General information

St Stephens Court Limited

Type: NZ Limited Company (Ltd)
9429040702568
New Zealand Business Number
56004
Company Number
Registered
Company Status

St Stephens Court Limited (New Zealand Business Number 9429040702568) was incorporated on 22 Oct 1957. 2 addresses are currently in use by the company: 15/26 St Stephens Ave, Parnell, Auckland, 1052 (type: physical, service). 14/26 St Stephens Ave, Parnell, Auckland 1052 had been their registered address, up to 06 May 2014. 48941 shares are allotted to 20 shareholders who belong to 15 shareholder groups. The first group is composed of 1 entity and holds 2850 shares (5.82 per cent of shares), namely:
Bds Trustee (Taylor) Limited (an entity) located at Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 6.49 per cent of all shares (3175 shares); it includes
Gilbert, Olivia Margaret (an individual) - located at Parnell, Auckland. Next there is the 3rd group of shareholders, share allotment (2695 shares, 5.51%) belongs to 1 entity, namely:
Holehouse, Kate Louise, located at Parnell, Auckland (an individual). Our database was last updated on 23 Mar 2024.

Current address Type Used since
15/26 St Stephens Ave, Parnell, Auckland, 1052 Physical & service & registered 06 May 2014
Directors
Name and Address Role Period
Kelvin Geoffrey Hopkins
Parnell, Auckland, 1052
Address used since 02 Jun 2011
Director 02 Jun 2011 - current
Marjory Elizabeth Lewis
Parnell, Auckland, 1052
Address used since 15 Aug 2013
Director 15 Aug 2013 - current
Andrea Joy Lithgow
Parnell, Auckland, 1052
Address used since 15 Apr 2014
Director 15 Apr 2014 - current
Philip Brake
Parnell, Auckland, 1052
Address used since 16 Apr 2018
Director 16 Apr 2018 - current
Michael David Allen
Parnell, Auckland, 1052
Address used since 29 Jun 2021
Director 29 Jun 2021 - current
Peter Colin Breuer
Parnell, Auckland, 1052
Address used since 21 Jun 2023
Director 21 Jun 2023 - current
Madeleine Reesby
Parnell, Auckland, 1052
Address used since 16 Apr 2018
Director 16 Apr 2018 - 21 Jun 2023
Jennifer Ann Castel
Parnell, Auckland, 1052
Address used since 10 Apr 2017
Director 01 Aug 2009 - 16 Apr 2018
Pauline Marie Breuer
Parnell, Auckland, 1052
Address used since 10 Apr 2017
Director 01 Aug 2009 - 16 Apr 2018
Kate Louise Holehouse
Parnell, Auckland 1052,
Address used since 01 Aug 2009
Director 01 Aug 2009 - 31 Mar 2014
Jennifer Merrin Simperingham
Parnell, Auckland, 1052
Address used since 24 Jan 2012
Director 24 Jan 2012 - 05 Aug 2013
Ray David Lind
Parnell, Auckland 1052,
Address used since 06 Dec 2007
Director 06 Dec 2007 - 01 Jul 2011
Patricia Rose Warman
Parnell, Auckland 1052,
Address used since 26 Jun 2007
Director 26 Jun 2007 - 29 Jun 2010
Phillip Joseph Coghlan
Parnell, Auckland,
Address used since 29 Aug 2001
Director 29 Aug 2001 - 09 Jun 2010
Margaret Pamela Jean Ellis
Parnell, Auckland,
Address used since 21 Dec 2005
Director 16 Jun 1998 - 01 Aug 2009
Patsy Marion Sherwin
Parnell, Auckland,
Address used since 21 Jan 2005
Director 21 Jan 2005 - 01 Aug 2009
Jennifer Merrin Simperingham
Parnell, Auckland 1052,
Address used since 06 Dec 2007
Director 06 Dec 2007 - 01 Aug 2009
Peter David Carpenter
Parnell, Auckland,
Address used since 14 Jul 1998
Director 14 Jul 1998 - 08 May 2009
Ann De Vere Motion
Parnell,
Address used since 22 May 1997
Director 22 May 1997 - 23 Oct 2007
