Standard 758 Limited was started on 28 Apr 1997 and issued an NZ business number of 9429038118609. This registered LTD company has been supervised by 2 directors: Francis Everadus Van Rijn - an active director whose contract began on 18 Jun 1997,
Richard Thomas Salisbury - an inactive director whose contract began on 28 Apr 1997 and was terminated on 18 Jun 1997.
As stated in the BizDb database (updated on 21 Apr 2024), the company uses 4 addresses: Po Box 37510 Parnell, Parnell, Auckland, 1050 (postal address),
151 A Unit A Maurau Rd, Ellerslie, Auckland, 1050 (delivery address),
151 A Unit A Maurau Rd, Ellerslie, Auckland, 1050 (office address),
151A Studioa, Marua Rd, Ellerslie, Auckland (physical address) among others.
Up to 28 Jun 2006, Standard 758 Limited had been using Level 8, 53 Fort Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Van Rijn, Francis Everadus (an individual) located at Remuera, Auckland postcode 1050. Standard 758 Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 151 A Unit A Maurau Rd, Ellerslie, Auckland, 1050 New Zealand
Delivery & office address used from 09 May 2019
Principal place of activity
151 A Unit A Maurau Rd, Ellerslie, Auckland, 1050 New Zealand
Previous addresses
Address #1: Level 8, 53 Fort Street, Auckland
Physical & registered address used from 23 Sep 2003 to 28 Jun 2006
Address #2: 137 Vincent Street, Auckland
Physical address used from 27 Jun 2001 to 23 Sep 2003
Address #3: Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address #4: Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland
Registered address used from 27 Jun 2001 to 23 Sep 2003
Address #5: 8 Fleming Place, Hamilton
Registered address used from 11 Apr 2000 to 27 Jun 2001
Address #6: 8 Fleming Place, Hamilton
Registered address used from 10 Jul 1997 to 11 Apr 2000
Address #7: 8 Fleming Place, Hamilton
Physical address used from 10 Jul 1997 to 27 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Van Rijn, Francis Everadus |
Remuera Auckland 1050 New Zealand |
28 Apr 1997 - |
Francis Everadus Van Rijn - Director
Appointment date: 18 Jun 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2014
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 18 Jun 1997
Address: Hamilton,
Address used since 28 Apr 1997
Afar Concepts Limited
112 Kitchener Rd, Milford
Milford Optometrists Limited
155 Kitchener Road
Venture Financial Services (nz) Limited
Level 1, Suite 2 162 Kitchener Road
Alians Limited
C/- 112 Kitchener Road
Oriental Medicare Limited
Level 1 Unit B 166 Kitchener Road
Melanoma New Zealand
Level 1 -52 East Coast Rd
Alpdeejay Limited
Suite B
Emerald International Limited
145 Kitchener Road
Happy Valley Holdings Limited
145 Kitchener Road
Malt Holdings Limited
145 Kitchener Road
Montgomery Futures Limited
145 Kitchener Road
St Luke's Mega Centre Limited
145 Kitchener Road