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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bds Trustee (taylor) Limited Shareholder NZBN: 9429033908205 Entity (NZ Limited Company) |
Auckland 1010 |
31 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Olivia Margaret Individual |
Parnell Auckland 1052 |
01 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Holehouse, Kate Louise Individual |
Parnell Auckland |
21 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Castel, Jennifer Ann Individual |
Parnell Auckland 1052 |
09 May 2009 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Marjory Elizabeth Individual |
Parnell Auckland 1052 |
20 Jan 2011 - current |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lithgow, Andrea Joy Individual |
Parnell Auckland 1052 |
22 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Manson, Margaret Lorrain Individual |
Parnell Auckland 1052 |
03 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Reesby, Madeleine Juliana Individual |
Parnell Auckland 1052 |
01 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Maguire, Michael James Individual |
Auckland 1052 |
26 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Rees, Rosemary Sarah Individual |
Parnell Auckland 1052 |
14 Jul 2011 - current |
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 |
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 |
Siena Capital Limited 2/26 St Stephens Avenue |
|
International Relief Friendship Foundation Of New Zealand 24 St Stephens Avenue |
|
One World Crusade Inc 24 St Stephens Ave Parnell Auckland 1 |
|
Youth Federation For World Peace (new Zealand) 24 St Stephens Avenue |
|
Family Federation For World Peace And Unification 24 St Stephens Avenue |
|
Women's Federation For World Peace (new Zealand) 24 St Stephens Avenue |