Stafford Equities Limited (issued an NZBN of 9429035477259) was incorporated on 15 Mar 2004. 3 addresses are in use by the company: Plaza House Level 1, 243 Princes Street, Dunedin, 9016 (type: registered, registered). 2 Stafford Street, Dunedin Central, Dunedin had been their registered address, up until 23 Jun 2016. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 34 shares (34 per cent of shares), namely:
Mclauchlan, Graeme Robert (a director) located at Maori Hill, Dunedin postcode 9010. As far as the second group is concerned, a total of 2 shareholders hold 33 per cent of all shares (exactly 33 shares); it includes
Kippenberger, Katherine Louise (an individual) - located at St Albans, Christchurch,
Kippenberger, Mark (an individual) - located at St Albans, Christchurch. Next there is the third group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Analog Digital Instruments Limited, located at Dunedin Central, Dunedin (an entity). The Businesscheck database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Plaza House Level 1, 243 Princes Street, Dunedin, 9016 | Physical & registered & service | 23 Jun 2016 |
| Plaza House Level 1, 243 Princes Street, Dunedin, 9016 | Registered | 14 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Robert Mclauchlan
Maori Hill, Dunedin, 9010
Address used since 15 Aug 2013 |
Director | 16 Mar 2004 - current |
|
Stuart James Mclauchlan
Maori Hill, Dunedin, 9010
Address used since 01 Apr 2016 |
Director | 16 Mar 2004 - current |
|
Tony Jason Sycamore
Roslyn, Dunedin,
Address used since 15 Mar 2004 |
Director | 15 Mar 2004 - 05 Apr 2004 |
| Previous address | Type | Period |
|---|---|---|
| 2 Stafford Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 31 Jul 2012 - 23 Jun 2016 |
| G S Mclauchlan & Co, Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 | Physical & registered | 24 Sep 2010 - 31 Jul 2012 |
| G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin | Registered & physical | 11 Jun 2007 - 24 Sep 2010 |
| C/- Gs Mclauchlan & Co, 3rd Floor, Stafford House, 2 Stafford Street, Dunedin | Registered & physical | 15 Mar 2004 - 11 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclauchlan, Graeme Robert Director |
Maori Hill Dunedin 9010 |
15 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kippenberger, Katherine Louise Individual |
St Albans Christchurch 8014 |
30 Jun 2020 - current |
|
Kippenberger, Mark Individual |
St Albans Christchurch 8014 |
30 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Analog Digital Instruments Limited Shareholder NZBN: 9429039666130 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
15 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 Entity |
15 Mar 2004 - 15 Aug 2013 | |
|
Jutland Industrial Estate Limited Shareholder NZBN: 9429039324047 Company Number: 433911 Entity |
243 Princes Street Dunedin Null 9016 |
15 Aug 2013 - 30 Jun 2020 |
|
Mclauchlan, Stuart James Director |
Maori Hill Dunedin 9010 |
15 Aug 2013 - 05 Jun 2024 |
|
Jutland Industrial Estate Limited Shareholder NZBN: 9429039324047 Company Number: 433911 Entity |
243 Princes Street Dunedin Null 9016 |
15 Aug 2013 - 30 Jun 2020 |
|
Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 Entity |
15 Mar 2004 - 15 Aug 2013 |
![]() |
Airport Shuttles Dunedin Limited Level 1 Plaza House |
![]() |
Cjs Group 2011 Limited 243 Princes Street |
![]() |
1804 Limited Level 1, Plaza House |
![]() |
H & J Flooring Limited Level 1 Plaza House |
![]() |
High Excitement Limited Level 1, Plaza House |
![]() |
Timshel Consulting Limited Level 1, Plaza House |