Stanthom Properties Limited, a registered company, was registered on 10 Jun 2010. 9429031500999 is the number it was issued. "Rest home operation" (ANZSIC Q860130) is how the company is categorised. The company has been run by 2 directors: Lawrence John Thompson - an active director whose contract began on 10 Jun 2010,
Glenys Adele Thompson - an active director whose contract began on 10 Jun 2010.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 2A Cornwall Park Avenue, Epsom, Auckland, 1051 (types include: postal, postal).
Stanthom Properties Limited had been using 44 Armadale Road, Remuera, Auckland as their registered address up to 13 Feb 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 2a Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand
Office & delivery address used from 04 Feb 2020
Address #5: 2a Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand
Postal address used from 02 Feb 2023
Principal place of activity
2a Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 44 Armadale Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 13 Feb 2018 to 13 Feb 2019
Address #2: 34 Ranui Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 14 Mar 2012 to 13 Feb 2018
Address #3: 31 Pukehana Avenue, Epsom Auckland New Zealand
Registered & physical address used from 10 Jun 2010 to 14 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thompson, Lawrence John |
Rd 1 Pokeno 2471 New Zealand |
10 Jun 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thompson, Glenys Adele |
Epsom Auckland 1051 New Zealand |
10 Jun 2010 - |
Lawrence John Thompson - Director
Appointment date: 10 Jun 2010
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 06 Mar 2012
Glenys Adele Thompson - Director
Appointment date: 10 Jun 2010
Address: Epsom, Auckland, 1051 New Zealand
Address used since 04 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2017
J-origin Limited
46a Armadale Road
New Zealand Milk Limited
44a Armadale Road
Topsight Limited
44a Armadale Road
New Zealand Precision Nutrition Limited
44a Armadale Road
Theresa Lim Design Limited
48 Armadale Road
Le 'mia Liebling Limited
48a Armadale Road
Agape Care Limited
52a King George Avenue
Deakoda Holdings Limited
16 Minto Road
Discover Oasis Limited
42 Matai Road
Kapsan Enterprises Limited
28 Alpers Avenue
Lakeside Lodge Rest Home Limited
42 Matai Road
Springvale Manor Limited
Unit 9, 22a Kalmia Street