Robert Keith Baird
Parnell, Auckland,
Address used since 19 Nov 1999
Director 19 Nov 1999 - 15 Jul 2006
Derek Andrew John Townsend
Parnell, Auckland,
Address used since 16 Dec 2002
Director 16 Dec 2002 - 21 Jan 2005
Rosa Jane Robertson
Parnell, Auckland,
Address used since 29 Aug 2001
Director 29 Aug 2001 - 16 Dec 2002
Margaret Eila Everton
Parnell, Auckland,
Address used since 01 Feb 2000
Director 01 Feb 2000 - 29 Aug 2000
Eric Michael Feather
Parnell, Auckland,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 30 Jun 2000
Carol Macmillan
Parnell,
Address used since 10 Dec 1996
Director 10 Dec 1996 - 01 Feb 2000
Marianne Grace Geary
Remuera,
Address used since 11 May 1995
Director 11 May 1995 - 19 Nov 1999
Margaret Everton
Parnell,
Address used since 10 Dec 1996
Director 10 Dec 1996 - 10 Aug 1999
Struan Charles Barty
Parnell,
Address used since 10 Dec 1996
Director 10 Dec 1996 - 16 Jun 1998
Suzanne Gurle Bennett
Parnell,
Address used since 18 Nov 1992
Director 18 Nov 1992 - 09 Mar 1998
Hillary Page
Parnell,
Address used since 11 May 1995
Director 11 May 1995 - 29 Apr 1997
Mary Elizabeth Box
Parnell,
Address used since 01 Mar 1995
Director 01 Mar 1995 - 10 Dec 1996
Anne Louise Hall
Parnell,
Address used since 19 Apr 1995
Director 19 Apr 1995 - 10 Dec 1996
Auriel Wendy Goodwin
Parnell,
Address used since 11 May 1995
Director 11 May 1995 - 10 May 1996
David Lawrence Mccabe
Parnell, Auckland,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 11 May 1995
Sheryll O'neill
St Stephens Court,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 11 May 1995
Molly Leverett Taylor
Parnell, Auckland,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 01 Mar 1995
Richard Neil Manthel
26 St Stephens Avenue, Parnell, Auckland,
Address used since 18 Nov 1992
Director 18 Nov 1992 - 13 Jun 1994
Graham Laws
Parnell, Auckland,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 01 Mar 1994
Margaret Eila Everton
26 St Stephens Avenue, Auckland,
Address used since 01 Sep 1992
Director 01 Sep 1992 - 18 Nov 1992
Heather Elisabeth Clist
Parnell, Auckland,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 01 Sep 1992
Hilary Margaret Page
Parnell, Auckland,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 01 Sep 1992
Addresses
Previous address Type Period
14/26 St Stephens Ave, Parnell, Auckland 1052 Registered 19 Apr 2007 - 06 May 2014
14/26 St Stephens Avenue, Parnell, Auckland 1052 Physical 19 Apr 2007 - 06 May 2014
14/26 St Stephens Avenue, Parnell, Auckland Physical 23 Jun 1997 - 19 Apr 2007
12 - 26 St Stephens Ave, Parnell, Auckland Registered 24 Apr 1997 - 19 Apr 2007
Flat 15, St Stephens Court, 26 St Stephens Ave, Parnell Auckland 1 Registered 08 Jan 1996 - 24 Apr 1997
Financial Data
Financial info
48941
Total number of Shares
April
Annual return filing month
18 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2850
Shareholder Name Address Period
Bds Trustee (taylor) Limited
Shareholder NZBN: 9429033908205
Entity (NZ Limited Company)
Auckland
1010
31 Jan 2024 - current
Shares Allocation #2 Number of Shares: 3175
Shareholder Name Address Period
Gilbert, Olivia Margaret
Individual
Parnell
Auckland
1052
01 Mar 2022 - current
Shares Allocation #3 Number of Shares: 2695
Shareholder Name Address Period
Holehouse, Kate Louise
Individual
Parnell
Auckland
21 Dec 2005 - current
Shares Allocation #4 Number of Shares: 4346
