General information

Stags Limited

Type: NZ Limited Company (Ltd)
9429041584859
New Zealand Business Number
5576145
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Stags Limited (issued a New Zealand Business Number of 9429041584859) was started on 18 Feb 2015. 2 addresses are in use by the company: 5 Carlyle Street, Napier South, Napier, 4110 (type: registered, physical). 43 Carlyle Street, Napier South, Napier had been their physical address, until 20 May 2022. 1000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 250 shares (25 per cent of shares), namely:
Napier Independent Trustees No. 10 Limited (an entity) located at Ahuriri, Napier postcode 4110,
Waugh, Darren Leslie (an individual) located at Havelock North, Havelock North postcode 4130,
Wise, Kirsten Marie (a director) located at Hospital Hill, Napier postcode 4110. When considering the second group, a total of 2 shareholders hold 25 per cent of all shares (250 shares); it includes
Cheetham, David Vincent (a director) - located at Napier South, Napier,
Morris, Daamen (an individual) - located at Hurworth, New Plymouth. Moving on to the third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Hankins, Simon John, located at Poraiti, Napier (a director). "Investment - financial assets" (business classification K624040) is the classification the ABS issued Stags Limited. Our data was last updated on 03 Feb 2024.

Current address Type Used since
5 Carlyle Street, Napier South, Napier, 4110 Registered & physical & service 20 May 2022
Directors
Name and Address Role Period
Anne Lynette Lee
Waipu, 0582
Address used since 03 May 2023
Rd 3, Napier, 4183
Address used since 10 May 2016
Director 18 Feb 2015 - current
Kirsten Marie Wise
Greenmeadows, Napier, 4112
Address used since 18 Feb 2015
Hospital Hill, Napier, 4110
Address used since 01 May 2019
Director 18 Feb 2015 - current
Simon John Hankins
Poraiti, Napier, 4112
Address used since 13 May 2020
Marewa, Napier, 4110
Address used since 18 Feb 2015
Director 18 Feb 2015 - current
David Vincent Cheetham
Napier South, Napier, 4110
Address used since 18 Feb 2015
Director 18 Feb 2015 - current
Rebecca Virginia Sayer
Poraiti, Napier, 4112
Address used since 10 May 2016
Director 18 Feb 2015 - 01 Apr 2018
Karrie Jade Stephens
Greenmeadows, Napier, 4112
Address used since 18 Feb 2015
Director 18 Feb 2015 - 16 May 2017
Kate Rose Stephens
Marewa, Napier, 4110
Address used since 18 Feb 2015
Director 18 Feb 2015 - 16 May 2017
Jessie Claire Danks
Hospital Hill, Napier, 4110
Address used since 18 Feb 2015
Director 18 Feb 2015 - 16 May 2017
Kim Sandra Nichol
Rd 2, Napier, 4182
Address used since 18 Feb 2015
Director 18 Feb 2015 - 12 May 2017
Tegan Maree Tocker
Marewa, Napier, 4110
Address used since 18 Feb 2015
Director 18 Feb 2015 - 12 May 2017
Addresses
Previous address Type Period
43 Carlyle Street, Napier South, Napier, 4110 Physical & registered 18 Feb 2015 - 20 May 2022
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Napier Independent Trustees No. 10 Limited
Shareholder NZBN: 9429046437815
Entity (NZ Limited Company)
Ahuriri
Napier
4110
17 Mar 2023 - current
Waugh, Darren Leslie
Individual
Havelock North
Havelock North
4130
18 Feb 2015 - current
Wise, Kirsten Marie
Director
Hospital Hill
Napier
4110
18 Feb 2015 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Cheetham, David Vincent
Director
Napier South
Napier
4110
18 Feb 2015 - current
Morris, Daamen
Individual
Hurworth
New Plymouth
4371
18 Feb 2015 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Hankins, Simon John
Director
Poraiti
Napier
4112
18 Feb 2015 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Lee, Anne Lynette
Director
Waipu
0582
18 Feb 2015 - current

Historic shareholders

Shareholder Name Address Period
Nichol, Richard William
Individual
Rd 2
Napier
4182
18 Feb 2015 - 15 May 2017
Sayer, Rebecca Virginia
Individual
Poraiti
Napier
4112
18 Feb 2015 - 30 Apr 2018
Tocker, Tegan Maree
Individual
Marewa
Napier
4110
18 Feb 2015 - 15 May 2017
Nichol, Kim Sandra
Individual
Rd 2
Napier
4182
18 Feb 2015 - 15 May 2017
Danks, Jessie Claire
Individual
Hospital Hill
Napier
4110
18 Feb 2015 - 16 May 2017
Jessie Claire Danks
Director
Hospital Hill
Napier
4110
18 Feb 2015 - 16 May 2017
Kim Sandra Nichol
Director
Rd 2
Napier
4182
18 Feb 2015 - 15 May 2017
Tegan Maree Tocker
Director
Marewa
Napier
4110
18 Feb 2015 - 15 May 2017
Karrie Jade Stephens
Director
Greenmeadows
Napier
4112
18 Feb 2015 - 16 May 2017
Kate Rose Stephens
Director
Marewa
Napier
4110
18 Feb 2015 - 16 May 2017
Stephens, Cory York
Individual
Greenmeadows
Napier
4112
18 Feb 2015 - 16 May 2017
Stephens, Karrie Jade
Individual
Greenmeadows
Napier
4112
18 Feb 2015 - 16 May 2017
Stephens, Kate Rose
Individual
Marewa
Napier
4110
18 Feb 2015 - 16 May 2017
Location
Companies nearby
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Similar companies