General information

Stokes (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037706692
New Zealand Business Number
936868
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
072543157
GST Number
F349420 - Electrical Equipment, Industrial, Wholesaling Nec
Industry classification codes with description

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
Contact info
64 021 2377883
Phone (Sales and Admin)
anita@stokes.co.nz
Email (Sales and Admin)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
610643
Total number of Shares
August
Annual return filing month
June
Financial report filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 610643
Shareholder Name Address Period
Haller, Ulrika Gertrud
Individual
New Windsor
Auckland
0600
01 Dec 1998 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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