Stokes (New Zealand) Limited (issued a business number of 9429037706692) was launched on 01 Dec 1998. 5 addresess are currently in use by the company: 5 Hillview Avenue, New Windsor, Auckland, 0600 (type: postal, office). 41 Fairfax Avenue, Penrose, Auckland had been their registered address, up to 14 Mar 2019. Stokes (New Zealand) Limited used other names, namely: Stredwick Investments Limited from 01 Dec 1998 to 09 Jul 1999. 610643 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 610643 shares (100 per cent of shares), namely:
Haller, Ulrika Gertrud (an individual) located at New Windsor, Auckland postcode 0600. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is the category the ABS issued Stokes (New Zealand) Limited. Our information was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Hillview Avenue, New Windsor, Auckland, 0600 | Registered & physical & service | 14 Mar 2019 |
5 Hillview Avenue, New Windsor, Auckland, 0600 | Office & delivery | 03 Sep 2019 |
5 Hillview Avenue, New Windsor, Auckland, 0600 | Postal | 18 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Ulrika Gertrud Haller
New Windsor, Auckland, 0600
Address used since 27 Aug 2018
New Windsor, Auckland, 0600
Address used since 31 Jul 2015 |
Director | 04 Dec 2008 - current |
Anita Conny Dent
New Windsor, Auckland, 0600
Address used since 31 Jul 2015 |
Director | 01 Feb 2014 - current |
Walter Haller
New Windsor, Auckland, 0600
Address used since 27 Aug 2018
New Windsor, Auckland, 0600
Address used since 31 Jul 2015 |
Director | 11 Aug 1999 - 22 Jun 2023 |
William Russell Stokes
Hawthorn, Victoria 3123, Australia,
Address used since 14 Jun 2010 |
Director | 06 Aug 1999 - 29 Nov 2013 |
Gordon Bradley Elkington
Turramurra, New South Wales 2074, Australia,
Address used since 30 Aug 2005 |
Director | 30 Aug 2005 - 20 Mar 2008 |
Ronald James Drury
Vermont South, Victoria 3133, Australia,
Address used since 30 Aug 2005 |
Director | 30 Aug 2005 - 16 Nov 2007 |
Colin Kevin Day
Fairfield, Victoria 3078, Australia,
Address used since 17 Jan 2002 |
Director | 17 Jan 2002 - 17 Jan 2005 |
Desmond George Samuel Anderson
Donvale, Victoria 3111, Australia,
Address used since 17 Jan 2002 |
Director | 17 Jan 2002 - 17 Jan 2005 |
Joseph Patrick Maher
North Blackburn, Victoria 3130, Australia,
Address used since 06 Aug 1999 |
Director | 06 Aug 1999 - 17 Jan 2002 |
Gavin John Macdonald
Remuera, Auckland,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 06 Aug 1999 |
5 Hillview Avenue , New Windsor , Auckland , 0600 |
Previous address | Type | Period |
---|---|---|
41 Fairfax Avenue, Penrose, Auckland, 1061 | Registered & physical | 04 Sep 2018 - 14 Mar 2019 |
41 Fairfax Ave, Penrose, Auckland | Registered & physical | 25 Sep 2000 - 04 Sep 2018 |
5 Carmont Pl, Mt Wellington, Auckland | Physical & registered | 25 Sep 2000 - 25 Sep 2000 |
C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, St, Auckland | Registered | 12 Apr 2000 - 25 Sep 2000 |
C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, St, Auckland | Physical | 20 Aug 1999 - 25 Sep 2000 |
C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, St, Auckland | Registered | 20 Aug 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Haller, Ulrika Gertrud Individual |
New Windsor Auckland 0600 |
01 Dec 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Haller, Walter Individual |
New Windsor Auckland 0600 |
01 Dec 1998 - 04 Aug 2023 |
Stokes, William Russel Individual |
Malvern Victoria 3144, Australia |
10 Nov 2003 - 23 Feb 2008 |
Stokes Australia Ltd Other |
01 Dec 1998 - 26 Mar 2008 | |
Jaws Pty Ltd Other |
20 Mar 2008 - 02 Dec 2013 | |
Null - Stokes Australia Ltd Other |
01 Dec 1998 - 26 Mar 2008 | |
Null - Jaws Pty Ltd Other |
20 Mar 2008 - 02 Dec 2013 |
Please Connect Me Limited 43b Fairfax Avenue |
|
Auckland Centre For Buddhist Learning 43 A Fairfax Avenue |
|
Sharp Printfinishers Limited 38 Olive Road |
|
Assetcare Limited 45 Fairfax Avenue |
|
Adlux Industries Limited 36 Olive Road |
|
Mazda Homegrown Direct Imports Limited 35 Fairfax Avenue |
Lims Imports Limited 13 Fairfax Avenue |
Scott Electrical Rodney Limited 525 Great South Road |
Scott Electrical Bop Limited 525 Great South Road |
Ming Fans Motor Limited Units B9,1066 Great South Road |
Shweta Enterprises (nz) Limited 8/4 Clemow Drive |
Able Solar Limited 627g Mt Wellington Highway |