Shareholder Name Address Period
Castel, Jennifer Ann
Individual
Parnell
Auckland 1052
09 May 2009 - current
Shares Allocation #5 Number of Shares: 5200
Shareholder Name Address Period
Hanley, Bridget
Individual
Parnell
Auckland
1052
20 Apr 2021 - current
Allen, Michael David
Individual
Parnell
Auckland
1052
20 Apr 2021 - current
Shares Allocation #6 Number of Shares: 2825
Shareholder Name Address Period
Lewis, Marjory Elizabeth
Individual
Parnell
Auckland
1052
20 Jan 2011 - current
Shares Allocation #7 Number of Shares: 3695
Shareholder Name Address Period
Breuer, Pauline Marie
Individual
Parnell
Auckland
1052
01 Aug 2009 - current
Breuer, Peter Colin
Individual
Parnell
Auckland
1052
01 Aug 2009 - current
Shares Allocation #8 Number of Shares: 2500
Shareholder Name Address Period
Mcguire, Heather Beverly
Individual
Parnell
Auckland
1052
28 Apr 2014 - current
Mcguire, Christopher John
Individual
Parnell
Auckland
1052
28 Apr 2014 - current
Shares Allocation #9 Number of Shares: 3400
Shareholder Name Address Period
Brake, Christine Anne
Individual
Parnell
Auckland
1052
30 May 2014 - current
Brake, Philip John
Individual
Parnell
Auckland
1052
30 May 2014 - current
Shares Allocation #10 Number of Shares: 2755
Shareholder Name Address Period
Lithgow, Andrea Joy
Individual
Parnell
Auckland
1052
22 Apr 2013 - current
Shares Allocation #11 Number of Shares: 2595
Shareholder Name Address Period
Manson, Margaret Lorrain
Individual
Parnell
Auckland
1052
03 Dec 2015 - current
Shares Allocation #12 Number of Shares: 3725
Shareholder Name Address Period
Reesby, Madeleine Juliana
Individual
Parnell
Auckland
1052
01 Aug 2016 - current
Shares Allocation #13 Number of Shares: 3470
Shareholder Name Address Period
Maguire, Michael James
Individual
Auckland
1052
26 Oct 2012 - current
Shares Allocation #14 Number of Shares: 2915
Shareholder Name Address Period
Rees, Rosemary Sarah
Individual
Parnell
Auckland
1052
14 Jul 2011 - current
Shares Allocation #15 Number of Shares: 2795
Shareholder Name Address Period
Hopkins, Linda Vivienne
Individual
Parnell
Auckland 1052
1052
19 Jan 2011 - current
Hopkins, Kelvin Geoffrey
Individual
Parnell
Auckland
1052
19 Jan 2011 - current

Historic shareholders

Shareholder Name Address Period
Lowther, Simon John
Individual
Parnell
Auckland
22 Oct 1957 - 09 May 2009
Sherwin, Patsy Marion
Individual
Auckland
22 Oct 1957 - 31 Jan 2024
Lamb, Michael
Individual
Parnell
Auckland
1052
01 Mar 2022 - 19 Apr 2022
Lowther, Simon John
Individual
Parnell
Auckland
1052
01 Mar 2022 - 19 Apr 2022
Lamb, Michael Charles
Individual
Parnell
Auckland
1052
21 Apr 2020 - 12 Feb 2021
Asbury, David John
Individual
Mt Albert
Auckland
1025
19 Jan 2011 - 04 Nov 2019
Mossaidis, Theodora
Individual
Parnell
Auckland
17 May 2005 - 01 Aug 2016
Warman, Guy Robert
Individual
Parnell
Auckland
22 Oct 1957 - 30 May 2014
Honeywell, Judith Diane
Individual
Parnell
Auckland
1052
06 Mar 2013 - 22 Apr 2013
Petrie, Caroline
Individual
Parnell
Auckland
1052
12 Feb 2021 - 19 Apr 2022
Bruce Scott Stevens Trustee Company 2012 Limited
Shareholder NZBN: 9429030814615
Company Number: 3711640
Entity
Ellerslie
Auckland
1051
26 Oct 2012 - 23 Jul 2018
Jones, Jenny Lind
Individual
Auckland
1052
26 Oct 2012 - 23 Jul 2018
Lowther, Nola Joan
Individual
Parnell
Auckland
1052
01 Mar 2022 - 19 Apr 2022
Trotter, Alison Ann
