Stanners Motors Limited, a registered company, was started on 21 May 1993. 9429038887499 is the number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. This company has been run by 4 directors: Keith Robert Stanners - an active director whose contract began on 21 May 1993,
Neil Harry Stanners - an active director whose contract began on 31 Oct 1994,
Robert David Stanners - an inactive director whose contract began on 21 May 1993 and was terminated on 06 Jun 1997,
Thomas Hay Stanners - an inactive director whose contract began on 21 May 1993 and was terminated on 31 Oct 1994.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: registered, physical).
Stanners Motors Limited had been using 11 Stanners Street, Eltham as their registered address up to 07 Oct 2016.
A total of 200000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 99950 shares (49.98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (0.02%). Finally we have the next share allotment (51 shares 0.03%) made up of 1 entity.
Previous address
Address: 11 Stanners Street, Eltham New Zealand
Registered & physical address used from 27 Jun 1997 to 07 Oct 2016
Basic Financial info
Total number of Shares: 200000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 99950 | |||
Individual | Stanners, Keith Robert |
Rd 8 Inglewood 4388 New Zealand |
21 May 1993 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Stanners, Neil Harry |
Eltham 4322 New Zealand |
21 May 1993 - |
Shares Allocation #4 Number of Shares: 51 | |||
Individual | Stanners, Keith Robert |
Rd 8 Inglewood 4388 New Zealand |
21 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Robert Lewis |
Eltham 4322 New Zealand |
14 Oct 2005 - 17 Dec 2019 |
Individual | England, Robert Lewis |
Eltham 4322 New Zealand |
14 Oct 2005 - 17 Dec 2019 |
Individual | England, Robert Lewis |
Eltham 4322 New Zealand |
21 May 1993 - 17 Dec 2019 |
Individual | Schurr, Christopher Frederick |
New Plymouth 4312 New Zealand |
14 Oct 2005 - 17 Dec 2019 |
Individual | Schurr, Christopher Frederick |
New Plymouth 4312 New Zealand |
21 May 1993 - 17 Dec 2019 |
Keith Robert Stanners - Director
Appointment date: 21 May 1993
Address: R D 8, Inglewood, 4388 New Zealand
Address used since 13 Jan 2020
Address: Eltham, 4322 New Zealand
Address used since 07 Oct 2015
Address: Hawera, Hawera, 4610 New Zealand
Address used since 13 Jan 2020
Neil Harry Stanners - Director
Appointment date: 31 Oct 1994
Address: Eltham, 4322 New Zealand
Address used since 07 Oct 2015
Robert David Stanners - Director (Inactive)
Appointment date: 21 May 1993
Termination date: 06 Jun 1997
Address: Eltham,
Address used since 21 May 1993
Thomas Hay Stanners - Director (Inactive)
Appointment date: 21 May 1993
Termination date: 31 Oct 1994
Address: Eltham,
Address used since 21 May 1993
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street
Central Taranaki Automotive Limited
11 Stanners Street
Cozworth Auto Services Limited
12 Arthur Street
Force Industries Limited
3928 Mountain Road
Hollard Engineering Limited
26 Wellington Street
Mountain Motors (2009) Limited
87 Regan Street
Transport & Diesel Services Limited
163 Glover Road