General information

Stockco Limited

Type: NZ Limited Company (Ltd)
9429038665868
New Zealand Business Number
634971
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K623030 - Non-depository Financing
Industry classification codes with description

Stockco Limited (New Zealand Business Number 9429038665868) was incorporated on 02 Nov 1994. 8 addresess are in use by the company: Po Box 8050, Havelock North, Havelock North, 4157 (type: postal, office). Farming House, 211 Market Street South, Hastings had been their registered address, up until 15 Sep 2017. Stockco Limited used more names, namely: Tennyson Street (Shelf No.26) Limited from 02 Nov 1994 to 01 Dec 1994. 550000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 550000 shares (100 per cent of shares), namely:
Agri Holdings Limited (an entity) located at Havelock North, Havelock North postcode 4130. "Non-depository financing" (business classification K623030) is the category the ABS issued Stockco Limited. Businesscheck's information was updated on 03 Mar 2024.

Current address Type Used since
Farming House, 211 Market Street South, Hastings Other (Address For Share Register) 01 Sep 2005
Building C, 5 Havelock Road, Havelock North, 4157 Other (Address For Share Register) & shareregister (Address For Share Register) 07 Sep 2017
Building C, 5 Havelock Road, Havelock North, 4157 Physical & registered & service 15 Sep 2017
Po Box 8050, Havelock North, Havelock North, 4157 Postal 06 Nov 2019
Contact info
64 0800 920929
Phone (Phone)
www.stockco.co.nz
Website
Directors
Name and Address Role Period
Marcus Barnicoat Kight
Rd 12, Havelock North, 4294
Address used since 04 Nov 2013
Director 24 Nov 1994 - current
Edwyn Ivan Michael Kight
Havelock North, Havelock North, 4130
Address used since 04 Nov 2022
Director 04 Nov 2022 - current
Andrew Maclean Morrison
Rd 2, Opotiki, 3198
Address used since 27 Sep 2020
Wellington, Wellington, 6011
Address used since 06 Nov 2015
Director 01 Sep 2005 - 08 Nov 2022
Richard John Brimblecombe
Bundall, 4217
Address used since 01 Jan 1970
Runaway Bay, Qld, 4216
Address used since 18 Dec 2015
Bundall, 4217
Address used since 01 Jan 1970
Director 18 Dec 2015 - 04 Dec 2019
Martyn Boyd Hamilton Reesby
Remuera, Aucland,
Address used since 22 May 2006
Director 22 May 2006 - 15 Jun 2015
Martyn Hamilton Boyd
Remuera, Auckland,
Address used since 20 May 2006
Director 20 May 2006 - 20 May 2006
Keith Thomas Cooper
Dunedin,
Address used since 01 Sep 2004
Director 01 Sep 2004 - 31 Aug 2005
Richard George Carver
Remuera, Auckland,
Address used since 10 Feb 2004
Director 10 Feb 2004 - 31 Aug 2004
Simon Roger Gibbs
Havelock North,
Address used since 03 Oct 1997
Director 03 Oct 1997 - 31 Dec 2003
John James Loughlin
Hastings,
Address used since 28 Nov 1995
Director 28 Nov 1995 - 03 Oct 1997
Stuart John Webster
Napier,
Address used since 02 Nov 1994
Director 02 Nov 1994 - 24 Nov 1994
Gerard John Sullivan
Napier,
Address used since 02 Nov 1994
Director 02 Nov 1994 - 24 Nov 1994
Addresses
Other active addresses
Type Used since
Po Box 8050, Havelock North, Havelock North, 4157 Postal 06 Nov 2019
Building C, 5 Havelock Road, Havelock North, 4157 Office & delivery 06 Nov 2019
Principal place of activity
Building C , 5 Havelock Road , Havelock North , 4157
Previous address Type Period
Farming House, 211 Market Street South, Hastings Registered & physical 06 Sep 2005 - 15 Sep 2017
727 Heretaunga Street West, Hastings 4215 Physical 03 Dec 2002 - 06 Sep 2005
Po Box 678, Hastings 4215 Physical 19 Feb 2002 - 03 Dec 2002
Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington Physical 03 Jan 1996 - 03 Jan 1996
The Manager, Richmond Limited, 507 Eastbourne Street, Hastings Physical 03 Jan 1996 - 19 Feb 2002
Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington Registered 28 Dec 1995 - 06 Sep 2005
Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier Registered 14 Dec 1994 - 28 Dec 1995
Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier Physical 14 Dec 1994 - 03 Jan 1996
Financial Data
Financial info
550000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 550000
Shareholder Name Address Period
Agri Holdings Limited
Shareholder NZBN: 9429051045647
Entity (NZ Limited Company)
Havelock North
Havelock North
4130
04 Jul 2023 - current

Historic shareholders

Shareholder Name Address Period
Kight, Marcus Barnicoat
Individual
Rd 12
Havelock North
4294
13 Oct 2009 - 04 Jul 2023
Genetic Finance Limited
Shareholder NZBN: 9429039494825
Company Number: 378885
Entity
5 Havelock Road
Havelock Road
4157
18 Nov 2003 - 04 Jul 2023
Kight, Edwyn Ivan Michael
Individual
Rd 12
Havelock North
4294
29 Jan 2016 - 04 Jul 2023
Donald, Robert Michael
Individual
R D 1
Taupo
12 Feb 2009 - 15 May 2012
Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity
02 Nov 1994 - 25 Aug 2005
Kight, Marcus Barnicoat
Individual
Havelock North
18 Nov 2003 - 18 Nov 2003
Hinton, Gregory Paul
Individual
Remuera
Auckland
25 May 2006 - 01 Nov 2011
Morrison, Andrew Maclean
Individual
Wellington 6011
13 Oct 2009 - 29 Jan 2016
Paradise Trust Company Limited
Shareholder NZBN: 9429031176125
Company Number: 3323273
Entity
01 Nov 2011 - 16 Jun 2015
Whakaipo Trustee Services Limited
Shareholder NZBN: 9429030771130
Company Number: 3737857
Entity
15 May 2012 - 01 Jul 2015
Whakaipo Trustee Services Limited
Shareholder NZBN: 9429030771130
Company Number: 3737857
Entity
15 May 2012 - 01 Jul 2015
Reesby, Martyn Boyd Hamilton
Individual
Remuera
Auckland
25 May 2006 - 16 Jun 2015
Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity
02 Nov 1994 - 25 Aug 2005
Paradise Trust Company Limited
Shareholder NZBN: 9429031176125
Company Number: 3323273
Entity
01 Nov 2011 - 16 Jun 2015
Donald, Gerard Logan
Individual
R D 1
Taupo
12 Feb 2009 - 01 Jul 2015
Location
Companies nearby
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
Similar companies
Killarney Capital Limited
1215 Maraekakaho Road
Nan Holdings (nz) Limited
15 Swansea Place
G.h.m.enterprises Limited
112 Iranui Road
Southpac 74 Finance Limited
40 Tasman Drive
Ark Resources Limited
65 Wairaka Road
NZ Farmers Livestock Finance Limited
201 Broadway