Individual
Kelburn
Wellington
6012
20 May 2015 - 20 Apr 2021
Simperingham, Jennifer Merrin
Individual
Auckland 1052
22 Oct 1957 - 28 Apr 2014
Stotter, Kerry Thomas
Individual
Parnell
Auckland
15 Mar 2004 - 30 May 2014
Coghlan, Violet Colleen
Individual
Parnell
Auckland
22 Oct 1957 - 19 Jan 2011
Beuth, Roland
Individual
Parnell
Auckland
1052
01 Mar 2022 - 19 Apr 2022
Frost, Margaret Lyndall
Individual
Parnell
Auckland
1052
01 Mar 2022 - 19 Apr 2022
Petrie, Caroline
Individual
Parnell
Auckland
1052
12 Feb 2021 - 19 Apr 2022
Ferrier, Amanda Mary
Individual
Glendowie
Auckland
1071
01 Mar 2022 - 19 Apr 2022
Jam Natty Do Limited
Other
22 Oct 1957 - 03 Dec 2015
C J M C Limited
Shareholder NZBN: 9429036698004
Company Number: 1175350
Entity
22 Oct 1957 - 28 Apr 2014
Trotter, Judith Catherine
Individual
Kelburn
Wellington
6012
20 May 2015 - 20 Apr 2021
Frost, Margaret Lyndall
Individual
Ellerslie
Auckland
1051
27 Feb 2017 - 21 Apr 2020
Kirkwood, Florence Alfreda
Individual
Auckland
22 Oct 1957 - 13 Apr 2005
Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Entity
04 Dec 2007 - 26 Oct 2012
Everton, Margaret Eila
Individual
Auckland
22 Oct 1957 - 20 Jan 2011
Sellar Bone Trustees Limited
Shareholder NZBN: 9429037227630
Company Number: 1042187
Entity
22 Oct 1957 - 27 Jun 2010
Bruce Scott Stevens Trustee Company 2012 Limited
Shareholder NZBN: 9429030814615
Company Number: 3711640
Entity
Ellerslie
Auckland
1051
26 Oct 2012 - 23 Jul 2018
Maguire, Melissa Clare
Individual
Parnell
Auckland
1052
26 Oct 2012 - 23 Jul 2018
Maguire, Melissa Clare
Individual
Parnell
Auckland
1052
26 Oct 2012 - 23 Jul 2018
Beuth, Roland
Individual
Auckland
22 Oct 1957 - 27 Feb 2017
Ellis, Margaret Pamela Jean
Individual
Parnell
Auckland
22 Oct 1957 - 07 Apr 2016
Simpson, Kristy Deborah
Individual
Parnell
Auckland
1052
28 Apr 2014 - 20 May 2015
Warman, Patricia Rose
Individual
Parnell
Auckland
15 Mar 2004 - 26 May 2014
Toplis, Russell Martin
Individual
Auckland
22 Oct 1957 - 28 Apr 2014
Fernyhough, Benjamin William
Individual
Parnell
Auckland
1052
04 Apr 2011 - 22 Apr 2013
Fernyhough, Ann Elizabeth
Individual
Parnell
Auckland
1052
06 Mar 2013 - 22 Apr 2013
Lind, Ray David
Individual
Parnell
Auckland 1052
22 Oct 1957 - 14 Jul 2011
Goodwin, Auriel Wendy
Individual
Auckland
22 Oct 1957 - 04 Apr 2011
Coghlan, Phillip Joseph
Individual
Auckland
22 Oct 1957 - 19 Jan 2011
Townsend, Derek Andrew John
Individual
Auckland
22 Oct 1957 - 15 Oct 2004
Carpenter, Loraine Ann
Individual
Parnell
Auckland
22 Oct 1957 - 27 Jun 2010
Sellar Bone Trustees Limited
Shareholder NZBN: 9429037227630
Company Number: 1042187
Entity
22 Oct 1957 - 27 Jun 2010
Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Entity
04 Dec 2007 - 26 Oct 2012
C J M C Limited
Shareholder NZBN: 9429036698004
Company Number: 1175350
Entity
22 Oct 1957 - 28 Apr 2014
Null - Jam Natty Do Limited
Other
22 Oct 1957 - 03 Dec 2015
Rose, Emily
Individual
Parnell
Auckland
13 Apr 2005 - 26 Oct 2012
Jones, Jenny Lind
Individual
Auckland
1052
26 Oct 2012 - 23 Jul 2018
Lowther, Nola Joan
Individual
Parnell
Auckland
22 Oct 1957 - 13 Dec 2007
Ferrier, Amanda Mary
Individual
Glendowie
Auckland 1071
06 May 2009 - 09 May 2009
Graham, Pamela Joy
Individual
Parnell
Auckland
22 Oct 1957 - 21 Dec 2005
Carpenter, Peter David
Individual
Parnell
Auckland
22 Oct 1957 - 27 Jun 2010
Location
Companies nearby