General information

Stevenson Properties (2015) Limited

Type: NZ Limited Company (Ltd)
9429032597905
New Zealand Business Number
2164755
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
04 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Entity (NZ Limited Company)
Burnside
Christchurch
8053
01 Nov 2018 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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