General information

Stretton & Co Limited

Type: NZ Limited Company (Ltd)
9429037932541
New Zealand Business Number
889855
Company Number
Registered
Company Status

Stretton & Co Limited (issued an NZBN of 9429037932541) was incorporated on 24 Dec 1997. 2 addresses are in use by the company: 44 Heuheu Street, Taupo, 3330 (type: physical, service). 44 Heu Heu Street, Taupo had been their registered address, up until 30 Nov 2018. 100000 shares are issued to 13 shareholders who belong to 3 shareholder groups. The first group consists of 5 entities and holds 10000 shares (10% of shares), namely:
O'reilly, Kelly Jean (a director) located at Rd 1, Atiamuri postcode 3078,
Veitch, Robert Fauchelle (an individual) located at Waipahihi, Taupo postcode 3330,
Barnett, Michelle (a director) located at Rangatira Park, Taupo postcode 3330. When considering the second group, a total of 4 shareholders hold 22.5% of all shares (22500 shares); it includes
Wedekind, Coralie Anne (an individual) - located at Acacia Bay, Taupo,
Barnett, Michelle (a director) - located at Rangatira Park, Taupo,
Veitch, Robert Fauchelle (an individual) - located at Waipahihi, Taupo. Next there is the next group of shareholders, share allotment (22500 shares, 22.5%) belongs to 4 entities, namely:
Veitch, Robert Fauchelle, located at Waipahihi, Taupo (an individual),
Barnett, Michelle, located at Rangatira Park, Taupo (a director),
Wedekind, Coralie Anne, located at Acacia Bay, Taupo (an individual). Our database was last updated on 27 Apr 2024.

Current address Type Used since
44 Heuheu Street, Taupo, 3330 Registered 30 Nov 2018
44 Heuheu Street, Taupo, 3330 Physical & service 28 Feb 2019
Directors
Name and Address Role Period
Michelle Barnett
Rd 5, Taupo, 3385
Address used since 03 Feb 2014
Rangatira Park, Taupo, 3330
Address used since 30 Oct 2019
Director 03 Feb 2014 - current
Daniel Allen Britten
Taupo, 3377
Address used since 13 Apr 2021
Wharewaka, Taupo, 3330
Address used since 04 Sep 2017
Hilltop, Taupo, 3330
Address used since 03 Feb 2014
Director 03 Feb 2014 - current
Robert Fauchelle Veitch
Waipahihi, Taupo, 3330
Address used since 03 Jan 2018
Director 03 Jan 2018 - current
Coralie Anne Wedekind
Acacia Bay, Taupo, 3330
Address used since 03 Jan 2018
Director 03 Jan 2018 - current
Kelly Jean O'reilly
Rd 1, Atiamuri, 3078
Address used since 09 May 2023
Wharewaka, Taupo, 3330
Address used since 25 Nov 2019
R D 1, Tokoroa, 3492
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Steven James Bignell
Hilltop, Taupo, 3330
Address used since 05 May 2015
Director 24 Dec 1997 - 31 Dec 2019
David Wayne Morris
Rainbow Point, Taupo, 3330
Address used since 06 Nov 2012
Director 24 Dec 1997 - 03 Jan 2018
David Harry Deacon Wickham
Rd 5, Taupo, 3385
Address used since 12 May 2015
Director 24 Dec 1997 - 03 Jan 2018
Patrick Joseph Brown
Waipahihi, Taupo, 3330
Address used since 31 May 2010
Director 28 May 1998 - 07 Nov 2016
Addresses
Previous address Type Period
44 Heu Heu Street, Taupo Registered 13 Apr 2000 - 30 Nov 2018
44 Heu Heu Street, Taupo Registered 12 Apr 2000 - 13 Apr 2000
44 Heu Heu Street, Taupo Physical 05 Jan 1998 - 28 Feb 2019
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
O'reilly, Kelly Jean
Director
Rd 1
Atiamuri
3078
06 Jan 2020 - current
Veitch, Robert Fauchelle
Individual
Waipahihi
Taupo
3330
03 Jan 2018 - current
Barnett, Michelle
Director
Rangatira Park
Taupo
3330
03 Jan 2018 - current
Britten, Daniel Allen
Director
Taupo
3377
31 Mar 2014 - current
Wedekind, Coralie Anne
Individual
Acacia Bay
Taupo
3330
03 Jan 2018 - current
Shares Allocation #2 Number of Shares: 22500
Shareholder Name Address Period
Wedekind, Coralie Anne
Individual
Acacia Bay
Taupo
3330
03 Jan 2018 - current
Barnett, Michelle
Director
Rangatira Park
Taupo
3330
03 Jan 2018 - current
Veitch, Robert Fauchelle
Individual
Waipahihi
Taupo
3330
03 Jan 2018 - current
Britten, Daniel Allen
Director
Taupo
3377
31 Mar 2014 - current
Shares Allocation #3 Number of Shares: 22500
Shareholder Name Address Period
Veitch, Robert Fauchelle
Individual
Waipahihi
Taupo
3330
03 Jan 2018 - current
Barnett, Michelle
Director
Rangatira Park
Taupo
3330
03 Jan 2018 - current
Wedekind, Coralie Anne
Individual
Acacia Bay
Taupo
3330
03 Jan 2018 - current
Britten, Daniel Allen
Director
Taupo
3377
31 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
O'donoghue, Joseph James
Individual
Richmond Heights
Taupo
3330
05 Jan 2022 - 28 Mar 2024
O'donoghue, Joseph James
Individual
Richmond Heights
Taupo
3330
05 Jan 2022 - 28 Mar 2024
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Wickham, David Harry Deacon
Individual
Rd 5
Taupo
3385
18 May 2007 - 04 Apr 2018
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Bignell, Steven James
Individual
Hilltop
Taupo
3330
18 May 2007 - 16 Mar 2021
Morris, David Wayne
Individual
Rainbow Point
Taupo
3330
18 May 2007 - 04 Apr 2018
Stretton & Co Holdings Limited
Shareholder NZBN: 9429039100993
Company Number: 509084
Entity
24 Dec 1997 - 18 May 2007
Brown, Patrick Joseph
Individual
Waipahihi
Taupo
3330
18 May 2007 - 31 Mar 2014
Morris, David Wayne
Individual
Rainbow Point
Taupo
3330
18 May 2007 - 04 Apr 2018
Stretton & Co Holdings Limited
Shareholder NZBN: 9429039100993
Company Number: 509084
Entity
24 Dec 1997 - 18 May 2007
Wickham, David Harry Deacon
Individual
Rd 5
Taupo
3385
18 May 2007 - 04 Apr 2018
Location
Companies nearby
Wills Way Dairies Limited
44 Heuheu Street
Stevens Electrical Limited
44 Heuheu Street
Volcanic Plateau Harvesting Limited
44 Heuheu Street
Bella Ridge Farms Limited
44 Heuheu Street
Lake Furnishings Limited
44 Heuheu Street
Stolzenberg Farms Limited
44 Heuheu Street