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 |
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 |
Previous address | Type | Period |
---|---|---|
43 Carlyle Street, Napier South, Napier, 4110 | Physical & registered | 18 Feb 2015 - 20 May 2022 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hankins, Simon John Director |
Poraiti Napier 4112 |
18 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Anne Lynette Director |
Waipu 0582 |
18 Feb 2015 - current |
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 |
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 |
Foix Investments Limited 16 Ormond Road |
Financial Advice Hawkes Bay Limited 20-22 Munro Street |
Colin Fox Trustees Limited 17 Shakespeare Road |
Hurst Associates Limited Level 3 |
Ashridge Holdings (no 3) Limited 11 Thompson Road |
Equity Rising Limited 182b Hyderabad Road |