 |
08 Mar 2000 - 05 Apr 2012 |
Simpson, David Marity Individual |
Bethlehem |
01 Oct 2003 - 27 Jun 2010 |
Ballantyne, Peter Keith Individual |
Te Puke |
01 Oct 2003 - 27 Jun 2010 |
Ballantyne, Trudi Mary Individual |
Te Puke |
01 Oct 2003 - 27 Jun 2010 |
Brownrigg, Ashley David Individual |
Gisborne Point Lake Rotoiti, Rotorua |
05 Sep 2005 - 05 Sep 2005 |
Mcguire, Dale Thomas Individual |
Bethlehem |
01 Oct 2003 - 27 Jun 2010 |
Brownrigg, Vivienne Winifred Individual |
Gisborne Pointe, Lake Rotoiti Rotorua |
01 Oct 2003 - 27 Jun 2010 |
Brownrigg, Ashley David Individual |
Lake Rotoiti |
01 Oct 2003 - 27 Jun 2010 |
Brownrigg, Ashley David Individual |
Gisborne Point Lake Rotoiti, Rotorua |
08 Mar 2000 - 05 Sep 2005 |
Brownrigg, Vivienne Winifred Individual |
Gisborne Point Lake Rotoiti, Rotorua |
01 Oct 2003 - 27 Jun 2010 |
Mcguire, Dale Thomas Individual |
Bethleheim |
08 Mar 2000 - 05 Sep 2005 |
Downey-mcguire, Kirsty Ann Individual |
Bethlehem |
01 Oct 2003 - 27 Jun 2010 |
Brownrigg, Vivienne Winifred Individual |
Gisborne Point Lake Rotoiti, Rotorua |
01 Oct 2003 - 27 Jun 2010 |
Downey-mcguire, Kirsty Ann Individual |
Bethleheim |
08 Mar 2000 - 05 Sep 2005 |
Brownrigg, Vivienne Winifred Individual |
Mount Maunganui 3116 |
08 Mar 2000 - 05 Apr 2012 |
Brownrigg, Ashley David Individual |
Lake Rotoiti |
01 Oct 2003 - 27 Jun 2010 |
Ellice, Sandra Daphne Individual |
Oakura 4314 |
17 Sep 2008 - 13 Aug 2010 |
Simpson, David Marty Individual |
Bethleheim |
08 Mar 2000 - 05 Sep 2005 |
Cocksy Five Limited 123 Jellicoe Street |
|
Dng Farming Limited 123 Jellicoe Street |
|
Semloh Contracting Limited 123 Jellicoe Street |
|
Harrmac Farms Limited 123 Jellicoe Street |
|
Zephyr Mk Iv Limited 123 Jellicoe Street |
|
G M Cawte Limited 123 Jellicoe Street |
Bennetts Proactive Accountants Limited 8 Queen Street |
Dovaston Accounting And Business Solutions Limited 11 Washer Place |
Accounting One Limited 11b Kairua Road |
Numbers Crunched Limited 14 Santa Monica Drive |
Tax Agent 99 Limited 156 Allport Road |
Bermuda Enterprises NZ Limited 1 Bermuda Drive |