Shortcuts

Stanthom Properties Limited

Type: NZ Limited Company (Ltd)
9429031500999
NZBN
2511992
Company Number
Registered
Company Status
104885608
GST Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
2a Cornwall Park Avenue
Epsom
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) address used since 04 Feb 2019
2a Cornwall Park Avenue
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 13 Feb 2019
Po Box 28853
Remuera
Auckland 1541
New Zealand
Postal address used since 04 Feb 2020

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).

Addresses

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

Contact info
64 027 7619066
04 Feb 2020 mobile
64 9 5205368
04 Feb 2020 office
glenast1@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Thompson, Lawrence John Rd 1
Pokeno
2471
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Thompson, Glenys Adele Epsom
Auckland
1051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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