Stevenson Properties (2015) Limited (NZBN 9429032597905) was registered on 20 Aug 2008. 2 addresses are in use by the company: 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, service). Suite 10, 152 Quay Street, Auckland Central, Auckland had been their registered address, up to 09 Nov 2018. Stevenson Properties (2015) Limited used other names, namely: Stevenson Tcl Limited from 10 Aug 2009 to 13 Jan 2015, Tcl Isuzu Limited (08 Sep 2008 to 10 Aug 2009) and Stevenson Tcl Limited (20 Aug 2008 - 08 Sep 2008). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Fulton Hogan Limited (an entity) located at Burnside, Christchurch postcode 8053. Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & service & registered | 09 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Cornelus Wilhelmus Bruyn
Remuera, Auckland, 1050
Address used since 11 Nov 2024
Fendalton, Christchurch, 8041
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - current |
|
Graeme Mark Tapp
Burnside, Christchurch, 8053
Address used since 30 Sep 2023 |
Director | 30 Sep 2023 - current |
|
Simon Campbell Dyne
Narrow Neck, Auckland, 0624
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - 30 Sep 2023 |
|
Robert James Woodgate
Northwood, Christchurch, 8051
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - 30 Sep 2023 |
|
Benjamin James Hayward
Shirley, Christchurch, 8061
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - 30 Sep 2023 |
|
Edwin Graeme Johnson
Rd 2, Ohoka, 7692
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - 01 Jan 2022 |
|
Mark Xavier Franklin
Auckland Central, Auckland, 1010
Address used since 03 May 2016 |
Director | 23 Feb 2010 - 31 Oct 2018 |
|
Martin Hugh Pyke
Rothesay Bay, Auckland, 0630
Address used since 01 May 2013 |
Director | 01 May 2013 - 31 Oct 2018 |
|
David Lindsay Stevenson
Half Moon Bay, Manukau, 2014
Address used since 25 May 2010 |
Director | 20 Aug 2008 - 15 Apr 2013 |
|
John Mcfadyen Rae
Remuera, Auckland 1050,
Address used since 20 Aug 2008 |
Director | 20 Aug 2008 - 01 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 May 2016 - 09 Nov 2018 |
| 10/152 Quay Street, Auckland, 1010 | Physical & registered | 10 Jun 2015 - 11 May 2016 |
| 99 Gavin Street, Ellerslie, Auckland 1060 | Registered & physical | 25 Jun 2009 - 10 Jun 2015 |
| 99 Gavin Street, Penrose, Auckland 1060 | Physical | 28 May 2009 - 25 Jun 2009 |
| 364 East Tamaki Road, East Tamaki, Manukau 2013 | Registered | 20 Aug 2008 - 25 Jun 2009 |
| 364 East Tamaki Road, East Tamaki, Manukau 2013 | Physical | 20 Aug 2008 - 28 May 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fulton Hogan Limited Shareholder NZBN: 9429040318080 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
01 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 Entity |
Auckland 1010 |
20 Aug 2008 - 01 Nov 2018 |
|
Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 Entity |
Auckland 1010 |
20 Aug 2008 - 01 Nov 2018 |
| Effective Date | 30 Oct 2018 |
| Name | Fulton Hogan Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 144659 |
| Country of origin | NZ |
| Address |
10/152 Quay Street Auckland 1010 |
![]() |
Prazma Investment Trust Limited Level 11, Harbour View Building |
![]() |
Cj Luxury Hotel Trust Limited Level 11, Harbour View Building |
![]() |
Rac Transport Limited 152 Quay Street |
![]() |
Morrison Corporate Trustee Limited Level 11, Harbour View Building |
![]() |
Associates Trust Limited Level 11, Harbour View Building |
![]() |
Couch & Co. Limited Level 11, Harbour View Building |