General information

Golden Bay Stationery Limited

Type: NZ Limited Company (Ltd)
9429033857053
New Zealand Business Number
1867561
Company Number
Registered
Company Status

Golden Bay Stationery Limited (issued a business number of 9429033857053) was registered on 25 Sep 2006. 4 addresses are currently in use by the company: 237 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). 64 Becmead Drive, Harewood, Christchurch had been their registered address, up to 15 Mar 2021. 10000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50% of shares), namely:
Nambas Limited (an entity) located at Nelson 7010. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 2500 shares); it includes
Moir, Kim Marie (an individual) - located at Takaka, Takaka. Next there is the third group of shareholders, share allocation (2500 shares, 25%) belongs to 1 entity, namely:
Moir, Michael John Stuart, located at Takaka, Takaka (an individual). Our data was updated on 03 Jun 2025.

Current address Type Used since
29-33 Commercial Street, Takaka Other (Address For Share Register) & shareregister (Address For Share Register) 25 Sep 2006
237 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical & service 15 Mar 2021
Directors
Name and Address Role Period
Michael John Stuart Moir
Takaka, Takaka, 7110
Address used since 08 Oct 2018
Director 08 Oct 2018 - current
Kim Marie Moir
Takaka, Takaka, 7110
Address used since 08 Oct 2018
Director 08 Oct 2018 - current
Sean Patrick Weir
Richmond, Richmond, 7020
Address used since 06 Nov 2018
Director 06 Nov 2018 - current
David Robert Moir
Nelson, Nelson, 7010
Address used since 06 Nov 2018
Director 06 Nov 2018 - current
Sean Patrick Weir
Richmond, Richmond, 7020
Address used since 07 Dec 2015
Director 25 Sep 2006 - 08 Oct 2018
David Robert Moir
Nelson, Nelson, 7010
Address used since 13 Nov 2013
Director 25 Sep 2006 - 08 Oct 2018
Craig Bishop-everett
Collingwood, Collingwood, 7073
Address used since 07 Dec 2015
Director 09 Oct 2012 - 21 Sep 2018
Karen Bishop-everett
Collingwood, Collingwood, 7073
Address used since 07 Dec 2015
Director 09 Oct 2012 - 21 Sep 2018
Robert James Hancock
Puramahoi, Rd 2 Takaka,
Address used since 25 Jan 2008
Director 25 Sep 2006 - 09 Oct 2012
Addresses
Previous address Type Period
64 Becmead Drive, Harewood, Christchurch, 8051 Registered & physical 03 Mar 2021 - 15 Mar 2021
72 Trafalgar Street, Nelson, 7010 Physical & registered 27 Nov 2019 - 03 Mar 2021
72 Trafalgar Street, Nelson, 7010 Physical & registered 21 Nov 2013 - 27 Nov 2019
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafaglar Street, Nelson 7010 Registered 26 Nov 2009 - 21 Nov 2013
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 Physical 26 Nov 2009 - 21 Nov 2013
Whk West Yates -division Of Whk(nz) Ltd, 72 Trafalgar Street, Nelson 7010 Physical & registered 01 Feb 2008 - 26 Nov 2009
29-33 Commercial Street, Takaka Registered & physical 25 Sep 2006 - 01 Feb 2008
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
02 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Nambas Limited
Shareholder NZBN: 9429035965251
Entity (NZ Limited Company)
Nelson 7010
25 Sep 2006 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Moir, Kim Marie
Individual
Takaka
Takaka
7110
28 Sep 2018 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Moir, Michael John Stuart
Individual
Takaka
Takaka
7110
28 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Bishop-everett, Craig
Individual
Collingwood
Collingwood
7073
09 Oct 2012 - 28 Sep 2018
Bishop-everett, Karen
Individual
Collingwood
Collingwood
7073
09 Oct 2012 - 28 Sep 2018
Hancock, Robert James
Individual
Puramahoi
Rd 2 Takaka
25 Sep 2006 - 09 Oct 2012
Location
Companies nearby
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street